NETSCALIBUR INTL HOLDINGS LIMITED

Company Documents

DateDescription
11/01/2211 January 2022 Final Gazette dissolved via voluntary strike-off

View Document

11/01/2211 January 2022 Final Gazette dissolved via voluntary strike-off

View Document

26/10/2126 October 2021 First Gazette notice for voluntary strike-off

View Document

26/10/2126 October 2021 First Gazette notice for voluntary strike-off

View Document

18/10/2118 October 2021 Application to strike the company off the register

View Document

30/07/2030 July 2020 REGISTERED OFFICE CHANGED ON 30/07/2020 FROM 21 SOUTHAMPTON ROW LONDON WC1B 5HA

View Document

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 28/04/20, NO UPDATES

View Document

17/03/2017 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

06/02/206 February 2020 CESSATION OF MICHEL FRANCOIS ROBERT AS A PSC

View Document

06/02/206 February 2020 APPOINTMENT TERMINATED, DIRECTOR MICHEL ROBERT

View Document

06/02/206 February 2020 APPOINTMENT TERMINATED, SECRETARY MICHEL ROBERT

View Document

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 28/04/19, NO UPDATES

View Document

04/04/194 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

11/02/1911 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NIGEL ROBERT FAIRHURST

View Document

11/02/1911 February 2019 CESSATION OF CHARLES NASSER AS A PSC

View Document

11/02/1911 February 2019 APPOINTMENT TERMINATED, DIRECTOR CHARLES NASSER

View Document

11/02/1911 February 2019 DIRECTOR APPOINTED MR NIGEL ROBERT FAIRHURST

View Document

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 28/04/18, NO UPDATES

View Document

10/02/1810 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

05/05/175 May 2017 CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES

View Document

24/03/1724 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

09/05/169 May 2016 Annual return made up to 28 April 2016 with full list of shareholders

View Document

21/03/1621 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

06/05/156 May 2015 Annual return made up to 28 April 2015 with full list of shareholders

View Document

13/04/1513 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

30/04/1430 April 2014 Annual return made up to 28 April 2014 with full list of shareholders

View Document

26/03/1426 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

13/05/1313 May 2013 Annual return made up to 28 April 2013 with full list of shareholders

View Document

15/03/1315 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

10/05/1210 May 2012 Annual return made up to 28 April 2012 with full list of shareholders

View Document

29/03/1229 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

04/05/114 May 2011 Annual return made up to 28 April 2011 with full list of shareholders

View Document

10/03/1110 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

30/04/1030 April 2010 Annual return made up to 28 April 2010 with full list of shareholders

View Document

26/03/1026 March 2010 APPOINTMENT TERMINATED, DIRECTOR MICHEL ROBERT

View Document

26/03/1026 March 2010 DIRECTOR APPOINTED MR MICHEL ROBERT

View Document

26/03/1026 March 2010 SECRETARY APPOINTED MR MICHEL ROBERT

View Document

26/03/1026 March 2010 DIRECTOR APPOINTED MR MICHEL ROBERT

View Document

26/03/1026 March 2010 APPOINTMENT TERMINATED, DIRECTOR MICHEL ROBERT

View Document

26/03/1026 March 2010 DIRECTOR APPOINTED MR MICHEL ROBERT

View Document

25/02/1025 February 2010 APPOINTMENT TERMINATED, DIRECTOR FRANK DOOLEY

View Document

25/02/1025 February 2010 APPOINTMENT TERMINATED, SECRETARY FRANK DOOLEY

View Document

26/01/1026 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

10/06/0910 June 2009 RETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS

View Document

24/03/0924 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

24/07/0824 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

28/05/0828 May 2008 RETURN MADE UP TO 28/04/08; FULL LIST OF MEMBERS

View Document

25/06/0725 June 2007 RETURN MADE UP TO 28/04/07; FULL LIST OF MEMBERS

View Document

12/02/0712 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

20/12/0620 December 2006 DIRECTOR RESIGNED

View Document

28/06/0628 June 2006 RETURN MADE UP TO 28/04/06; FULL LIST OF MEMBERS

View Document

25/04/0625 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

17/06/0517 June 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

05/05/055 May 2005 AUDITOR'S RESIGNATION

View Document

04/05/054 May 2005 RETURN MADE UP TO 28/04/05; FULL LIST OF MEMBERS

View Document

06/10/046 October 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

24/09/0424 September 2004 AUDITOR'S RESIGNATION

View Document

24/09/0424 September 2004 REGISTERED OFFICE CHANGED ON 24/09/04 FROM: 50 BANNER STREET LONDON EC1Y 8TX

View Document

05/05/045 May 2004 RETURN MADE UP TO 28/04/04; FULL LIST OF MEMBERS

View Document

30/04/0430 April 2004 DELIVERY EXT'D 3 MTH 30/06/03

View Document

12/09/0312 September 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

12/08/0312 August 2003 ACC. REF. DATE SHORTENED FROM 31/12/03 TO 30/06/03

View Document

12/08/0312 August 2003 DIRECTOR RESIGNED

View Document

12/08/0312 August 2003 SECRETARY RESIGNED

View Document

12/08/0312 August 2003 AUDITOR'S RESIGNATION

View Document

12/08/0312 August 2003 NEW DIRECTOR APPOINTED

View Document

12/08/0312 August 2003 NEW DIRECTOR APPOINTED

View Document

12/08/0312 August 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/08/0312 August 2003 REGISTERED OFFICE CHANGED ON 12/08/03 FROM: 2 LAMBS PASSAGE LONDON EC1Y 8BB

