Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

G.H. Neville LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Nov 17, 2011)
  • shareholder details and share percentages
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers

Financials

Details

Company type Private Limited Company, Dissolved
Company Number 00411420
Record last updated Thursday, April 2, 2015 12:01:58 AM UTC
Official Address 15 Recovery House Roebuck Road Hainault Business Park
There are 217 companies registered at this street
Postal Code IG63TU
Sector Manufacture of plastics in primary forms

Charts

Visits

G.H. NEVILLE LIMITED (United Kingdom) Page visits 2024

Searches

G.H. NEVILLE LIMITED (United Kingdom) Searches 2024
Document Type Publication date Download link
Registry Oct 18, 2013 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Jul 18, 2013 Notice of move from administration to dissolution Notice of move from administration to dissolution
Registry Feb 21, 2013 Administrator's progress report Administrator's progress report
Registry Sep 4, 2012 Notice of statement of affairs Notice of statement of affairs
Registry Aug 24, 2012 Notice of deemed approval of proposals Notice of deemed approval of proposals
Registry Aug 6, 2012 Statement of administrator's proposals Statement of administrator's proposals
Registry Aug 3, 2012 Notice of statement of affairs Notice of statement of affairs
Registry Jul 19, 2012 Change of registered office address Change of registered office address
Registry Jul 19, 2012 Notice of administrators appointment Notice of administrators appointment
Registry Mar 29, 2012 Annual return Annual return
Registry Mar 29, 2012 Change of registered office address Change of registered office address
Financials Nov 17, 2011 Annual accounts Annual accounts
Registry May 12, 2011 Annual return Annual return
Registry May 3, 2011 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Financials Nov 3, 2010 Annual accounts Annual accounts
Registry Apr 6, 2010 Change of particulars for director Change of particulars for director
Registry Apr 6, 2010 Annual return Annual return
Registry Apr 6, 2010 Change of particulars for director Change of particulars for director
Registry Apr 6, 2010 Change of particulars for director 4114... Change of particulars for director 4114...
Financials Nov 17, 2009 Annual accounts Annual accounts
Registry Nov 17, 2009 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Oct 16, 2009 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Oct 14, 2009 Statement of satisfaction in full or in part of mortgage or charge 4114... Statement of satisfaction in full or in part of mortgage or charge 4114...
Registry Sep 18, 2009 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Apr 24, 2009 Annual return Annual return
Financials Dec 21, 2008 Annual accounts Annual accounts
Registry Apr 1, 2008 Annual return Annual return
Financials Dec 23, 2007 Annual accounts Annual accounts
Registry May 1, 2007 Annual return Annual return
Registry Apr 5, 2007 Change in situation or address of registered office Change in situation or address of registered office
Financials Mar 24, 2007 Annual accounts Annual accounts
Registry Apr 25, 2006 Annual return Annual return
Financials Jan 12, 2006 Annual accounts Annual accounts
Registry Nov 30, 2005 Appointment of a secretary Appointment of a secretary
Registry Nov 30, 2005 Resignation of a secretary Resignation of a secretary
Registry Aug 31, 2005 Appointment of a man as Secretary and Stationery Manufacturer Appointment of a man as Secretary and Stationery Manufacturer
Registry Aug 31, 2005 Resignation of one Secretary (a woman) Resignation of one Secretary (a woman)
Registry Mar 29, 2005 Annual return Annual return
Financials Jan 11, 2005 Annual accounts Annual accounts
Registry Jul 3, 2004 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Apr 16, 2004 Annual return Annual return
Financials Jan 11, 2004 Annual accounts Annual accounts
Registry Apr 15, 2003 Return by a company purchasing its own shares Return by a company purchasing its own shares
Registry Apr 12, 2003 Annual return Annual return
Registry Apr 8, 2003 Resignation of a director Resignation of a director
Registry Mar 17, 2003 Resignation of one Chairman And Managing Director and one Director (a man) Resignation of one Chairman And Managing Director and one Director (a man)
