- Company Overview for NEUTRINO CONCEPTS LIMITED (06084376)
- Filing history for NEUTRINO CONCEPTS LIMITED (06084376)
- People for NEUTRINO CONCEPTS LIMITED (06084376)
- Charges for NEUTRINO CONCEPTS LIMITED (06084376)
- Insolvency for NEUTRINO CONCEPTS LIMITED (06084376)
- More for NEUTRINO CONCEPTS LIMITED (06084376)
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) |
---|---|---|---|
30 Dec 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
30 Sep 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
27 May 2016 | 4.68 | Liquidators' statement of receipts and payments to 17 March 2016 | |
02 Jun 2015 | TM01 | Termination of appointment of David William Preston as a director on 19 March 2015 | |
02 Jun 2015 | TM01 | Termination of appointment of Roman William Mcalindon as a director on 19 March 2015 | |
02 Jun 2015 | TM01 | Termination of appointment of Digby Marritt Jones as a director on 19 March 2015 | |
07 Apr 2015 | AD01 | Registered office address changed from One Eleven Edmund Street Birmingham B3 2HJ to 2Nd Floor 170 Edmund Street Birmingham B3 2HB on 7 April 2015 | |
02 Apr 2015 | 4.20 | Statement of affairs with form 4.19 | |
02 Apr 2015 | 600 | Appointment of a voluntary liquidator | |
02 Apr 2015 | RESOLUTIONS |
Resolutions
|
|
21 Oct 2014 | AP01 | Appointment of Mr Roman William Mcalindon as a director on 21 October 2014 | |
01 May 2014 | TM01 | Termination of appointment of John Stirling as a director | |
12 Apr 2014 | AR01 |
Annual return made up to 4 March 2014 with full list of shareholders
Statement of capital on 2014-04-12
|
|
12 Apr 2014 | AD04 | Register(s) moved to registered office address | |
12 Apr 2014 | AD02 | Register inspection address has been changed from C/O Neutrino Concepts Limited 1 Devon Way Longbridge Technology Park Birmingham West Midlands B31 2TS England | |
21 Mar 2014 | TM01 | Termination of appointment of Jonathan Woodward as a director | |
14 Mar 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
28 Feb 2014 | MR01 | Registration of charge 060843760015 | |
28 Feb 2014 | MR01 | Registration of charge 060843760016 | |
29 Jan 2014 | AD01 | Registered office address changed from 1 Devon Way Longbridge Technology Park Birmingham West Midlands B31 2TS England on 29 January 2014 | |
18 Dec 2013 | TM01 | Termination of appointment of Bernard Hampson as a director | |
02 Dec 2013 | AP03 | Appointment of Mr David William Preston as a secretary | |
02 Dec 2013 | TM02 | Termination of appointment of Roman Mcalindon as a secretary | |
02 Dec 2013 | TM01 | Termination of appointment of Roman Mcalindon as a director | |
02 Dec 2013 | TM01 | Termination of appointment of Antonia Mcalindon as a director |