NET DIRECT SYSTEMS LIMITED
Company Documents
| Date | Description |
|---|---|
| 21/04/1521 April 2015 | Annual return made up to 1 April 2015 with full list of shareholders |
| 30/10/1430 October 2014 | Annual return made up to 1 April 2014 with full list of shareholders |
| 29/10/1429 October 2014 | APPOINTMENT TERMINATED, DIRECTOR JOHN VAN OSTRAND |
| 29/10/1429 October 2014 | DIRECTOR APPOINTED ADAM JOSEPH DAVIS |
| 21/10/1421 October 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
| 08/10/148 October 2014 | DISS40 (DISS40(SOAD)) |
| 07/10/147 October 2014 | FIRST GAZETTE |
| 02/10/142 October 2014 | 31/12/12 TOTAL EXEMPTION FULL |
| 20/03/1420 March 2014 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
| 04/02/144 February 2014 | FIRST GAZETTE |
| 30/04/1330 April 2013 | Annual return made up to 1 April 2013 with full list of shareholders |
| 09/04/139 April 2013 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/11 |
| 19/12/1219 December 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
| 12/10/1212 October 2012 | PREVSHO FROM 30/04/2012 TO 31/12/2011 |
| 14/05/1214 May 2012 | Annual return made up to 1 April 2012 with full list of shareholders |
| 14/05/1214 May 2012 | REGISTERED OFFICE CHANGED ON 14/05/2012 FROM THE ALEXANDER SUITE WATERS GREEN HOUSE SUNDERLAND STREET MACCLESFIELD SK11 6LF ENGLAND |
| 14/05/1214 May 2012 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / INCWISE COMPANY SECRETARIES LIMITED / 01/05/2012 |
| 31/12/1131 December 2011 | Annual accounts for year ending 31 Dec 2011 |
| 01/04/111 April 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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