Financials Mar 17, 2003 Annual accounts Annual accounts
Registry Feb 14, 2003 Return by a company purchasing its own shares Return by a company purchasing its own shares
Registry Feb 9, 2003 Resignation of a director Resignation of a director
Registry Jan 31, 2003 Resignation of a woman Resignation of a woman
Registry Dec 30, 2002 Return by a company purchasing its own shares Return by a company purchasing its own shares
Registry Nov 2, 2002 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Nov 2, 2002 Declaration of satisfaction in full or in part of a mortgage or charge 4114... Declaration of satisfaction in full or in part of a mortgage or charge 4114...
Registry Aug 17, 2002 Change in situation or address of registered office Change in situation or address of registered office
Registry Jun 19, 2002 Auditor's letter of resignation Auditor's letter of resignation
Registry Apr 19, 2002 Change in situation or address of registered office Change in situation or address of registered office
Registry Apr 18, 2002 Annual return Annual return
Registry Mar 27, 2002 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Dec 10, 2001 Annual accounts Annual accounts
Registry Apr 19, 2001 Annual return Annual return
Registry Mar 5, 2001 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jan 29, 2001 Return by a company purchasing its own shares Return by a company purchasing its own shares
Registry Jan 26, 2001 Auth. to purchase shares out of capital Auth. to purchase shares out of capital
Registry Jan 17, 2001 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Dec 22, 2000 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Dec 15, 2000 Annual accounts Annual accounts
Registry Apr 12, 2000 Annual return Annual return
Financials Apr 12, 2000 Annual accounts Annual accounts
Registry Apr 12, 2000 Director's particulars changed Director's particulars changed
Registry Aug 6, 1999 Alter mem and arts Alter mem and arts
Registry Apr 2, 1999 Annual return Annual return
Registry Mar 5, 1999 Change in situation or address of registered office Change in situation or address of registered office
Financials Dec 18, 1998 Annual accounts Annual accounts
Registry Mar 30, 1998 Annual return Annual return
Financials Jan 28, 1998 Annual accounts Annual accounts
Registry Nov 10, 1997 Appointment of a director Appointment of a director
Registry Nov 10, 1997 Resignation of a director Resignation of a director
Registry Nov 10, 1997 Appointment of a director Appointment of a director
Registry Nov 10, 1997 Appointment of a director 4114... Appointment of a director 4114...
Registry Nov 10, 1997 Resignation of a director Resignation of a director
Registry Oct 29, 1997 Three appointments: 3 men Three appointments: 3 men
Registry Mar 27, 1997 Annual return Annual return
Financials Feb 12, 1997 Annual accounts Annual accounts
Registry Apr 11, 1996 Annual return Annual return
Financials Apr 11, 1996 Annual accounts Annual accounts
Registry Apr 10, 1995 Annual return Annual return
Financials Mar 10, 1995 Annual accounts Annual accounts
Registry Mar 10, 1995 Director resigned, new director appointed Director resigned, new director appointed
Registry Mar 1, 1995 Appointment of a woman Appointment of a woman
Registry Sep 20, 1994 Change in situation or address of registered office Change in situation or address of registered office
Financials Apr 29, 1994 Annual accounts Annual accounts
Registry Apr 29, 1994 Annual return Annual return
Registry Apr 21, 1993 Annual return 4114... Annual return 4114...
Financials Apr 21, 1993 Annual accounts Annual accounts
Registry Sep 14, 1992 Auditor's letter of resignation Auditor's letter of resignation
Registry Jul 20, 1992 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Apr 21, 1992 Annual return Annual return
Financials Feb 16, 1992 Annual accounts Annual accounts
Registry Apr 18, 1991 Annual return Annual return
Financials Apr 8, 1991 Annual accounts Annual accounts

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Multisectoral Information Association A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital Twitter
©2007-2024 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)
Cookie Policy We use cookies (including third party cookies) to improve navigation. Continuing browsing you consent to receive them. More information in our Cookie policy