NETCO I.T. LIMITED

Company Documents

DateDescription
13/02/1313 February 2013 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

13/02/1313 February 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

13/02/1313 February 2013 STATEMENT OF AFFAIRS/4.19

View Document

14/08/1214 August 2012 Annual return made up to 13 August 2012 with full list of shareholders

View Document

05/03/125 March 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

03/09/113 September 2011 DISS40 (DISS40(SOAD))

View Document

31/08/1131 August 2011 Annual return made up to 4 May 2011 with full list of shareholders

View Document

30/08/1130 August 2011 FIRST GAZETTE

View Document

27/04/1127 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

07/12/107 December 2010 REGISTERED OFFICE CHANGED ON 07/12/2010 FROM 32 MELFORD ROAD LEYTONSTONE LONDON E11 4PS

View Document

07/12/107 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATHEW WILLIAM BOARMAN / 07/12/2010

View Document

24/07/1024 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATHEW WILLIAM BOARMAN / 01/05/2010

View Document

24/07/1024 July 2010 Annual return made up to 4 May 2010 with full list of shareholders

View Document

18/05/1018 May 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

05/09/095 September 2009 DISS40 (DISS40(SOAD))

View Document

04/09/094 September 2009 RETURN MADE UP TO 04/05/09; FULL LIST OF MEMBERS

View Document

01/09/091 September 2009 FIRST GAZETTE

View Document

21/05/0921 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

04/06/084 June 2008 RETURN MADE UP TO 04/05/08; FULL LIST OF MEMBERS

View Document

03/06/083 June 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

26/10/0726 October 2007 SECRETARY'S PARTICULARS CHANGED

View Document

25/10/0725 October 2007 RETURN MADE UP TO 04/05/07; FULL LIST OF MEMBERS

View Document

27/03/0727 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

23/01/0723 January 2007 RETURN MADE UP TO 04/05/06; FULL LIST OF MEMBERS

View Document

31/10/0631 October 2006 FIRST GAZETTE

View Document

12/09/0512 September 2005 NEW SECRETARY APPOINTED

View Document

24/08/0524 August 2005 ACC. REF. DATE EXTENDED FROM 31/05/06 TO 31/07/06

View Document

24/08/0524 August 2005 REGISTERED OFFICE CHANGED ON 24/08/05 FROM: G OFFICE CHANGED 24/08/05 JSA HOUSE 110 THE PARADE WATFORD HERTFORDSHIRE WD17 1GB

View Document

24/08/0524 August 2005 NEW DIRECTOR APPOINTED

View Document

24/08/0524 August 2005 SECRETARY RESIGNED

View Document

24/08/0524 August 2005 DIRECTOR RESIGNED

View Document

24/08/0524 August 2005 S366A DISP HOLDING AGM 10/08/05

View Document

04/05/054 May 2005 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