NETCOM SUPPORT LTD

Company Documents

DateDescription
04/02/154 February 2015 Annual return made up to 25 November 2014 with full list of shareholders

View Document

24/07/1424 July 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

18/12/1318 December 2013 APPOINTMENT TERMINATED, SECRETARY MARY SWALES

View Document

18/12/1318 December 2013 Annual return made up to 25 November 2013 with full list of shareholders

View Document

18/03/1318 March 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

04/01/134 January 2013 Annual return made up to 25 November 2012 with full list of shareholders

View Document

18/04/1218 April 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

03/01/123 January 2012 Annual return made up to 25 November 2011 with full list of shareholders

View Document

03/01/123 January 2012 SECRETARY'S CHANGE OF PARTICULARS / MARY ANN SWALES / 01/01/2011

View Document

22/02/1122 February 2011 Annual return made up to 25 November 2010 with full list of shareholders

View Document

08/02/118 February 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

28/06/1028 June 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JASON ANGUS / 28/01/2010

View Document

29/01/1029 January 2010 Annual return made up to 25 November 2009 with full list of shareholders

View Document

04/03/094 March 2009 30/11/08 TOTAL EXEMPTION FULL

View Document

04/02/094 February 2009 RETURN MADE UP TO 25/11/08; FULL LIST OF MEMBERS

View Document

01/12/081 December 2008 RETURN MADE UP TO 25/11/07; FULL LIST OF MEMBERS

View Document

06/03/086 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / JASON ANGUS / 15/05/2007

View Document

06/03/086 March 2008 REGISTERED OFFICE CHANGED ON 06/03/08 FROM: GISTERED OFFICE CHANGED ON 06/03/2008 FROM 2 LINDLEY ROAD CLIFTON MOOR YORK YO30 4TE

View Document

06/03/086 March 2008 30/11/07 TOTAL EXEMPTION FULL

View Document

16/04/0716 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06

View Document

28/12/0628 December 2006 RETURN MADE UP TO 25/11/06; FULL LIST OF MEMBERS

View Document

19/09/0619 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05

View Document

16/12/0516 December 2005 RETURN MADE UP TO 25/11/05; FULL LIST OF MEMBERS

View Document

10/05/0510 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04

View Document

25/01/0525 January 2005 RETURN MADE UP TO 25/11/04; NO CHANGE OF MEMBERS

View Document

05/03/045 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03

View Document

31/12/0331 December 2003 RETURN MADE UP TO 25/11/03; FULL LIST OF MEMBERS

View Document

26/09/0326 September 2003 REGISTERED OFFICE CHANGED ON 26/09/03 FROM: G OFFICE CHANGED 26/09/03 80 NUNNERY LANE YORK YO23 1AJ

View Document

26/09/0326 September 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

29/08/0329 August 2003 NEW SECRETARY APPOINTED

View Document

25/06/0325 June 2003 SECRETARY RESIGNED

View Document

25/11/0225 November 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