- Company Overview for NEURAL INTEGRATION SERVICES LIMITED (06730628)
- Filing history for NEURAL INTEGRATION SERVICES LIMITED (06730628)
- People for NEURAL INTEGRATION SERVICES LIMITED (06730628)
- More for NEURAL INTEGRATION SERVICES LIMITED (06730628)
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) |
---|---|---|---|
08 Jun 2009 | 288a | Director appointed janos william kopecek | |
29 Apr 2009 | 225 | Accounting reference date shortened from 31/10/2009 to 31/03/2009 | |
08 Apr 2009 | 288a | Director appointed john edward gavan | |
08 Apr 2009 | 288a | Secretary appointed nigel douglas clubley clark | |
08 Apr 2009 | 287 | Registered office changed on 08/04/2009 from palladium house 1-4 argyll street london W1F 7LD | |
08 Apr 2009 | 288b | Appointment terminated secretary solar secretaries LIMITED | |
04 Apr 2009 | CERTNM | Company name changed mis (uk) LIMITED\certificate issued on 07/04/09 | |
10 Feb 2009 | 288b | Appointment terminated secretary h f secretarial services LTD | |
10 Feb 2009 | 288a | Secretary appointed solar secretaries LIMITED | |
10 Feb 2009 | 288a | Director appointed john paul thurgood | |
03 Dec 2008 | CERTNM | Company name changed amazon technology LIMITED\certificate issued on 04/12/08 | |
13 Nov 2008 | 288a | Secretary appointed h f secretarial services LTD | |
13 Nov 2008 | 288a | Director appointed stephen john spence | |
04 Nov 2008 | 288b | Appointment terminated secretary temple secretaries LIMITED | |
04 Nov 2008 | 288b | Appointment terminated director barbara kahan | |
04 Nov 2008 | 287 | Registered office changed on 04/11/2008 from 788-790 finchley road london NW11 7TJ | |
22 Oct 2008 | NEWINC | Incorporation |