- Company Overview for GARY NEAL INTERIORS LIMITED (06469353)
- Filing history for GARY NEAL INTERIORS LIMITED (06469353)
- People for GARY NEAL INTERIORS LIMITED (06469353)
- More for GARY NEAL INTERIORS LIMITED (06469353)
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) |
---|---|---|---|
05 Mar 2012 | AR01 | Annual return made up to 10 January 2012 with full list of shareholders | |
04 Feb 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Feb 2012 | AA | Total exemption full accounts made up to 31 January 2011 | |
31 Jan 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Mar 2011 | AR01 | Annual return made up to 10 January 2011 with full list of shareholders | |
28 Oct 2010 | AA | Total exemption full accounts made up to 31 January 2010 | |
12 Mar 2010 | AR01 | Annual return made up to 10 January 2010 with full list of shareholders | |
12 Mar 2010 | CH01 | Director's details changed for Mr Gary John Neal on 10 January 2010 | |
14 Nov 2009 | AA | Total exemption full accounts made up to 31 January 2009 | |
04 Mar 2009 | 363a | Return made up to 10/01/09; full list of members | |
03 Mar 2009 | 288c | Director's change of particulars / gary neal / 31/03/2008 | |
03 Mar 2009 | 288c | Secretary's change of particulars / jennifer neal / 31/03/2008 | |
20 Feb 2008 | 287 | Registered office changed on 20/02/08 from: winter hill house marlow reach station approach marlow bucks SL7 1NT | |
20 Feb 2008 | 288b | Director resigned | |
20 Feb 2008 | 288b | Secretary resigned | |
20 Feb 2008 | 288a | New secretary appointed | |
20 Feb 2008 | 288a | New director appointed | |
10 Jan 2008 | NEWINC | Incorporation |