NET 1 ON 1 LIMITED

Company Documents

DateDescription
13/03/1413 March 2014 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

28/01/1428 January 2014 REGISTERED OFFICE CHANGED ON 28/01/2014 FROM
NET 1ON1 HOUSE 1 BILTON WAY
LUTON
BEDS
LU1 1UU

View Document

22/01/1422 January 2014 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

22/01/1422 January 2014 STATEMENT OF AFFAIRS/4.19

View Document

22/01/1422 January 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

22/08/1322 August 2013 Annual return made up to 2 August 2013 with full list of shareholders

View Document

10/06/1310 June 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

22/01/1322 January 2013 APPOINTMENT TERMINATED, DIRECTOR MONIQUE CARTY

View Document

07/08/127 August 2012 Annual return made up to 2 August 2012 with full list of shareholders

View Document

01/06/121 June 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

04/05/124 May 2012 APPOINTMENT TERMINATED, DIRECTOR DARREN DOUGLAS

View Document

09/08/119 August 2011 Annual return made up to 2 August 2011 with full list of shareholders

View Document

01/06/111 June 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

15/11/1015 November 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN AYTON

View Document

03/08/103 August 2010 Annual return made up to 2 August 2010 with full list of shareholders

View Document

02/08/102 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN VINCENT AYTON / 02/08/2010

View Document

02/08/102 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN JOHN DOUGLAS / 02/08/2010

View Document

02/08/102 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS MONIQUE CARTY / 02/08/2010

View Document

28/05/1028 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

25/09/0925 September 2009 REGISTERED OFFICE CHANGED ON 25/09/09 FROM: GISTERED OFFICE CHANGED ON 25/09/2009 FROM NET 1ON1 1 BILTON WAY LUTON BEDS LU1 1UU UNITED KINGDOM

View Document

25/09/0925 September 2009 RETURN MADE UP TO 04/08/09; FULL LIST OF MEMBERS

View Document

22/09/0922 September 2009 REGISTERED OFFICE CHANGED ON 22/09/09 FROM: GISTERED OFFICE CHANGED ON 22/09/2009 FROM UNIT 7 PARK INDUSTRIAL ESTATE FROGMORE ST ALBANS HERTFORDSHIRE AL2 2DR

View Document

10/09/0910 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

02/07/092 July 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

19/09/0819 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / DARREN DOUGLAS / 01/08/2008

View Document

19/09/0819 September 2008 RETURN MADE UP TO 04/08/08; FULL LIST OF MEMBERS

View Document

27/06/0827 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

18/12/0718 December 2007 NEW DIRECTOR APPOINTED

View Document

12/11/0712 November 2007 RETURN MADE UP TO 04/08/07; FULL LIST OF MEMBERS

View Document

12/11/0712 November 2007 NEW DIRECTOR APPOINTED

View Document

12/09/0712 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

21/05/0721 May 2007 DIRECTOR RESIGNED

View Document

10/11/0610 November 2006 RETURN MADE UP TO 04/08/06; FULL LIST OF MEMBERS

View Document

10/11/0610 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

10/11/0610 November 2006 SECRETARY'S PARTICULARS CHANGED

View Document

02/08/062 August 2006 NEW DIRECTOR APPOINTED

View Document

27/06/0627 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

17/11/0517 November 2005 DIRECTOR RESIGNED

View Document

05/08/055 August 2005 RETURN MADE UP TO 04/08/05; FULL LIST OF MEMBERS

View Document

07/07/057 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

24/01/0524 January 2005 NEW DIRECTOR APPOINTED

View Document

21/07/0421 July 2004 RETURN MADE UP TO 04/08/04; FULL LIST OF MEMBERS

View Document

29/06/0429 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

01/03/041 March 2004 NEW DIRECTOR APPOINTED

View Document

07/12/037 December 2003 REGISTERED OFFICE CHANGED ON 07/12/03 FROM: G OFFICE CHANGED 07/12/03 10 MORGAN GARDENS ALDENHAM WATFORD HERTFORDSHIRE WD2 8BF

View Document

02/12/032 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/10/033 October 2003 RETURN MADE UP TO 04/08/03; FULL LIST OF MEMBERS

View Document

25/06/0325 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

16/08/0216 August 2002 RETURN MADE UP TO 04/08/02; FULL LIST OF MEMBERS

View Document

25/07/0225 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01

View Document

08/08/018 August 2001 RETURN MADE UP TO 04/08/01; FULL LIST OF MEMBERS

View Document

03/07/013 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/00

View Document

09/11/009 November 2000 RETURN MADE UP TO 04/08/00; FULL LIST OF MEMBERS

View Document

03/07/003 July 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/06/0027 June 2000 COMPANY NAME CHANGED PREMIER SUPPORT SERVICES LIMITED CERTIFICATE ISSUED ON 28/06/00

View Document

06/06/006 June 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

22/11/9922 November 1999 RETURN MADE UP TO 04/08/99; FULL LIST OF MEMBERS

View Document

24/05/9924 May 1999 REGISTERED OFFICE CHANGED ON 24/05/99 FROM: G OFFICE CHANGED 24/05/99 10 MORGAN GARDENS ALDENHAM WATFORD WD2 8BF

View Document

08/12/988 December 1998 REGISTERED OFFICE CHANGED ON 08/12/98 FROM: G OFFICE CHANGED 08/12/98 JSA HOUSE 110 THE PARADE WATFORD HERTS WD1 2GB

View Document

01/10/981 October 1998 S252 DISP LAYING ACC 09/09/98

View Document

01/10/981 October 1998 SECRETARY RESIGNED

View Document

01/10/981 October 1998 NEW SECRETARY APPOINTED

View Document

01/10/981 October 1998 DIRECTOR RESIGNED

View Document

01/10/981 October 1998 NEW DIRECTOR APPOINTED

View Document

01/10/981 October 1998 S366A DISP HOLDING AGM 09/09/98

View Document

01/10/981 October 1998 S386 DIS APP AUDS 09/09/98

View Document

04/08/984 August 1998 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