AKSHAR NETSERVICES LIMITED

Company Documents

DateDescription
13/01/1513 January 2015 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

30/09/1430 September 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/09/1418 September 2014 APPLICATION FOR STRIKING-OFF

View Document

07/05/147 May 2014 Annual return made up to 18 April 2014 with full list of shareholders

View Document

06/02/146 February 2014 Annual accounts small company total exemption made up to 14 July 2013

View Document

03/01/143 January 2014 REGISTERED OFFICE CHANGED ON 03/01/2014 FROM
ARMSTRONG HOUSE FIRST AVENUE
ROBIN HOOD AIRPORT
DONCASTER
SOUTH YORKSHIRE
DN9 3GA
UNITED KINGDOM

View Document

14/07/1314 July 2013 Annual accounts for year ending 14 Jul 2013

View Accounts

08/05/138 May 2013 Annual return made up to 18 April 2013 with full list of shareholders

View Document

26/03/1326 March 2013 Annual accounts small company total exemption made up to 14 July 2012

View Document

22/08/1222 August 2012 REGISTERED OFFICE CHANGED ON 22/08/2012 FROM 18 NORTH PRIORS COURT NORTHAMPTON NN3 8LA UNITED KINGDOM

View Document

14/07/1214 July 2012 Annual accounts for year ending 14 Jul 2012

View Accounts

30/04/1230 April 2012 Annual accounts small company total exemption made up to 14 July 2011

View Document

25/04/1225 April 2012 Annual return made up to 18 April 2012 with full list of shareholders

View Document

10/05/1110 May 2011 Annual return made up to 18 April 2011 with full list of shareholders

View Document

09/05/119 May 2011 APPOINTMENT TERMINATED, DIRECTOR HIMANSHU PATEL

View Document

09/05/119 May 2011 DIRECTOR APPOINTED MR AMARKUMAR JAGDISHCHANDRA PATEL

View Document

09/05/119 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / KETANBHAI SONI / 01/01/2011

View Document

06/04/116 April 2011 14/07/10 TOTAL EXEMPTION FULL

View Document

18/05/1018 May 2010 Annual return made up to 18 April 2010 with full list of shareholders

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / KETANBHAI SONI / 18/04/2010

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR HIMANSHU MANHARBHAI PATEL / 18/04/2010

View Document

09/04/109 April 2010 14/07/09 TOTAL EXEMPTION FULL

View Document

01/05/091 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / HIMANSHU PATEL / 01/03/2009

View Document

01/05/091 May 2009 RETURN MADE UP TO 18/04/09; FULL LIST OF MEMBERS

View Document

07/01/097 January 2009 14/07/08 TOTAL EXEMPTION FULL

View Document

10/11/0810 November 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / KETANBHAI SONI / 06/11/2008

View Document

10/11/0810 November 2008 REGISTERED OFFICE CHANGED ON 10/11/08 FROM: GISTERED OFFICE CHANGED ON 10/11/2008 FROM 79 GORDON ROAD WELLINGBOROUGH NN8 1EP

View Document

06/10/086 October 2008 DIRECTOR APPOINTED MR HIMANSHU MANHARBHAI PATEL

View Document

06/10/086 October 2008 APPOINTMENT TERMINATED DIRECTOR AMARKUMAR KACHHIA

View Document

01/05/081 May 2008 CURREXT FROM 30/04/2008 TO 14/07/2008

View Document

23/04/0823 April 2008 RETURN MADE UP TO 18/04/08; FULL LIST OF MEMBERS

View Document

18/04/0718 April 2007 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