NET VENTURES BUSINESS INTELLIGENCE LTD

Company Documents

DateDescription
29/06/1629 June 2016 DISS40 (DISS40(SOAD))

View Document

29/06/1629 June 2016 Annual return made up to 13 February 2016 with full list of shareholders

View Document

28/06/1628 June 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/14

View Document

28/06/1628 June 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

17/02/1617 February 2016 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

12/01/1612 January 2016 FIRST GAZETTE

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

11/03/1511 March 2015 Annual return made up to 13 February 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

07/10/147 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

17/02/1417 February 2014 Annual return made up to 13 February 2014 with full list of shareholders

View Document

02/10/132 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

04/03/134 March 2013 Annual return made up to 13 February 2013 with full list of shareholders

View Document

20/12/1220 December 2012 DIRECTOR APPOINTED MS RENATA MARZENA BROZYNA

View Document

20/12/1220 December 2012 APPOINTMENT TERMINATED, DIRECTOR GUILLAUME POUSAZ

View Document

02/11/122 November 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

20/02/1220 February 2012 Annual return made up to 13 February 2012 with full list of shareholders

View Document

10/01/1210 January 2012 DISS40 (DISS40(SOAD))

View Document

08/01/128 January 2012 Annual accounts small company total exemption made up to 31 December 2010

View Document

27/12/1127 December 2011 FIRST GAZETTE

View Document

22/09/1122 September 2011 APPOINTMENT TERMINATED, DIRECTOR ALEX SMOTLAK

View Document

07/03/117 March 2011 Annual return made up to 13 February 2011 with full list of shareholders

View Document

22/10/1022 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

13/10/1013 October 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

16/03/1016 March 2010 CURRSHO FROM 28/02/2011 TO 31/12/2010

View Document

16/02/1016 February 2010 Annual return made up to 13 February 2010 with full list of shareholders

View Document

16/02/1016 February 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / UNITED SECRETARIES LTD / 16/02/2010

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEX SMOTLAK / 16/02/2010

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GUILLAUME GEORGES POUSAZ / 16/02/2010

View Document

25/01/1025 January 2010 DIRECTOR APPOINTED MR GUILLAUME GEORGES POUSAZ

View Document

13/02/0913 February 2009 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