NETBOOK ENGINEERING LTD

Company Documents

DateDescription
14/11/1414 November 2014 REGISTERED OFFICE CHANGED ON 14/11/2014 FROM
119 WAVERLEY AVENUE
WHITTON
MIDDLESEX
TW2 6DH

View Document

13/11/1413 November 2014 SPECIAL RESOLUTION TO WIND UP

View Document

13/11/1413 November 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

13/11/1413 November 2014 DECLARATION OF SOLVENCY

View Document

25/02/1425 February 2014 SAIL ADDRESS CREATED

View Document

25/02/1425 February 2014 Annual return made up to 12 February 2014 with full list of shareholders

View Document

18/12/1318 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

14/02/1314 February 2013 Annual return made up to 12 February 2013 with full list of shareholders

View Document

19/12/1219 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

14/02/1214 February 2012 Annual return made up to 12 February 2012 with full list of shareholders

View Document

15/12/1115 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

15/02/1115 February 2011 Annual return made up to 12 February 2011 with full list of shareholders

View Document

22/11/1022 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/02/1016 February 2010 Annual return made up to 12 February 2010 with full list of shareholders

View Document

17/12/0917 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

19/02/0919 February 2009 RETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS

View Document

23/04/0823 April 2008 SECRETARY APPOINTED ROSALIE MARION COX

View Document

23/04/0823 April 2008 DIRECTOR APPOINTED MICHAEL COX

View Document

23/04/0823 April 2008 CURREXT FROM 28/02/2009 TO 31/03/2009

View Document

29/02/0829 February 2008 REGISTERED OFFICE CHANGED ON 29/02/2008 FROM
39A LEICESTER ROAD
SALFORD
MANCHESTER
M7 4AS

View Document

28/02/0828 February 2008 APPOINTMENT TERMINATED DIRECTOR FORM 10 DIRECTORS FD LTD

View Document

28/02/0828 February 2008 APPOINTMENT TERMINATED SECRETARY FORM 10 SECRETARIES FD LTD

View Document

12/02/0812 February 2008 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