DOT-NET-IT LIMITED

Company Documents

DateDescription
18/06/1618 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

07/06/167 June 2016 DIRECTOR APPOINTED MR JOHN DAVID IRELAND

View Document

06/06/166 June 2016 APPOINTMENT TERMINATED, DIRECTOR GARY PARFREY

View Document

06/06/166 June 2016 APPOINTMENT TERMINATED, DIRECTOR STEPHEN EDGINTON

View Document

06/06/166 June 2016 SECRETARY'S CHANGE OF PARTICULARS / MS YU-HO CHEUNG / 06/06/2016

View Document

06/06/166 June 2016 REGISTERED OFFICE CHANGED ON 06/06/2016 FROM
1 ST KENELM COURT
STEELPARK ROAD
HALESOWEN
WEST MIDLANDS
B62 8HD

View Document

06/06/166 June 2016 APPOINTMENT TERMINATED, SECRETARY GARY PARFREY

View Document

06/06/166 June 2016 SECRETARY APPOINTED MS YU-HO CHEUNG

View Document

06/06/166 June 2016 DIRECTOR APPOINTED MR TIMOTHY BERNARD HARRINGTON

View Document

06/06/166 June 2016 DIRECTOR APPOINTED MR RICHARD JOHN CLARK

View Document

20/05/1620 May 2016 Annual return made up to 9 April 2016 with full list of shareholders

View Document

20/05/1620 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ANTHONY EDGINTON / 31/10/2014

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

10/06/1510 June 2015 Annual return made up to 9 April 2015 with full list of shareholders

View Document

26/01/1526 January 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

16/05/1416 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY RICHARD PARFREY / 01/04/2014

View Document

16/05/1416 May 2014 SECRETARY'S CHANGE OF PARTICULARS / MR GARY RICHARD PARFREY / 01/04/2014

View Document

16/05/1416 May 2014 Annual return made up to 9 April 2014 with full list of shareholders

View Document

06/03/146 March 2014 CURREXT FROM 30/04/2014 TO 30/09/2014

View Document

27/01/1427 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

26/04/1326 April 2013 Annual return made up to 9 April 2013 with full list of shareholders

View Document

09/01/139 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

11/04/1211 April 2012 Annual return made up to 9 April 2012 with full list of shareholders

View Document

04/01/124 January 2012 30/04/11 TOTAL EXEMPTION FULL

View Document

20/05/1120 May 2011 Annual return made up to 9 April 2011 with full list of shareholders

View Document

18/02/1118 February 2011 30/04/10 TOTAL EXEMPTION FULL

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY RICHARD PARFREY / 07/04/2010

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ANTHONY EDGINTON / 07/04/2010

View Document

04/05/104 May 2010 REGISTERED OFFICE CHANGED ON 04/05/2010 FROM 108 WATERFALL LANE CRADLEY HEATH WEST MIDLANDS . B64 6RE

View Document

04/05/104 May 2010 Annual return made up to 9 April 2010 with full list of shareholders

View Document

14/10/0914 October 2009 30/04/09 TOTAL EXEMPTION FULL

View Document

14/04/0914 April 2009 RETURN MADE UP TO 09/04/09; FULL LIST OF MEMBERS

View Document

18/09/0818 September 2008 30/04/08 TOTAL EXEMPTION FULL

View Document

18/04/0818 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN EDGINTON / 16/02/2008

View Document

18/04/0818 April 2008 RETURN MADE UP TO 09/04/08; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

16/04/0716 April 2007 RETURN MADE UP TO 09/04/07; FULL LIST OF MEMBERS

View Document

05/02/075 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

13/04/0613 April 2006 RETURN MADE UP TO 09/04/06; FULL LIST OF MEMBERS

View Document

07/02/067 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

11/04/0511 April 2005 RETURN MADE UP TO 09/04/05; FULL LIST OF MEMBERS

View Document

28/02/0528 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

13/04/0413 April 2004 RETURN MADE UP TO 09/04/04; FULL LIST OF MEMBERS

View Document

05/02/045 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

01/07/031 July 2003 RETURN MADE UP TO 09/04/03; FULL LIST OF MEMBERS

View Document

27/06/0227 June 2002 DIRECTOR RESIGNED

View Document

27/06/0227 June 2002 SECRETARY RESIGNED

View Document

27/06/0227 June 2002 NEW DIRECTOR APPOINTED

View Document

27/06/0227 June 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/06/0227 June 2002 REGISTERED OFFICE CHANGED ON 27/06/02 FROM: G OFFICE CHANGED 27/06/02 12-14 ST MARYS STREET NEWPORT SHROPSHIRE TF10 7AB

View Document

09/04/029 April 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information