- Company Overview for NEOPHIX CLAMP COMPANY LIMITED (03874069)
- Filing history for NEOPHIX CLAMP COMPANY LIMITED (03874069)
- People for NEOPHIX CLAMP COMPANY LIMITED (03874069)
- Charges for NEOPHIX CLAMP COMPANY LIMITED (03874069)
- More for NEOPHIX CLAMP COMPANY LIMITED (03874069)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
14 Aug 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
23 Nov 2011 | AR01 | Annual return made up to 26 October 2011 with full list of shareholders | |
12 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
18 Nov 2010 | AR01 | Annual return made up to 26 October 2010 with full list of shareholders | |
28 Jul 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
06 Nov 2009 | AR01 | Annual return made up to 26 October 2009 with full list of shareholders | |
05 Nov 2009 | CH01 | Director's details changed for Luke John Driver on 5 November 2009 | |
05 Nov 2009 | CH01 | Director's details changed for Jonathan James Driver on 5 November 2009 | |
01 Jul 2009 | AA | Accounts for a dormant company made up to 31 December 2008 | |
08 Dec 2008 | 363a | Return made up to 26/10/08; full list of members | |
21 Oct 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
12 Nov 2007 | 363a | Return made up to 26/10/07; full list of members | |
12 Nov 2007 | 288c | Secretary's particulars changed;director's particulars changed | |
20 Jul 2007 | AA | Total exemption small company accounts made up to 31 December 2006 | |
30 Oct 2006 | 363a | Return made up to 26/10/06; full list of members | |
30 Oct 2006 | 288c | Director's particulars changed | |
31 Mar 2006 | AA | Total exemption small company accounts made up to 31 December 2005 | |
29 Mar 2006 | 155(6)a | Declaration of assistance for shares acquisition | |
29 Mar 2006 | 155(6)b | Declaration of assistance for shares acquisition | |
24 Mar 2006 | 403a | Declaration of satisfaction of mortgage/charge | |
23 Mar 2006 | 288b | Secretary resigned;director resigned | |
23 Mar 2006 | 288b | Director resigned | |
23 Mar 2006 | 288a | New director appointed | |
23 Mar 2006 | 288a | New secretary appointed;new director appointed | |
23 Mar 2006 | RESOLUTIONS |
Resolutions
|