-
NÉIT PRODUCTS LTD - The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, MK9 1BP, United Kingdom
Company Information
- Company registration number
- 08783687
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- The Pinnacle
- 170 Midsummer Boulevard
- Milton Keynes
- MK9 1BP The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, MK9 1BP UK
Management
- Managing Directors
- COOK, Christian
- COOK, Michael Robert
Company Details
- Type of Business
- ltd
- Incorporated
- 2013-11-20
- Dissolved on
- 2020-04-02
- SIC/NACE
- 47910
Ownership
- Beneficial Owners
- Mr Christian Michael Scott Cook
- -
- -
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Previous Names
- FLEXURE DESIGNS LIMITED
- Filing of Accounts
- Due Date:
- Last Date: 2017-12-31
-
NÉIT PRODUCTS LTD Company Description
- NÉIT PRODUCTS LTD is a ltd registered in United Kingdom with the Company reg no 08783687. Its current trading status is "closed". It was registered 2013-11-20. It was previously called FLEXURE DESIGNS LIMITED. It has declared SIC or NACE codes as "47910". It has 2 directors It can be contacted at The Pinnacle .
Get NÉIT PRODUCTS LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Néit Products Ltd - The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, MK9 1BP, United Kingdom
Did you know? kompany provides original and official company documents for NÉIT PRODUCTS LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
gazette-dissolved-liquidation (2020-04-02) - GAZ2
-
liquidation-voluntary-creditors-return-of-final-meeting (2020-01-02) - LIQ14
keyboard_arrow_right 2018
-
change-registered-office-address-company-with-date-old-address-new-address (2018-11-23) - AD01
-
liquidation-voluntary-statement-of-affairs (2018-11-14) - LIQ02
-
liquidation-voluntary-appointment-of-liquidator (2018-11-14) - 600
-
resolution (2018-11-14) - RESOLUTIONS
-
accounts-with-accounts-type-total-exemption-full (2018-09-25) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2018-02-01) - AD01
keyboard_arrow_right 2017
-
cessation-of-a-person-with-significant-control (2017-12-04) - PSC07
-
confirmation-statement-with-updates (2017-12-04) - CS01
-
accounts-with-accounts-type-total-exemption-small (2017-09-29) - AA
-
change-account-reference-date-company-previous-extended (2017-08-31) - AA01
-
termination-director-company-with-name-termination-date (2017-05-26) - TM01
keyboard_arrow_right 2016
-
appoint-person-director-company-with-name-date (2016-12-04) - AP01
-
change-registered-office-address-company-with-date-old-address-new-address (2016-09-12) - AD01
-
accounts-with-accounts-type-total-exemption-small (2016-08-31) - AA
-
accounts-with-accounts-type-total-exemption-small (2016-02-10) - AA
-
confirmation-statement-with-updates (2016-12-05) - CS01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-12-18) - AR01
-
appoint-person-director-company-with-name-date (2015-12-18) - AP01
-
capital-allotment-shares (2015-08-25) - SH01
-
certificate-change-of-name-company (2015-02-19) - CERTNM
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-12-12) - AR01
-
change-registered-office-address-company-with-date-old-address-new-address (2014-12-12) - AD01
keyboard_arrow_right 2013
-
incorporation-company (2013-11-20) - NEWINC