- Company Overview for NEUDRIVE LIMITED (07453332)
- Filing history for NEUDRIVE LIMITED (07453332)
- People for NEUDRIVE LIMITED (07453332)
- Charges for NEUDRIVE LIMITED (07453332)
- Insolvency for NEUDRIVE LIMITED (07453332)
- More for NEUDRIVE LIMITED (07453332)
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) |
---|---|---|---|
09 Oct 2015 | TM01 | Termination of appointment of Thomas Mark Cavell-Taylor as a director on 9 October 2015 | |
13 Apr 2015 | AP01 | Appointment of Mr Paul Richard Joyce as a director on 15 March 2015 | |
10 Feb 2015 | AA | Accounts for a dormant company made up to 31 March 2014 | |
08 Dec 2014 | AR01 |
Annual return made up to 29 November 2014 with full list of shareholders
Statement of capital on 2014-12-08
|
|
03 Dec 2014 | MR01 | Registration of charge 074533320001, created on 12 November 2014 | |
19 Nov 2014 | SH01 |
Statement of capital following an allotment of shares on 12 November 2014
|
|
19 Nov 2014 | RESOLUTIONS |
Resolutions
|
|
14 Nov 2014 | AP01 | Appointment of Dr Thomas Mark Cavell-Taylor as a director on 14 November 2014 | |
28 Oct 2014 | SH01 |
Statement of capital following an allotment of shares on 27 October 2014
|
|
20 Oct 2014 | AP01 | Appointment of Malcolm James Stewart as a director on 20 October 2014 | |
20 Oct 2014 | AP03 | Appointment of Mrs Christine Fisher as a secretary on 19 October 2014 | |
10 Oct 2014 | AD01 | Registered office address changed from Cavendish House 11 Broad Walk Buxton Derbyshire SK17 6JR England to Biohub@Alderley Park Alderley Park Macclesfield Cheshire SK10 4TG on 10 October 2014 | |
15 Aug 2014 | AP01 | Appointment of Christine Fisher as a director on 15 August 2014 | |
24 Jun 2014 | AD01 | Registered office address changed from Peakdale Science Park Sheffield Road Chapel-En-Le-Frith High Peak SK23 0PG on 24 June 2014 | |
29 May 2014 | CERTNM |
Company name changed peakdale organic electronic materials LIMITED\certificate issued on 29/05/14
|
|
02 Dec 2013 | AR01 |
Annual return made up to 29 November 2013 with full list of shareholders
Statement of capital on 2013-12-02
|
|
02 Dec 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
03 Dec 2012 | AR01 | Annual return made up to 29 November 2012 with full list of shareholders | |
23 Aug 2012 | TM02 | Termination of appointment of Graeme Richard Smith as a secretary | |
23 Aug 2012 | TM01 | Termination of appointment of Graeme Smith as a director | |
23 Aug 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
01 Dec 2011 | AR01 | Annual return made up to 29 November 2011 with full list of shareholders | |
11 Aug 2011 | AA01 | Current accounting period extended from 30 November 2011 to 31 March 2012 | |
29 Nov 2010 | NEWINC | Incorporation |