NETDRA SYSTEMS LTD

Company Documents

DateDescription
06/01/166 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15

View Document

02/11/152 November 2015 Annual return made up to 29 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

05/02/155 February 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

13/11/1413 November 2014 Annual return made up to 29 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

21/08/1421 August 2014 REGISTERED OFFICE CHANGED ON 21/08/2014 FROM
4 EASTLEACH
CIRENCESTER
GLOUCESTERSHIRE
GL7 3NQ

View Document

28/11/1328 November 2013 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

30/10/1330 October 2013 Annual return made up to 29 October 2013 with full list of shareholders

View Document

30/10/1330 October 2013 SECRETARY'S CHANGE OF PARTICULARS / AMY JEANE BURTON / 05/08/2013

View Document

30/10/1330 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / IAN BURTON / 05/08/2013

View Document

15/07/1315 July 2013 REGISTERED OFFICE CHANGED ON 15/07/2013 FROM
10 LAMARSH ROAD
OXFORD
OXFORDSHIRE
OX2 0LD

View Document

09/01/139 January 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

29/10/1229 October 2012 Annual return made up to 29 October 2012 with full list of shareholders

View Document

02/01/122 January 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

07/11/117 November 2011 Annual return made up to 29 October 2011 with full list of shareholders

View Document

11/04/1111 April 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

15/11/1015 November 2010 Annual return made up to 29 October 2010 with full list of shareholders

View Document

19/08/1019 August 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

21/11/0921 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN BURTON / 21/11/2009

View Document

21/11/0921 November 2009 Annual return made up to 29 October 2009 with full list of shareholders

View Document

21/08/0921 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

04/11/084 November 2008 RETURN MADE UP TO 29/10/08; FULL LIST OF MEMBERS

View Document

15/08/0815 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

31/10/0731 October 2007 RETURN MADE UP TO 29/10/07; FULL LIST OF MEMBERS

View Document

14/08/0714 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

14/11/0614 November 2006 RETURN MADE UP TO 29/10/06; FULL LIST OF MEMBERS

View Document

15/06/0615 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

07/12/057 December 2005 SECRETARY RESIGNED

View Document

07/12/057 December 2005 NEW SECRETARY APPOINTED

View Document

10/11/0510 November 2005 RETURN MADE UP TO 29/10/05; FULL LIST OF MEMBERS

View Document

09/06/059 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

26/10/0426 October 2004 RETURN MADE UP TO 29/10/04; FULL LIST OF MEMBERS

View Document

11/06/0411 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

18/10/0318 October 2003 RETURN MADE UP TO 29/10/03; FULL LIST OF MEMBERS

View Document

19/07/0319 July 2003 REGISTERED OFFICE CHANGED ON 19/07/03 FROM: G OFFICE CHANGED 19/07/03 25 MARLBOROUGH COURT DUKE STREET OXFORD OXFORDSHIRE OX2 0QT

View Document

25/06/0325 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

14/02/0314 February 2003 REGISTERED OFFICE CHANGED ON 14/02/03 FROM: G OFFICE CHANGED 14/02/03 3 THE MALTINGS WEST ILSLEY NEWBURY BERKSHIRE RG20 7AX

View Document

16/11/0216 November 2002 RETURN MADE UP TO 29/10/02; FULL LIST OF MEMBERS

View Document

15/08/0215 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

15/11/0115 November 2001 RETURN MADE UP TO 29/10/01; FULL LIST OF MEMBERS

View Document

30/08/0130 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00

View Document

04/12/004 December 2000 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

28/11/0028 November 2000 RETURN MADE UP TO 29/10/00; FULL LIST OF MEMBERS

View Document

24/08/0024 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

26/11/9926 November 1999 RETURN MADE UP TO 29/10/99; FULL LIST OF MEMBERS

View Document

02/09/992 September 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

23/11/9823 November 1998 RETURN MADE UP TO 29/10/98; FULL LIST OF MEMBERS

View Document

18/11/9718 November 1997 NEW SECRETARY APPOINTED

View Document

18/11/9718 November 1997 NEW DIRECTOR APPOINTED

View Document

18/11/9718 November 1997 REGISTERED OFFICE CHANGED ON 18/11/97 FROM: G OFFICE CHANGED 18/11/97 70-74 CITY ROAD LONDON EC1Y 2BJ

View Document

04/11/974 November 1997 SECRETARY RESIGNED

View Document

04/11/974 November 1997 DIRECTOR RESIGNED

View Document

29/10/9729 October 1997 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