NETCOM SUPPORT SERVICES LIMITED

Company Documents

DateDescription
30/12/1430 December 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

16/09/1416 September 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

03/09/143 September 2014 APPLICATION FOR STRIKING-OFF

View Document

09/04/149 April 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

27/11/1327 November 2013 Annual return made up to 14 November 2013 with full list of shareholders

View Document

19/08/1319 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

29/01/1329 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / JOHN OWENS / 29/01/2013

View Document

29/01/1329 January 2013 Annual return made up to 14 November 2012 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

17/08/1217 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

30/01/1230 January 2012 Annual return made up to 14 November 2011 with full list of shareholders

View Document

27/04/1127 April 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

19/04/1119 April 2011 DISS40 (DISS40(SOAD))

View Document

18/04/1118 April 2011 Annual return made up to 14 November 2010 with full list of shareholders

View Document

22/03/1122 March 2011 FIRST GAZETTE

View Document

23/08/1023 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

16/11/0916 November 2009 Annual return made up to 14 November 2009 with full list of shareholders

View Document

01/09/091 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

20/11/0820 November 2008 RETURN MADE UP TO 14/11/08; FULL LIST OF MEMBERS

View Document

20/11/0820 November 2008 APPOINTMENT TERMINATED SECRETARY LINE ONE LTD

View Document

25/02/0825 February 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

14/11/0714 November 2007 RETURN MADE UP TO 14/11/07; FULL LIST OF MEMBERS

View Document

12/10/0712 October 2007 REGISTERED OFFICE CHANGED ON 12/10/07 FROM: G OFFICE CHANGED 12/10/07 CLAYMORE HOUSE TAME VALLEY INDUSTRIAL ESTATE WILNECOTE TAMWORTH STAFFORDSHIRE B77 5DQ

View Document

12/10/0712 October 2007 NEW SECRETARY APPOINTED

View Document

15/09/0715 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

05/12/065 December 2006 RETURN MADE UP TO 09/11/06; FULL LIST OF MEMBERS

View Document

03/05/063 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

09/11/059 November 2005 RETURN MADE UP TO 09/11/05; FULL LIST OF MEMBERS

View Document

29/03/0529 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

09/11/049 November 2004 SECRETARY'S PARTICULARS CHANGED

View Document

01/11/041 November 2004 RETURN MADE UP TO 09/11/04; FULL LIST OF MEMBERS

View Document

10/08/0410 August 2004 REGISTERED OFFICE CHANGED ON 10/08/04 FROM: G OFFICE CHANGED 10/08/04 SIR ROBERT PEEL MILL MILL LANE, FAZELEY TAMWORTH STAFFORDSHIRE B78 3QD

View Document

23/03/0423 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

20/11/0320 November 2003 RETURN MADE UP TO 09/11/03; FULL LIST OF MEMBERS

View Document

09/10/039 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

12/11/0212 November 2002 RETURN MADE UP TO 09/11/02; FULL LIST OF MEMBERS

View Document

21/06/0221 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

13/11/0113 November 2001 RETURN MADE UP TO 09/11/01; FULL LIST OF MEMBERS

View Document

04/05/014 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00

View Document

16/11/0016 November 2000 RETURN MADE UP TO 09/11/00; FULL LIST OF MEMBERS

View Document

10/07/0010 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

11/01/0011 January 2000 RETURN MADE UP TO 09/11/99; FULL LIST OF MEMBERS

View Document

01/12/991 December 1999 DIRECTOR RESIGNED

View Document

19/07/9919 July 1999 SECRETARY'S PARTICULARS CHANGED

View Document

19/07/9919 July 1999 REGISTERED OFFICE CHANGED ON 19/07/99 FROM: G OFFICE CHANGED 19/07/99 C/O LINE ONE LIMITED ANKER COURT BONEHILL ROAD TAMWORTH STAFFORDSHIRE B78 3HP

View Document

25/11/9825 November 1998 NEW DIRECTOR APPOINTED

View Document

09/11/989 November 1998 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