1-NETHOST LIMITED

Company Documents

DateDescription
03/05/113 May 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

18/01/1118 January 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/01/115 January 2011 APPLICATION FOR STRIKING-OFF

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHANNES JURIE PIETERSE / 08/03/2010

View Document

08/03/108 March 2010 Annual return made up to 2 February 2010 with full list of shareholders

View Document

13/03/0913 March 2009 28/02/09 TOTAL EXEMPTION FULL

View Document

09/03/099 March 2009 RETURN MADE UP TO 02/02/09; FULL LIST OF MEMBERS

View Document

08/12/088 December 2008 29/02/08 TOTAL EXEMPTION FULL

View Document

04/02/084 February 2008 RETURN MADE UP TO 02/02/08; FULL LIST OF MEMBERS

View Document

08/05/078 May 2007 NEW SECRETARY APPOINTED

View Document

08/05/078 May 2007 SECRETARY RESIGNED

View Document

05/02/075 February 2007 NEW DIRECTOR APPOINTED

View Document

05/02/075 February 2007 SECRETARY RESIGNED

View Document

05/02/075 February 2007 NEW SECRETARY APPOINTED

View Document

02/02/072 February 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/02/072 February 2007 NEW SECRETARY APPOINTED

View Document

02/02/072 February 2007 DIRECTOR RESIGNED

View Document

02/02/072 February 2007 SECRETARY RESIGNED

View Document

02/02/072 February 2007 REGISTERED OFFICE CHANGED ON 02/02/07 FROM: 4 BUTTERFIELD ROAD WHEATHAMPSTEAD HERTFORDSHIRE AL4 8PU

View Document


More Company Information