Advanced company searchLink opens in new window

NEURODYNAMICS LIMITED

Company number 03266657

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
07 Sep 2016 GAZ2 Final Gazette dissolved following liquidation
07 Jun 2016 4.71 Return of final meeting in a members' voluntary winding up
04 Aug 2015 4.70 Declaration of solvency
04 Aug 2015 600 Appointment of a voluntary liquidator
04 Aug 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-07-14
11 Mar 2015 AA Accounts for a dormant company made up to 31 October 2014
07 Jan 2015 AP03 Appointment of Ms Tara Trower as a secretary on 18 December 2014
20 Nov 2014 AR01 Annual return made up to 22 October 2014 with full list of shareholders
Statement of capital on 2014-11-20
  • GBP 9,820,000
11 Aug 2014 AA Accounts for a dormant company made up to 31 October 2013
21 May 2014 TM02 Termination of appointment of Roberto Putland as a secretary
18 Nov 2013 AR01 Annual return made up to 22 October 2013 with full list of shareholders
Statement of capital on 2013-11-18
  • GBP 9,820,000
06 Aug 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Business declarations of interest and approvals 31/07/2013
05 Aug 2013 AA Accounts for a dormant company made up to 31 October 2012
17 Apr 2013 TM01 Termination of appointment of Nicholas Wilson as a director
07 Feb 2013 SH10 Particulars of variation of rights attached to shares
07 Feb 2013 SH08 Change of share class name or designation
07 Feb 2013 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
31 Jan 2013 AA01 Previous accounting period shortened from 31 December 2012 to 31 October 2012
11 Jan 2013 AD03 Register(s) moved to registered inspection location
10 Jan 2013 AD02 Register inspection address has been changed
28 Nov 2012 AR01 Annual return made up to 22 October 2012 with full list of shareholders
31 Oct 2012 AA Accounts for a dormant company made up to 31 December 2011
30 Jul 2012 CC04 Statement of company's objects
30 Jul 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
24 Jul 2012 AP01 Appointment of Mr Christopher Henry Yelland as a director