NEO DISTRIBUTION UK LIMITED

Company Documents

DateDescription
13/12/2213 December 2022 Final Gazette dissolved via voluntary strike-off

View Document

13/12/2213 December 2022 Final Gazette dissolved via voluntary strike-off

View Document

07/11/217 November 2021 Confirmation statement made on 2021-10-09 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 07/03/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

26/06/1926 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

11/04/1911 April 2019 REGISTERED OFFICE CHANGED ON 11/04/2019 FROM 1-4 LONDON ROAD SPALDING LINCS PE11 2TA

View Document

08/03/198 March 2019 CONFIRMATION STATEMENT MADE ON 07/03/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

14/06/1814 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 07/03/18, NO UPDATES

View Document

12/03/1812 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS SALLY HAYDEN / 01/03/2018

View Document

05/03/185 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS SALLY HAYDEN / 05/03/2018

View Document

05/03/185 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN HAYDEN / 05/03/2018

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

22/11/1722 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 029052370005

View Document

22/11/1722 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 029052370006

View Document

28/06/1728 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

22/03/1722 March 2017 CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

18/10/1618 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN HAYDEN / 18/10/2016

View Document

18/10/1618 October 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS SALLY HAYDEN / 18/10/2016

View Document

18/10/1618 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS SALLY HAYDEN / 18/10/2016

View Document

17/05/1617 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

15/04/1615 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN HAYDEN / 04/04/2016

View Document

21/03/1621 March 2016 Annual return made up to 7 March 2016 with full list of shareholders

View Document

18/03/1618 March 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS SALLY HAYDEN / 07/03/2016

View Document

18/03/1618 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS SALLY HAYDEN / 07/03/2016

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

20/04/1520 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

19/03/1519 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS SALLY HAYDEN / 18/03/2015

View Document

19/03/1519 March 2015 Annual return made up to 7 March 2015 with full list of shareholders

View Document

19/03/1519 March 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS SALLY HAYDEN / 18/03/2015

View Document

19/03/1519 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN HAYDEN / 18/03/2015

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

12/06/1412 June 2014 APPOINTMENT TERMINATED, DIRECTOR ALAN HAYDEN

View Document

07/05/147 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

24/04/1424 April 2014 Annual return made up to 7 March 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

29/11/1329 November 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

29/11/1329 November 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

24/05/1324 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

12/04/1312 April 2013 Annual return made up to 7 March 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

02/05/122 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

15/03/1215 March 2012 Annual return made up to 7 March 2012 with full list of shareholders

View Document

01/06/111 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

24/03/1124 March 2011 Annual return made up to 7 March 2011 with full list of shareholders

View Document

13/04/1013 April 2010 Annual return made up to 7 March 2010 with full list of shareholders

View Document

12/04/1012 April 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

22/04/0922 April 2009 DIRECTOR APPOINTED SALLY HAYDEN

View Document

13/04/0913 April 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

19/03/0919 March 2009 RETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS

View Document

10/06/0810 June 2008 RETURN MADE UP TO 07/03/08; FULL LIST OF MEMBERS

View Document

21/05/0821 May 2008 REGISTERED OFFICE CHANGED ON 21/05/2008 FROM 2 BRITANNIA INDUSTRIAL ESTATE CHERRYHOLT ROAD BOURNE LINCOLNSHIRE PE10 9LA

View Document

03/04/083 April 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

22/05/0722 May 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

23/03/0723 March 2007 RETURN MADE UP TO 07/03/07; FULL LIST OF MEMBERS

View Document

01/08/061 August 2006 RETURN MADE UP TO 07/03/06; FULL LIST OF MEMBERS

View Document

26/05/0626 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

07/07/057 July 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/05/0518 May 2005 RETURN MADE UP TO 07/03/05; FULL LIST OF MEMBERS

View Document

09/05/059 May 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

15/09/0415 September 2004 NEW DIRECTOR APPOINTED

View Document

10/08/0410 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/08/049 August 2004 NEW SECRETARY APPOINTED

View Document

09/08/049 August 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

09/08/049 August 2004 DIRECTOR RESIGNED

View Document

09/08/049 August 2004 DIRECTOR RESIGNED

View Document

06/08/046 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/07/0416 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

16/03/0416 March 2004 RETURN MADE UP TO 07/03/04; FULL LIST OF MEMBERS

View Document

25/09/0325 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

22/03/0322 March 2003 RETURN MADE UP TO 07/03/03; FULL LIST OF MEMBERS

View Document

22/03/0322 March 2003 NEW SECRETARY APPOINTED

View Document

22/03/0322 March 2003 SECRETARY RESIGNED

View Document

01/11/021 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

26/06/0226 June 2002 RETURN MADE UP TO 07/03/02; FULL LIST OF MEMBERS

View Document

22/02/0222 February 2002 NEW DIRECTOR APPOINTED

View Document

21/08/0121 August 2001 NEW DIRECTOR APPOINTED

View Document

29/06/0129 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

18/05/0118 May 2001 NEW SECRETARY APPOINTED

View Document

18/05/0118 May 2001 NEW DIRECTOR APPOINTED

View Document

10/05/0110 May 2001 SECRETARY RESIGNED

View Document

10/05/0110 May 2001 RETURN MADE UP TO 07/03/01; FULL LIST OF MEMBERS

View Document

10/05/0110 May 2001 DIRECTOR RESIGNED

View Document

02/11/002 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

29/09/0029 September 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/03/006 March 2000 RETURN MADE UP TO 07/03/00; FULL LIST OF MEMBERS

View Document

28/10/9928 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

10/05/9910 May 1999 REGISTERED OFFICE CHANGED ON 10/05/99 FROM: THE ARENA PARK ROMAN BANK BOURNE LINCOLNSHIRE

View Document

24/04/9924 April 1999 RETURN MADE UP TO 07/03/99; NO CHANGE OF MEMBERS

View Document

23/03/9923 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/10/9830 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

10/03/9810 March 1998 RETURN MADE UP TO 07/03/98; FULL LIST OF MEMBERS

View Document

26/01/9826 January 1998 NEW SECRETARY APPOINTED

View Document

26/01/9826 January 1998 SECRETARY RESIGNED

View Document

16/09/9716 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

21/04/9721 April 1997 RETURN MADE UP TO 07/03/97; NO CHANGE OF MEMBERS

View Document

04/11/964 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

17/07/9517 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

02/03/952 March 1995 RETURN MADE UP TO 07/03/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

14/11/9414 November 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

19/04/9419 April 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/03/9431 March 1994 REGISTERED OFFICE CHANGED ON 31/03/94 FROM: CLASSIC HOUSE 174/180 OLD STREET LONDON EC1V 9BP

View Document

30/03/9430 March 1994 COMPANY NAME CHANGED SPEED 4134 LIMITED CERTIFICATE ISSUED ON 31/03/94

View Document

07/03/947 March 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information