NEG TECHNOLOGIES LIMITED

05193938
THE PLATINUM BUILDING ST JOHNS INNOVATION PARK MANCHESTER CAMBRIDGE CB4 0DS

Documents

Documents
Date Category Description Pages
20 Feb 2020 gazette Gazette Dissolved Liquidation 1 Buy now
20 Nov 2019 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 14 Buy now
26 Sep 2018 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 16 Buy now
05 Oct 2017 insolvency Liquidation Voluntary Statement Of Affairs 7 Buy now
22 Sep 2017 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
19 Sep 2017 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
19 Sep 2017 resolution Resolution 1 Buy now
26 Sep 2016 accounts Annual Accounts 5 Buy now
05 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
05 Aug 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Dec 2015 annual-return Annual Return 3 Buy now
30 Oct 2015 accounts Annual Accounts 5 Buy now
02 Oct 2014 accounts Annual Accounts 5 Buy now
20 Aug 2014 annual-return Annual Return 3 Buy now
01 Aug 2013 annual-return Annual Return 3 Buy now
12 Apr 2013 accounts Annual Accounts 4 Buy now
19 Sep 2012 annual-return Annual Return 3 Buy now
13 Aug 2012 accounts Annual Accounts 4 Buy now
16 Sep 2011 accounts Annual Accounts 4 Buy now
16 Aug 2011 annual-return Annual Return 3 Buy now
16 Aug 2011 officers Change of particulars for director (Mr Edward William Leigh) 2 Buy now
16 Aug 2011 officers Change of particulars for secretary (Richard Heldreich) 1 Buy now
25 Sep 2010 accounts Annual Accounts 5 Buy now
04 Aug 2010 annual-return Annual Return 3 Buy now
06 Dec 2009 accounts Annual Accounts 6 Buy now
15 Sep 2009 annual-return Return made up to 30/07/09; full list of members 3 Buy now
02 Nov 2008 accounts Annual Accounts 5 Buy now
26 Aug 2008 annual-return Return made up to 30/07/08; full list of members 3 Buy now
24 Jan 2008 accounts Annual Accounts 6 Buy now
14 Jan 2008 change-of-name Certificate Change Of Name Company 2 Buy now
28 Sep 2007 officers New director appointed 2 Buy now
28 Sep 2007 officers New secretary appointed 2 Buy now
28 Sep 2007 officers Secretary resigned;director resigned 1 Buy now
28 Sep 2007 officers Director resigned 1 Buy now
02 Aug 2007 annual-return Return made up to 30/07/07; full list of members 2 Buy now
05 Oct 2006 annual-return Return made up to 22/07/06; full list of members 2 Buy now
05 Jun 2006 accounts Annual Accounts 6 Buy now
07 Sep 2005 annual-return Return made up to 30/07/05; full list of members 7 Buy now
01 Sep 2005 accounts Accounting reference date extended from 31/07/05 to 31/12/05 1 Buy now
13 Jun 2005 officers New secretary appointed;new director appointed 2 Buy now
26 Apr 2005 officers Director's particulars changed 1 Buy now
15 Apr 2005 officers Secretary resigned 1 Buy now
15 Apr 2005 address Registered office changed on 15/04/05 from: alb house, 4 brighton road horsham w sussex RH13 5BA 1 Buy now
30 Jul 2004 incorporation Incorporation Company 12 Buy now