- Company Overview for NEVA MANCHESTER LIMITED (06678038)
- Filing history for NEVA MANCHESTER LIMITED (06678038)
- People for NEVA MANCHESTER LIMITED (06678038)
- More for NEVA MANCHESTER LIMITED (06678038)
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) |
---|---|---|---|
29 Mar 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
15 Dec 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
26 Sep 2014 | AR01 |
Annual return made up to 20 August 2014 with full list of shareholders
Statement of capital on 2014-09-26
|
|
30 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
08 Oct 2013 | AR01 |
Annual return made up to 20 August 2013 with full list of shareholders
Statement of capital on 2013-10-08
|
|
01 Jul 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
24 Sep 2012 | AR01 | Annual return made up to 20 August 2012 with full list of shareholders | |
31 Jul 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
03 Oct 2011 | AR01 | Annual return made up to 20 August 2011 with full list of shareholders | |
01 Jul 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
14 Sep 2010 | AR01 | Annual return made up to 20 August 2010 with full list of shareholders | |
14 Sep 2010 | CH04 | Secretary's details changed for T P D S Limited on 20 August 2010 | |
13 Sep 2010 | CH01 | Director's details changed for Robert Carson on 20 August 2010 | |
13 Sep 2010 | SH01 |
Statement of capital following an allotment of shares on 1 October 2009
|
|
17 May 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
11 Feb 2010 | AA01 | Previous accounting period extended from 31 August 2009 to 30 September 2009 | |
16 Sep 2009 | 363a | Return made up to 20/08/09; full list of members | |
03 Sep 2009 | 288b | Appointment terminated director corporate appointments LIMITED | |
24 Sep 2008 | CERTNM | Company name changed redwinter LIMITED\certificate issued on 24/09/08 | |
19 Sep 2008 | 288a | Secretary appointed t p d s LIMITED | |
19 Sep 2008 | 288a | Director appointed richard christopher william parkinson | |
19 Sep 2008 | 288a | Director appointed robert carson | |
18 Sep 2008 | 287 | Registered office changed on 18/09/2008 from 16 churchill way cardiff south glamorgan CF10 2DX uk | |
17 Sep 2008 | 88(2) | Ad 12/09/08\gbp si 1@1=1\gbp ic 1/2\ |