NETCOMM TECHNOLOGIES LIMITED

Company Documents

DateDescription
25/11/1425 November 2014 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/10/2014

View Document

04/11/134 November 2013 REGISTERED OFFICE CHANGED ON 04/11/2013 FROM
97 CHURCH STREET
BRIGHTON
EAST SUSSEX
BN1 1UJ

View Document

30/10/1330 October 2013 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

30/10/1330 October 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

30/10/1330 October 2013 STATEMENT OF AFFAIRS/4.19

View Document

04/07/134 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL DAVID BERRY / 01/03/2013

View Document

04/07/134 July 2013 Annual return made up to 9 June 2013 with full list of shareholders

View Document

01/11/121 November 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

20/06/1220 June 2012 SECRETARY'S CHANGE OF PARTICULARS / MARK JAMES DAVIS / 09/06/2012

View Document

20/06/1220 June 2012 Annual return made up to 9 June 2012 with full list of shareholders

View Document

20/06/1220 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL DAVID BERRY / 09/06/2012

View Document

05/01/125 January 2012 Annual accounts small company total exemption made up to 31 January 2011

View Document

30/08/1130 August 2011 PREVEXT FROM 30/11/2010 TO 31/01/2011

View Document

11/08/1111 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

14/06/1114 June 2011 Annual return made up to 9 June 2011 with full list of shareholders

View Document

31/08/1031 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

02/07/102 July 2010 Annual return made up to 9 June 2010 with full list of shareholders

View Document

03/03/103 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08

View Document

01/03/101 March 2010 CURRSHO FROM 30/06/2009 TO 30/11/2008

View Document

19/01/1019 January 2010 REGISTERED OFFICE CHANGED ON 19/01/2010 FROM 2ND FLOOR 145-157 ST JOHN STREET LONDON EC1V 4PY UNITED KINGDOM

View Document

06/07/096 July 2009 RETURN MADE UP TO 09/06/09; FULL LIST OF MEMBERS

View Document

09/06/089 June 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