NETFORUM LIMITED

Company Documents

DateDescription
01/10/131 October 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

18/06/1318 June 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/06/135 June 2013 APPLICATION FOR STRIKING-OFF

View Document

08/05/138 May 2013 APPOINTMENT TERMINATED, SECRETARY MARCO DI FRANCO

View Document

21/04/1321 April 2013 Annual return made up to 21 April 2013 with full list of shareholders

View Document

14/01/1314 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

23/04/1223 April 2012 Annual return made up to 21 April 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

13/05/1113 May 2011 Annual return made up to 21 April 2011 with full list of shareholders

View Document

24/11/1024 November 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

15/05/1015 May 2010 Annual return made up to 21 April 2010 with full list of shareholders

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER MATTHEW LONG / 01/11/2009

View Document

02/02/102 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

20/05/0920 May 2009 RETURN MADE UP TO 21/04/09; FULL LIST OF MEMBERS

View Document

27/01/0927 January 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

12/06/0812 June 2008 RETURN MADE UP TO 21/04/08; FULL LIST OF MEMBERS

View Document

12/06/0812 June 2008 LOCATION OF REGISTER OF MEMBERS

View Document

27/11/0727 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

02/10/072 October 2007 NEW SECRETARY APPOINTED

View Document

24/08/0724 August 2007 SECRETARY RESIGNED

View Document

24/05/0724 May 2007 RETURN MADE UP TO 21/04/07; NO CHANGE OF MEMBERS

View Document

07/12/067 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

07/12/067 December 2006 REGISTERED OFFICE CHANGED ON 07/12/06 FROM: G OFFICE CHANGED 07/12/06 17 BISHOPS CLOSE LONDON E17 9RP

View Document

11/09/0611 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

22/05/0622 May 2006 RETURN MADE UP TO 21/04/06; FULL LIST OF MEMBERS

View Document

15/11/0515 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

27/04/0527 April 2005 RETURN MADE UP TO 21/04/05; FULL LIST OF MEMBERS

View Document

01/07/041 July 2004 REGISTERED OFFICE CHANGED ON 01/07/04 FROM: G OFFICE CHANGED 01/07/04 LYON HOUSE 160-166 BOROUGH HIGH STREET LONDON SE1 1JR

View Document

29/06/0429 June 2004 NEW DIRECTOR APPOINTED

View Document

29/06/0429 June 2004 DIRECTOR RESIGNED

View Document

29/06/0429 June 2004 SECRETARY RESIGNED

View Document

29/06/0429 June 2004 NEW SECRETARY APPOINTED

View Document

23/06/0423 June 2004 REGISTERED OFFICE CHANGED ON 23/06/04 FROM: G OFFICE CHANGED 23/06/04 4 RIVERS HOUSE FENTIMAN WALK HERTFORD HERTFORDSHIRE SG14 1DB

View Document

23/06/0423 June 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/04/0421 April 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/04/0421 April 2004 Incorporation

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company