NETENGINES HOLDINGS LIMITED

Company Documents

DateDescription
15/10/1315 October 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

02/07/132 July 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

22/12/1222 December 2012 VOLUNTARY STRIKE OFF SUSPENDED

View Document

30/10/1230 October 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/10/1219 October 2012 APPLICATION FOR STRIKING-OFF

View Document

27/04/1227 April 2012 Annual return made up to 16 April 2012 with full list of shareholders

View Document

22/08/1122 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

06/05/116 May 2011 Annual return made up to 16 April 2011 with full list of shareholders

View Document

06/05/116 May 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WHALE ROCK SECRETARIES LIMITED / 14/06/2010

View Document

08/11/108 November 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WHALE ROCK SECRETARIES LIMITED / 14/06/2010

View Document

14/09/1014 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

15/06/1015 June 2010 REGISTERED OFFICE CHANGED ON 15/06/2010 FROM
2ND FLOOR 50 GRESHAM STREET
LONDON
EC2V 7AY

View Document

19/04/1019 April 2010 Annual return made up to 16 April 2010 with full list of shareholders

View Document

20/10/0920 October 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

01/09/091 September 2009 APPOINTMENT TERMINATED SECRETARY JOHN CARISS

View Document

01/09/091 September 2009 REGISTERED OFFICE CHANGED ON 01/09/2009 FROM
THE CEDARS 3 TELEGRAPH COT
WARREN ROAD COOMBE HILL
KINGSTON UPON THAMES
SURREY
KT2 7HU

View Document

01/09/091 September 2009 SECRETARY APPOINTED WHALE ROCK SECRETARIES LIMITED

View Document

14/08/0914 August 2009 COMPANY BUSINESS 30/07/2009

View Document

14/08/0914 August 2009 REGISTERED OFFICE CHANGED ON 14/08/2009 FROM
1ST FLOOR UNIT F THE CHASE
FOXHOLES BUSINESS PARK
HERTFORD
SG13 7NN

View Document

25/07/0925 July 2009 RETURN MADE UP TO 16/04/09; FULL LIST OF MEMBERS

View Document

27/02/0927 February 2009 APPOINTMENT TERMINATED DIRECTOR JOHN MORGAN

View Document

07/02/097 February 2009 REGISTERED OFFICE CHANGED ON 07/02/2009 FROM
GREENER HOUSE
66-68 HAYMARKET
LONDON
SW1Y 4RF

View Document

08/10/088 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

01/05/081 May 2008 RETURN MADE UP TO 16/04/08; FULL LIST OF MEMBERS

View Document

01/05/081 May 2008 RETURN MADE UP TO 16/04/07; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

14/07/0614 July 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

25/05/0625 May 2006 RETURN MADE UP TO 16/04/06; FULL LIST OF MEMBERS

View Document

09/11/059 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

03/10/053 October 2005 NEW DIRECTOR APPOINTED

View Document

12/09/0512 September 2005 DIRECTOR RESIGNED

View Document

12/09/0512 September 2005 DIRECTOR RESIGNED

View Document

25/05/0525 May 2005 RETURN MADE UP TO 16/04/05; FULL LIST OF MEMBERS

View Document

08/12/048 December 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

01/11/041 November 2004 ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/12/03

View Document

02/09/042 September 2004 INTERIM ACCOUNTS MADE UP TO 30/04/03

View Document

14/07/0414 July 2004 RETURN MADE UP TO 16/04/04; FULL LIST OF MEMBERS

View Document

06/02/046 February 2004 REGISTERED OFFICE CHANGED ON 06/02/04 FROM:
190 STRAND
LONDON
WC2R 1JN

View Document

19/12/0319 December 2003 NEW DIRECTOR APPOINTED

View Document

14/05/0314 May 2003 SECRETARY RESIGNED

View Document

14/05/0314 May 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/05/0314 May 2003 NEW DIRECTOR APPOINTED

View Document

14/05/0314 May 2003 DIRECTOR RESIGNED

View Document

08/05/038 May 2003 COMPANY NAME CHANGED
LAWGRA (NO. 1019) LIMITED
CERTIFICATE ISSUED ON 08/05/03

View Document

16/04/0316 April 2003 Incorporation

View Document

16/04/0316 April 2003 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information