View Document

30/05/0330 May 2003 RETURN MADE UP TO 28/04/03; FULL LIST OF MEMBERS

View Document

15/05/0315 May 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/05/0312 May 2003 SECRETARY RESIGNED

View Document

12/05/0312 May 2003 DIRECTOR RESIGNED

View Document

12/05/0312 May 2003 NEW SECRETARY APPOINTED

View Document

04/11/024 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

20/09/0220 September 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/05/0210 May 2002 DIRECTOR RESIGNED

View Document

10/05/0210 May 2002 NEW DIRECTOR APPOINTED

View Document

03/05/023 May 2002 RETURN MADE UP TO 28/04/02; FULL LIST OF MEMBERS

View Document

12/03/0212 March 2002 REGISTERED OFFICE CHANGED ON 12/03/02 FROM: 35 BASINGHALL STREET LONDON EC2V 5DB

View Document

26/01/0226 January 2002 SECRETARY'S PARTICULARS CHANGED

View Document

21/12/0121 December 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

04/12/014 December 2001 NEW DIRECTOR APPOINTED

View Document

28/11/0128 November 2001 S366A DISP HOLDING AGM 21/11/01

View Document

27/11/0127 November 2001 DIRECTOR RESIGNED

View Document

15/10/0115 October 2001 DIR NOT LESS THAN ONE 10/10/01

View Document

14/06/0114 June 2001 RETURN MADE UP TO 28/04/01; FULL LIST OF MEMBERS

View Document

20/04/0120 April 2001 REGISTERED OFFICE CHANGED ON 20/04/01 FROM: 25 CABOT SQUARE LONDON E14 4QA

View Document

01/02/011 February 2001 SHARES AGREEMENT OTC

View Document

29/01/0129 January 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

19/01/0119 January 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/01/013 January 2001 DIRECTOR RESIGNED

View Document

03/01/013 January 2001 DIRECTOR RESIGNED

View Document

03/01/013 January 2001 DIRECTOR RESIGNED

View Document

03/01/013 January 2001 DIRECTOR RESIGNED

View Document

03/01/013 January 2001 DIRECTOR RESIGNED

View Document

03/01/013 January 2001 DIRECTOR RESIGNED

View Document

03/01/013 January 2001 DIRECTOR RESIGNED

View Document

03/01/013 January 2001 SECRETARY RESIGNED

View Document

03/01/013 January 2001 DIRECTOR RESIGNED

View Document

03/01/013 January 2001 NEW SECRETARY APPOINTED

View Document

03/01/013 January 2001 NEW DIRECTOR APPOINTED

View Document

03/01/013 January 2001 DIRECTOR RESIGNED

View Document

27/12/0027 December 2000 COMPANY NAME CHANGED NETSCALIBUR HOLDINGS UK LIMITED CERTIFICATE ISSUED ON 27/12/00

View Document

05/09/005 September 2000 NEW DIRECTOR APPOINTED

View Document

05/09/005 September 2000 NEW DIRECTOR APPOINTED

View Document

17/08/0017 August 2000 COMPANY NAME CHANGED SWORDROCK ISP HOLDINGS UK LIMITE D CERTIFICATE ISSUED ON 18/08/00

View Document

11/08/0011 August 2000 DIRECTOR RESIGNED

View Document

11/08/0011 August 2000 NEW DIRECTOR APPOINTED

View Document

11/08/0011 August 2000 NEW SECRETARY APPOINTED

View Document

11/08/0011 August 2000 NEW DIRECTOR APPOINTED

View Document

11/08/0011 August 2000 NEW DIRECTOR APPOINTED

View Document

11/08/0011 August 2000 NEW DIRECTOR APPOINTED

View Document

11/08/0011 August 2000 NEW DIRECTOR APPOINTED

View Document

11/08/0011 August 2000 NEW DIRECTOR APPOINTED

View Document

11/08/0011 August 2000 NEW DIRECTOR APPOINTED

View Document

11/08/0011 August 2000 NEW DIRECTOR APPOINTED

View Document

03/07/003 July 2000 £ NC 100/1000000 06/0

View Document

27/06/0027 June 2000 COMPANY NAME CHANGED TRUSHELFCO (NO.2642) LIMITED CERTIFICATE ISSUED ON 28/06/00

View Document

14/06/0014 June 2000 DIRECTOR RESIGNED

View Document

14/06/0014 June 2000 REGISTERED OFFICE CHANGED ON 14/06/00 FROM: 35 BASINGHALL STREET LONDON EC2V 5DB

View Document

14/06/0014 June 2000 SECRETARY RESIGNED

View Document

14/06/0014 June 2000 ACC. REF. DATE SHORTENED FROM 30/04/01 TO 31/12/00

View Document

14/06/0014 June 2000 DIRECTOR RESIGNED

View Document

30/05/0030 May 2000 DIRECTOR RESIGNED

View Document

30/05/0030 May 2000 DIRECTOR RESIGNED

View Document

30/05/0030 May 2000 NEW DIRECTOR APPOINTED

View Document

30/05/0030 May 2000 NEW DIRECTOR APPOINTED

View Document

28/04/0028 April 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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