- Company Overview for NEUTRON 2 LIMITED (04059528)
- Filing history for NEUTRON 2 LIMITED (04059528)
- People for NEUTRON 2 LIMITED (04059528)
- Charges for NEUTRON 2 LIMITED (04059528)
- More for NEUTRON 2 LIMITED (04059528)
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) |
---|---|---|---|
30 Apr 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Jan 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Jan 2013 | DS01 | Application to strike the company off the register | |
29 Aug 2012 | AR01 |
Annual return made up to 24 August 2012 with full list of shareholders
Statement of capital on 2012-08-29
|
|
08 Feb 2012 | CERTNM |
Company name changed neutron LIMITED\certificate issued on 08/02/12
|
|
08 Feb 2012 | CONNOT | Change of name notice | |
02 Feb 2012 | TM01 | Termination of appointment of David Robert Hardy as a director on 1 February 2012 | |
12 Jan 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
23 Sep 2011 | AR01 | Annual return made up to 24 August 2011 with full list of shareholders | |
31 May 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
14 Dec 2010 | AP03 | Appointment of Paul Mercer as a secretary | |
14 Dec 2010 | AD01 | Registered office address changed from Stanley House 49 Dartford Road Sevenoaks Kent TN13 3TE on 14 December 2010 | |
23 Sep 2010 | AR01 | Annual return made up to 24 August 2010 with full list of shareholders | |
23 Sep 2010 | CH04 | Secretary's details changed for Mca Registrars Limited on 2 October 2009 | |
25 Aug 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
14 May 2010 | AA | Total exemption small company accounts made up to 31 August 2009 | |
01 May 2010 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
16 Sep 2009 | 363a | Return made up to 24/08/09; full list of members | |
02 Jun 2009 | AA | Total exemption small company accounts made up to 31 August 2008 | |
25 Sep 2008 | 363a | Return made up to 24/08/08; full list of members | |
25 Sep 2008 | 288c | Secretary's Change of Particulars / mca registrars LIMITED / 14/02/2008 / HouseName/Number was: , now: stanley house; Street was: temple house, now: 49 dartford road; Area was: 34-36 high street, now: ; Post Code was: TN13 1JG, now: TN13 3TE; Country was: , now: united kingdom | |
01 Jul 2008 | AA | Total exemption small company accounts made up to 31 August 2007 | |
24 Jun 2008 | 287 | Registered office changed on 24/06/2008 from temple house 34-36 high street sevenoaks kent TN13 1JG | |
03 Oct 2007 | 363a | Return made up to 24/08/07; full list of members | |
03 Oct 2007 | 288c | Director's particulars changed |