- Company Overview for NEPTUNE CLEAN LIMITED (05880745)
- Filing history for NEPTUNE CLEAN LIMITED (05880745)
- People for NEPTUNE CLEAN LIMITED (05880745)
- More for NEPTUNE CLEAN LIMITED (05880745)
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) |
---|---|---|---|
02 Mar 2010 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
17 Nov 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 May 2009 | AA | Total exemption small company accounts made up to 31 July 2008 | |
09 Jan 2009 | 363a | Return made up to 19/07/08; full list of members | |
09 Jan 2009 | 288c | Secretary's Change of Particulars / tracey bigrigg / 21/05/2008 / Middle Name/s was: , now: anne; HouseName/Number was: , now: 23; Street was: 119 greystone road, now: south view terrace; Post Code was: CA1 2DD, now: CA1 2EG | |
22 May 2008 | 287 | Registered office changed on 22/05/2008 from 1 goose garth, wetheral carlisle cumbria CA4 8JR | |
21 May 2008 | 288a | Director appointed ms tracey anne bigrigg | |
21 May 2008 | 288b | Appointment Terminated Director paul bigrig | |
21 May 2008 | AA | Total exemption small company accounts made up to 31 July 2007 | |
09 Oct 2007 | 363a | Return made up to 19/07/07; full list of members | |
09 Oct 2007 | 287 | Registered office changed on 09/10/07 from: sterling house wavell drive rosehill carlisle cumbria CA1 2SD | |
28 Sep 2006 | 288b | Director resigned | |
28 Sep 2006 | 288b | Secretary resigned | |
28 Sep 2006 | 288a | New director appointed | |
28 Sep 2006 | 288a | New secretary appointed | |
28 Sep 2006 | 287 | Registered office changed on 28/09/06 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX | |
19 Jul 2006 | NEWINC | Incorporation |