NET3 TECHNOLOGIES LIMITED

Company Documents

DateDescription
14/05/1914 May 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

26/02/1926 February 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/02/1919 February 2019 APPLICATION FOR STRIKING-OFF

View Document

07/01/197 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTHONY HITCHEN / 07/01/2019

View Document

07/01/197 January 2019 REGISTERED OFFICE CHANGED ON 07/01/2019 FROM WINDY WAYS WHIDDON DOWN OKEHAMPTON DEVON EX20 2QX

View Document

07/01/197 January 2019 PSC'S CHANGE OF PARTICULARS / MR PAUL ANTHONY HITCHEN / 07/01/2019

View Document

21/12/1821 December 2018 31/10/18 TOTAL EXEMPTION FULL

View Document

18/12/1818 December 2018 PREVEXT FROM 30/04/2018 TO 31/10/2018

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

17/10/1817 October 2018 CONFIRMATION STATEMENT MADE ON 03/10/18, WITH UPDATES

View Document

22/01/1822 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

17/10/1717 October 2017 CONFIRMATION STATEMENT MADE ON 03/10/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

11/10/1611 October 2016 CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES

View Document

26/08/1626 August 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

01/12/151 December 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

13/10/1513 October 2015 Annual return made up to 3 October 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

27/01/1527 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

21/10/1421 October 2014 Annual return made up to 3 October 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

17/01/1417 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

18/10/1318 October 2013 Annual return made up to 3 October 2013 with full list of shareholders

View Document

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

View Accounts

23/01/1323 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

12/11/1212 November 2012 REGISTERED OFFICE CHANGED ON 12/11/2012 FROM 10 STONEMANS LANE TORRINGTON DEVON EX38 7AE ENGLAND

View Document

12/11/1212 November 2012 Annual return made up to 3 October 2012 with full list of shareholders

View Document

12/11/1212 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTHONY HITCHEN / 12/11/2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

02/02/122 February 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

26/10/1126 October 2011 Annual return made up to 3 October 2011 with full list of shareholders

View Document

27/05/1127 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTHONY HITCHEN / 27/05/2011

View Document

27/05/1127 May 2011 REGISTERED OFFICE CHANGED ON 27/05/2011 FROM 44 CARR ROAD NELSON LANCASHIRE BB9 7SP

View Document

11/01/1111 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

04/10/104 October 2010 Annual return made up to 3 October 2010 with full list of shareholders

View Document

27/01/1027 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

29/10/0929 October 2009 Annual return made up to 3 October 2009 with full list of shareholders

View Document

22/04/0922 April 2009 SECRETARY'S CHANGE OF PARTICULARS / KEITH HITCHEN / 22/04/2009

View Document

27/02/0927 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

09/12/089 December 2008 SECRETARY'S CHANGE OF PARTICULARS / KEITH HITCHEN / 20/11/2008

View Document

04/11/084 November 2008 RETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS

View Document

13/08/0813 August 2008 Annual accounts small company total exemption made up to 31 October 2006

View Document

11/08/0811 August 2008 PREVEXT FROM 31/10/2007 TO 30/04/2008

View Document

11/08/0811 August 2008 REGISTERED OFFICE CHANGED ON 11/08/2008 FROM 21 BLUEBELL WAY HUNCOAT ACCRINGTON LANCASHIRE BB5 6TD ENGLAND

View Document

11/08/0811 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / PAUL HITCHEN / 11/08/2008

View Document

02/05/082 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / PAUL HITCHEN / 02/05/2008

View Document

02/05/082 May 2008 REGISTERED OFFICE CHANGED ON 02/05/2008 FROM 44 CARR ROAD NELSON LANCASHIRE BB9 7SP

View Document

02/05/082 May 2008 SECRETARY'S CHANGE OF PARTICULARS / KEITH HITCHEN / 02/05/2008

View Document

19/10/0719 October 2007 RETURN MADE UP TO 03/10/07; NO CHANGE OF MEMBERS

View Document

17/08/0717 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

27/10/0627 October 2006 RETURN MADE UP TO 03/10/06; FULL LIST OF MEMBERS

View Document

30/06/0630 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

15/12/0515 December 2005 RETURN MADE UP TO 03/10/05; FULL LIST OF MEMBERS

View Document

10/12/0410 December 2004 REGISTERED OFFICE CHANGED ON 10/12/04 FROM: 29 HAREFIELD RISE BURNLEY LANCASHIRE BB12 0EZ

View Document

10/12/0410 December 2004 NEW SECRETARY APPOINTED

View Document

10/12/0410 December 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/12/0410 December 2004 DIRECTOR RESIGNED

View Document

13/10/0413 October 2004 RETURN MADE UP TO 03/10/04; FULL LIST OF MEMBERS

View Document

23/07/0423 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03

View Document

20/10/0320 October 2003 RETURN MADE UP TO 03/10/03; FULL LIST OF MEMBERS

View Document

30/10/0230 October 2002 REGISTERED OFFICE CHANGED ON 30/10/02 FROM: 176 COAL CLOUGH LANE BURNLEY LANCS BB11 4NJ

View Document

04/10/024 October 2002 NEW DIRECTOR APPOINTED

View Document

04/10/024 October 2002 NEW DIRECTOR APPOINTED

View Document

04/10/024 October 2002 DIRECTOR RESIGNED

View Document

04/10/024 October 2002 SECRETARY RESIGNED

View Document

04/10/024 October 2002 NEW DIRECTOR APPOINTED

View Document

04/10/024 October 2002 NEW SECRETARY APPOINTED

View Document

03/10/023 October 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


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