NETALIA INTERNET LTD.

Company Documents

DateDescription
20/07/1020 July 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

06/04/106 April 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

23/03/1023 March 2010 APPLICATION FOR STRIKING-OFF

View Document

08/12/098 December 2009 Annual return made up to 27 August 2009 with full list of shareholders

View Document

07/12/097 December 2009 Annual return made up to 27 August 2008 with full list of shareholders

View Document

03/12/093 December 2009 Annual return made up to 27 August 2007 with full list of shareholders

View Document

02/12/092 December 2009 APPOINTMENT TERMINATED, DIRECTOR MARK SIEGLER

View Document

14/02/0914 February 2009 DISS40 (DISS40(SOAD))

View Document

13/02/0913 February 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

13/02/0913 February 2009 Annual accounts small company total exemption made up to 31 July 2007

View Document

23/01/0923 January 2009 REGISTERED OFFICE CHANGED ON 23/01/09 FROM: UNIT 1 JUPITER COURT 10-12 TOLWORTH RISE SOUTH SURBITON SURREY KT5 9NN

View Document

09/12/089 December 2008 First Gazette

View Document

23/05/0723 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

21/03/0721 March 2007 NEW SECRETARY APPOINTED

View Document

21/03/0721 March 2007 SECRETARY RESIGNED

View Document

03/03/073 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

02/03/072 March 2007 REGISTERED OFFICE CHANGED ON 02/03/07 FROM: 1 OAK LODGE CLOSE STANMORE MIDDLESEX HA7 4QB

View Document

28/09/0628 September 2006 DIRECTOR RESIGNED

View Document

06/09/066 September 2006 RETURN MADE UP TO 27/08/06; FULL LIST OF MEMBERS

View Document

31/08/0631 August 2006 SECRETARY RESIGNED

View Document

04/11/054 November 2005 NEW DIRECTOR APPOINTED

View Document

08/08/058 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

28/06/0528 June 2005 NEW SECRETARY APPOINTED

View Document

28/06/0528 June 2005 REGISTERED OFFICE CHANGED ON 28/06/05 FROM: 25 ALFRED ROAD GREATSTONE NEW ROMNEY KENT TN28 8SJ

View Document

10/09/0410 September 2004 RETURN MADE UP TO 27/08/04; FULL LIST OF MEMBERS

View Document

05/07/045 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

04/09/034 September 2003 RETURN MADE UP TO 27/08/03; FULL LIST OF MEMBERS

View Document

04/06/034 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02

View Document

04/09/024 September 2002 RETURN MADE UP TO 27/08/02; FULL LIST OF MEMBERS

View Document

06/06/026 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01

View Document

21/09/0121 September 2001 RETURN MADE UP TO 27/08/01; FULL LIST OF MEMBERS

View Document

19/04/0119 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

14/09/0014 September 2000 RETURN MADE UP TO 27/08/00; FULL LIST OF MEMBERS

View Document

29/06/0029 June 2000 � NC 1000/100000 03/06/00

View Document

29/06/0029 June 2000 NC INC ALREADY ADJUSTED 03/06/00

View Document

07/09/997 September 1999 RETURN MADE UP TO 27/08/99; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

20/08/9920 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

22/09/9822 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

20/08/9820 August 1998 RETURN MADE UP TO 27/08/98; FULL LIST OF MEMBERS

View Document

02/06/982 June 1998 SECRETARY'S PARTICULARS CHANGED

View Document

12/03/9812 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

12/03/9812 March 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

12/03/9812 March 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

12/03/9812 March 1998 ACC. REF. DATE SHORTENED FROM 31/08/98 TO 31/07/98

View Document

12/03/9812 March 1998 REGISTERED OFFICE CHANGED ON 12/03/98 FROM: 21 CAMPDEN GROVE KENSINGTON LONDON W8 4JG

View Document

24/09/9724 September 1997 RETURN MADE UP TO 27/08/97; FULL LIST OF MEMBERS

View Document

21/04/9721 April 1997 COMPANY NAME CHANGED NETSTAR UK LIMITED CERTIFICATE ISSUED ON 22/04/97

View Document

25/10/9625 October 1996 SECRETARY RESIGNED

View Document

25/10/9625 October 1996 NEW SECRETARY APPOINTED

View Document

11/09/9611 September 1996

View Document

11/09/9611 September 1996

View Document

11/09/9611 September 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/09/9611 September 1996 SECRETARY RESIGNED

View Document

11/09/9611 September 1996 REGISTERED OFFICE CHANGED ON 11/09/96 FROM: 372 OLD STREET LONDON EC1V 9LT

View Document

11/09/9611 September 1996 DIRECTOR RESIGNED

View Document

11/09/9611 September 1996 NEW DIRECTOR APPOINTED

View Document

27/08/9627 August 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/08/9627 August 1996 Incorporation

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