NETBOX5 LIMITED

Company Documents

DateDescription
13/10/1113 October 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

13/07/1113 July 2011 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP:LIQ. CASE NO.1

View Document

29/09/1029 September 2010 REGISTERED OFFICE CHANGED ON 29/09/2010 FROM GRANGE HOUSE BEARSTED GREEN BUSINESS CENTRE THE GREEN BEARSTED MAIDSTONE KENT ME14 4DZ

View Document

05/08/105 August 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00009662,00008570

View Document

05/08/105 August 2010 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

05/08/105 August 2010 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

11/02/1011 February 2010 Annual return made up to 16 December 2009 with full list of shareholders

View Document

06/02/106 February 2010 APPOINTMENT TERMINATED, DIRECTOR MILES REDDING

View Document

06/02/106 February 2010 APPOINTMENT TERMINATED, SECRETARY MILES REDDING

View Document

01/11/091 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

11/08/0911 August 2009 REGISTERED OFFICE CHANGED ON 11/08/09 FROM: ELDERDEN BARN CHART HILL ROAD STAPLEHURST KENT TN12 0RN

View Document

15/01/0915 January 2009 RETURN MADE UP TO 16/12/08; FULL LIST OF MEMBERS

View Document

29/10/0829 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

29/01/0829 January 2008 RETURN MADE UP TO 16/12/07; NO CHANGE OF MEMBERS

View Document

28/10/0728 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

11/04/0711 April 2007 RETURN MADE UP TO 16/12/06; FULL LIST OF MEMBERS; AMEND;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/02/072 February 2007 RETURN MADE UP TO 16/12/06; FULL LIST OF MEMBERS

View Document

15/11/0615 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

03/04/063 April 2006 REGISTERED OFFICE CHANGED ON 03/04/06 FROM: 15 HIGH STREET AYLESFORD KENT ME20 7AX

View Document

03/04/063 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

22/12/0522 December 2005 RETURN MADE UP TO 16/12/05; FULL LIST OF MEMBERS

View Document

22/12/0522 December 2005 LOCATION OF REGISTER OF MEMBERS

View Document

08/12/058 December 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/12/058 December 2005 SECRETARY RESIGNED

View Document

10/10/0510 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

11/03/0511 March 2005 RETURN MADE UP TO 16/12/04; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

29/01/0529 January 2005 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

28/01/0528 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/01/054 January 2005 NEW SECRETARY APPOINTED

View Document

16/11/0416 November 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/11/0410 November 2004 REGISTERED OFFICE CHANGED ON 10/11/04 FROM: SMITH MALHOTRA CHARTERED BRENCHLEY HOUSE, 75-77 HIGH ST SITTINGBOURNE KENT ME10 4AW

View Document

19/10/0419 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

18/02/0418 February 2004 DIRECTOR RESIGNED

View Document

21/01/0421 January 2004 RETURN MADE UP TO 16/12/03; FULL LIST OF MEMBERS

View Document

15/10/0315 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/07/0316 July 2003 NC INC ALREADY ADJUSTED 06/04/03

View Document

16/07/0316 July 2003 VARYING SHARE RIGHTS AND NAMES

View Document

16/07/0316 July 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/07/0316 July 2003 NC INC ALREADY ADJUSTED 06/04/03

View Document

16/07/0316 July 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/06/034 June 2003 REGISTERED OFFICE CHANGED ON 04/06/03 FROM: 56 BRAMLEY CRESCENT, BEARSTED MAIDSTONE KENT ME15 8JZ

View Document

13/03/0313 March 2003 NEW DIRECTOR APPOINTED

View Document

13/03/0313 March 2003 NEW DIRECTOR APPOINTED

View Document

20/02/0320 February 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

13/02/0313 February 2003 NEW SECRETARY APPOINTED

View Document

13/02/0313 February 2003 SECRETARY RESIGNED

View Document

12/02/0312 February 2003 REGISTERED OFFICE CHANGED ON 12/02/03 FROM: 56 BRAMLEY CRESCENT, BEARSTED MAIDSTONE KENT ME15 8JZ

View Document

03/02/033 February 2003 NEW DIRECTOR APPOINTED

View Document

18/12/0218 December 2002 NEW SECRETARY APPOINTED

View Document

17/12/0217 December 2002 NEW DIRECTOR APPOINTED

View Document

17/12/0217 December 2002 DIRECTOR RESIGNED

View Document

17/12/0217 December 2002 SECRETARY RESIGNED

View Document

16/12/0216 December 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