NETTGAIN SOLUTIONS LIMITED

Company Documents

DateDescription
16/03/1016 March 2010 STRUCK OFF AND DISSOLVED

View Document

01/12/091 December 2009 FIRST GAZETTE

View Document

16/06/0916 June 2009 FIRST GAZETTE

View Document

16/06/0916 June 2009 DISS40 (DISS40(SOAD))

View Document

15/06/0915 June 2009 RETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS

View Document

09/03/099 March 2009 APPOINTMENT TERMINATED DIRECTOR DANIEL MCNICOL

View Document

09/03/099 March 2009 APPOINTMENT TERMINATED SECRETARY DANIEL MCNICOL

View Document

09/03/099 March 2009 DIRECTOR APPOINTED WILLIAM SOMERVILLE EDMONDSON

View Document

09/03/099 March 2009 SECRETARY APPOINTED WILLIAM SOMERVILLE EDMONDSON

View Document

10/11/0810 November 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

06/08/086 August 2008 RETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS

View Document

30/08/0730 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06

View Document

12/04/0712 April 2007 RETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS

View Document

04/08/064 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05

View Document

04/07/064 July 2006 DIRECTOR RESIGNED

View Document

03/05/063 May 2006 RETURN MADE UP TO 20/02/06; FULL LIST OF MEMBERS

View Document

23/12/0523 December 2005 REGISTERED OFFICE CHANGED ON 23/12/05 FROM: C/O IDOX PLC 17-18 BRITTON STREET LONDON EC1M 5TL

View Document

01/06/051 June 2005 RETURN MADE UP TO 20/02/05; FULL LIST OF MEMBERS

View Document

18/04/0518 April 2005 DIRECTOR RESIGNED

View Document

14/04/0514 April 2005 NC INC ALREADY ADJUSTED 28/10/04

View Document

14/02/0514 February 2005 DIRECTOR RESIGNED

View Document

05/02/055 February 2005 FULL ACCOUNTS MADE UP TO 31/10/04

View Document

08/12/048 December 2004 MEMORANDUM OF ASSOCIATION

View Document

23/11/0423 November 2004 NC INC ALREADY ADJUSTED 28/10/04

View Document

23/11/0423 November 2004 £ NC 1720/700000 28/10/04

View Document

30/09/0430 September 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/09/0417 September 2004 REGISTERED OFFICE CHANGED ON 17/09/04 FROM: 10TH FLOOR 21 NEW FETTER LANE LONDON EC4A 1AJ

View Document

02/06/042 June 2004 SECRETARY RESIGNED

View Document

02/06/042 June 2004 NEW SECRETARY APPOINTED

View Document

17/04/0417 April 2004 FULL ACCOUNTS MADE UP TO 31/10/03

View Document

19/02/0419 February 2004

View Document

19/02/0419 February 2004 RETURN MADE UP TO 20/02/04; FULL LIST OF MEMBERS

View Document

12/02/0412 February 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/02/0412 February 2004 NEW SECRETARY APPOINTED

View Document

12/02/0412 February 2004 DIRECTOR RESIGNED

View Document

25/09/0325 September 2003 NEW DIRECTOR APPOINTED

View Document

19/09/0319 September 2003 NEW DIRECTOR APPOINTED

View Document

19/09/0319 September 2003 NEW DIRECTOR APPOINTED

View Document

16/09/0316 September 2003 NEW DIRECTOR APPOINTED

View Document

16/09/0316 September 2003 REGISTERED OFFICE CHANGED ON 16/09/03 FROM: WILLIAMS HOUSE MANCHESTER SCIENCE PARK LLOYD STREET NORTH MANCHESTER M15 6SE

View Document

16/09/0316 September 2003 ACC. REF. DATE EXTENDED FROM 30/06/03 TO 31/10/03

View Document

16/09/0316 September 2003 DIRECTOR RESIGNED

View Document

27/04/0327 April 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

11/03/0311 March 2003 RETURN MADE UP TO 20/02/03; FULL LIST OF MEMBERS

View Document

12/11/0212 November 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/05/023 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

25/03/0225 March 2002 RETURN MADE UP TO 20/02/02; FULL LIST OF MEMBERS

View Document

13/03/0213 March 2002 DIRECTOR RESIGNED

View Document

19/11/0119 November 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/07/014 July 2001 NC INC ALREADY ADJUSTED 25/06/01

View Document

04/07/014 July 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/03/0122 March 2001 NEW DIRECTOR APPOINTED

View Document

22/03/0122 March 2001 RETURN MADE UP TO 20/02/01; FULL LIST OF MEMBERS; AMEND

View Document

09/03/019 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

07/03/017 March 2001 DIRECTOR RESIGNED

View Document

16/02/0116 February 2001 RETURN MADE UP TO 20/02/01; FULL LIST OF MEMBERS

View Document

16/02/0116 February 2001 LOCATION OF REGISTER OF MEMBERS

View Document

16/02/0116 February 2001 LOCATION OF DEBENTURE REGISTER

View Document

11/05/0011 May 2000 DIRECTOR RESIGNED

View Document

16/02/0016 February 2000 RETURN MADE UP TO 20/02/00; FULL LIST OF MEMBERS

View Document

04/11/994 November 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/10/9929 October 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

28/10/9928 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

26/10/9926 October 1999 SECRETARY'S PARTICULARS CHANGED

View Document

23/09/9923 September 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/02/9925 February 1999 RETURN MADE UP TO 20/02/99; FULL LIST OF MEMBERS

View Document

05/01/995 January 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/10/9828 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

01/06/981 June 1998 REGISTERED OFFICE CHANGED ON 01/06/98 FROM: ENTERPRISE HOUSE MANCHESTER SCIENCE PARK LLOYD STREET NORTH MANCHESTER M15 6SE

View Document

06/04/986 April 1998 RETURN MADE UP TO 20/02/98; FULL LIST OF MEMBERS

View Document

24/02/9824 February 1998 NEW DIRECTOR APPOINTED

View Document

18/02/9818 February 1998 ADOPT MEM AND ARTS 09/02/98

View Document

18/02/9818 February 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 09/02/98

View Document

18/02/9818 February 1998 £ NC 1000/1176 09/02/9

View Document

18/02/9818 February 1998 NC INC ALREADY ADJUSTED 09/02/98

View Document

24/10/9724 October 1997 ALTER MEM AND ARTS 13/10/97

View Document

30/06/9730 June 1997 ACC. REF. DATE EXTENDED FROM 28/02/98 TO 30/06/98

View Document

24/03/9724 March 1997 REGISTERED OFFICE CHANGED ON 24/03/97 FROM: 29 VALLEY WAY KNUTSFORD CHESHIRE WA16 9AY

View Document

24/03/9724 March 1997 NEW DIRECTOR APPOINTED

View Document

24/03/9724 March 1997 NEW DIRECTOR APPOINTED

View Document

24/03/9724 March 1997 NEW DIRECTOR APPOINTED

View Document

13/03/9713 March 1997 DIRECTOR RESIGNED

View Document

13/03/9713 March 1997 SECRETARY RESIGNED

View Document

13/03/9713 March 1997 REGISTERED OFFICE CHANGED ON 13/03/97 FROM: 1 ASHFIELD ROAD DAVENPORT STOCKPORT CHESHIRE SK3 8UD

View Document

13/03/9713 March 1997 NEW SECRETARY APPOINTED

View Document

26/02/9726 February 1997 NEW DIRECTOR APPOINTED

View Document

26/02/9726 February 1997 NEW DIRECTOR APPOINTED

View Document

20/02/9720 February 1997 Incorporation

View Document

20/02/9720 February 1997 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