NETADVANCE PUBLIC LIMITED COMPANY

Company Documents

DateDescription
04/09/134 September 2013 DIRECTOR APPOINTED PAT MCNEILL

View Document

04/09/134 September 2013 APPOINTMENT TERMINATED, SECRETARY LIAM KAVANAGH

View Document

04/09/134 September 2013 APPOINTMENT TERMINATED, DIRECTOR ROGER COLEBROOK

View Document

04/09/134 September 2013 APPOINTMENT TERMINATED, DIRECTOR PETER WEBSTER

View Document

04/09/134 September 2013 DIRECTOR APPOINTED MRS NICOLA PRITCHARD

View Document

04/09/134 September 2013 ORDER OF COURT - RESTORATION

View Document

04/09/134 September 2013 SECRETARY APPOINTED NICOLA PRITCHARD

View Document

17/10/0017 October 2000 STRUCK OFF AND DISSOLVED

View Document

27/06/0027 June 2000 FIRST GAZETTE

View Document

19/05/9919 May 1999 RETURN MADE UP TO 07/10/98; FULL LIST OF MEMBERS

View Document

15/04/9915 April 1999 NEW SECRETARY APPOINTED

View Document

15/04/9915 April 1999 SECRETARY RESIGNED

View Document

13/08/9813 August 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

18/02/9818 February 1998 RETURN MADE UP TO 07/10/97; NO CHANGE OF MEMBERS

View Document

14/01/9814 January 1998 NEW SECRETARY APPOINTED

View Document

25/11/9725 November 1997 NEW SECRETARY APPOINTED

View Document

18/09/9718 September 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

31/10/9631 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

22/10/9622 October 1996 RETURN MADE UP TO 07/10/96; NO CHANGE OF MEMBERS

View Document

30/07/9630 July 1996 DELIVERY EXT'D 3 MTH 31/12/95

View Document

04/10/954 October 1995 RETURN MADE UP TO 07/10/95; FULL LIST OF MEMBERS

View Document

09/08/959 August 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

09/08/959 August 1995 ACCOUNTING REF. DATE SHORT FROM 31/01 TO 31/12

View Document

20/10/9420 October 1994 RETURN MADE UP TO 07/10/94; NO CHANGE OF MEMBERS

View Document

20/10/9420 October 1994 DIRECTOR RESIGNED

View Document

12/07/9412 July 1994 FULL ACCOUNTS MADE UP TO 31/01/94

View Document

02/11/932 November 1993 RETURN MADE UP TO 07/10/93; CHANGE OF MEMBERS

View Document

14/06/9314 June 1993 DIRECTOR RESIGNED

View Document

07/06/937 June 1993 NEW DIRECTOR APPOINTED

View Document

02/06/932 June 1993 ACCOUNTING REF. DATE SHORT FROM 31/10 TO 31/01

View Document

02/06/932 June 1993 FULL ACCOUNTS MADE UP TO 31/01/93

View Document

08/11/928 November 1992 RETURN MADE UP TO 07/10/92; FULL LIST OF MEMBERS

View Document

09/09/929 September 1992 REGISTERED OFFICE CHANGED ON 09/09/92 FROM:
AUDREY HOUSE
C/O WILLIAM FRY
15-20 ELY PLACE,LONDON
EC1N 6SN

View Document

01/04/921 April 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/11/9121 November 1991 NEW DIRECTOR APPOINTED

View Document

13/11/9113 November 1991 NEW DIRECTOR APPOINTED

View Document

13/11/9113 November 1991 NEW DIRECTOR APPOINTED

View Document

30/10/9130 October 1991 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

30/10/9130 October 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/10/9130 October 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/10/9130 October 1991 APPLICATION COMMENCE BUSINESS

View Document

30/10/9130 October 1991 REGISTERED OFFICE CHANGED ON 30/10/91 FROM:
2 BACHES STREET
LONDON
N1 6UB

View Document

30/10/9130 October 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/10/917 October 1991 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information