NGENIUM LIMITED

Company Documents

DateDescription
14/08/1214 August 2012 STRUCK OFF AND DISSOLVED

View Document

01/05/121 May 2012 FIRST GAZETTE

View Document

29/12/1129 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

27/07/1127 July 2011 DISS40 (DISS40(SOAD))

View Document

26/07/1126 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT FELTON / 04/01/2011

View Document

26/07/1126 July 2011 Annual return made up to 4 January 2011 with full list of shareholders

View Document

10/05/1110 May 2011 FIRST GAZETTE

View Document

28/01/1128 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

02/08/102 August 2010 APPOINTMENT TERMINATED, SECRETARY DANIEL LISOWSKI

View Document

02/08/102 August 2010 REGISTERED OFFICE CHANGED ON 02/08/2010 FROM 29C BEDFORD STREET HITCHIN HERTFORDSHIRE SG5 2JG ENGLAND

View Document

02/08/102 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT FELTON / 31/03/2010

View Document

02/08/102 August 2010 APPOINTMENT TERMINATED, DIRECTOR DANIEL LISOWSKI

View Document

14/05/1014 May 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

15/03/1015 March 2010 Annual return made up to 4 January 2010 with full list of shareholders

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT FELTON / 01/02/2010

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL LISOWSKI / 01/02/2010

View Document

05/08/095 August 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

12/06/0912 June 2009 DIRECTOR AND SECRETARY'S PARTICULARS DANIEL LISOWSKI

View Document

12/06/0912 June 2009 REGISTERED OFFICE CHANGED ON 12/06/09 FROM: 69 KINGSHILL DRIVE HARROW MIDDLESEX HA3 8QF

View Document

02/03/092 March 2009 RETURN MADE UP TO 04/01/09; FULL LIST OF MEMBERS

View Document

07/02/087 February 2008 RETURN MADE UP TO 04/01/08; FULL LIST OF MEMBERS

View Document

18/02/0718 February 2007 ACC. REF. DATE EXTENDED FROM 31/01/08 TO 31/03/08

View Document

26/01/0726 January 2007 NEW DIRECTOR APPOINTED

View Document

26/01/0726 January 2007 DIRECTOR RESIGNED

View Document

26/01/0726 January 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/01/0726 January 2007 SECRETARY RESIGNED

View Document

04/01/074 January 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • TMJ DIAGNOSTICS LTD


  • Follow Company
    • Receive an alert email on changes to financial status
    • Early indications of liquidity problems
    • Warns when company reporting is overdue
    • Free service, no spam emails
    • Follow this company