This company is commonly known as Neuromic International Limited. The company was founded 16 years ago and was given the registration number 06485364. The firm's registered office is in LAVANT, CHICHESTER. You can find them at 1&2 The Barn, Oldwick, West Stoke Road, Lavant, Chichester, West Sussex. This company's SIC code is 86210 - General medical practice activities.
Name | : | NEUROMIC INTERNATIONAL LIMITED |
---|---|---|
Company Number | : | 06485364 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 January 2008 |
End of financial year | : | 31 March 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1&2 The Barn, Oldwick, West Stoke Road, Lavant, Chichester, West Sussex, PO18 9AA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Jubilee Cottage, Mill Lane, Sidlesham, Chichester, PO20 7NA | Secretary | 28 January 2008 | Active |
St Aidan, Ealing Green, Ealing, United Kingdom, W5 5EN | Director | 01 March 2014 | Active |
Jubilee Cottage, Mill Lane, Sidlesham, Chichester, PO20 7NA | Director | 28 January 2008 | Active |
5 Branstone Road, Richmond Upon Thames, TW9 3LB | Director | 28 January 2008 | Active |
Prof. Michael Robert Trimble | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1946 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Flat 22 Belvedere House, 130 Grosvenor Road, London, United Kingdom, SW1V 5JY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-02-08 | Gazette | Gazette dissolved liquidation. | Download |
2022-11-08 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2022-09-05 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-07-22 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2021-07-22 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-07-22 | Resolution | Resolution. | Download |
2021-07-22 | Address | Change registered office address company with date old address new address. | Download |
2021-01-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-27 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-01-28 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-27 | Persons with significant control | Change to a person with significant control. | Download |
2019-12-23 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-02-08 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-11 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-01-29 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-22 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-01-31 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-20 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-02-25 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-01-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-12-18 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-11-25 | Officers | Appoint person director company with name date. | Download |
2014-06-23 | Officers | Termination director company with name. | Download |
2014-06-23 | Capital | Capital cancellation shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.