NETFORCE GROUP LIMITED

Company Documents

DateDescription
12/12/1712 December 2017 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

01/12/171 December 2017 APPLICATION FOR STRIKING-OFF

View Document

30/11/1730 November 2017 30/11/17 STATEMENT OF CAPITAL GBP 1

View Document

30/11/1730 November 2017 SOLVENCY STATEMENT DATED 16/11/17

View Document

30/11/1730 November 2017 STATEMENT BY DIRECTORS

View Document

30/11/1730 November 2017 REDUCE ISSUED CAPITAL 16/11/2017

View Document

15/11/1715 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

25/10/1725 October 2017 CONFIRMATION STATEMENT MADE ON 25/10/17, WITH UPDATES

View Document

31/05/1731 May 2017 APPOINTMENT TERMINATED, SECRETARY VODAFONE CORPORATE SECRETARIES LIMITED

View Document

31/05/1731 May 2017 CORPORATE DIRECTOR APPOINTED VODAFONE ENTERPRISE CORPORATE SECRETARIES LIMITED

View Document

31/05/1731 May 2017 CORPORATE SECRETARY APPOINTED VODAFONE ENTERPRISE CORPORATE SECRETARIES LIMITED

View Document

31/05/1731 May 2017 APPOINTMENT TERMINATED, DIRECTOR VODAFONE CORPORATE SECRETARIES LIMITED

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

17/02/1717 February 2017 APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY

View Document

17/02/1717 February 2017 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

17/02/1717 February 2017 REREG PLC TO PRI; RES02 PASS DATE:15/02/2017

View Document

17/02/1717 February 2017 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

03/11/163 November 2016 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

13/10/1613 October 2016 CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES

View Document

04/10/164 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

21/01/1621 January 2016 DIRECTOR APPOINTED MR NEIL COLIN SMITH

View Document

21/01/1621 January 2016 APPOINTMENT TERMINATED, DIRECTOR STEVEN SHOWELL

View Document

28/10/1528 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

03/10/153 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

07/04/157 April 2015 APPOINTMENT TERMINATED, DIRECTOR KERRY PHILLIP

View Document

07/04/157 April 2015 DIRECTOR APPOINTED STEVEN DAVID SHOWELL

View Document

07/04/157 April 2015 CORPORATE DIRECTOR APPOINTED VODAFONE CORPORATE SECRETARIES LIMITED

View Document

08/10/148 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

01/10/141 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

26/09/1426 September 2014 DIRECTOR APPOINTED KERRY PHILLIP

View Document

26/09/1426 September 2014 APPOINTMENT TERMINATED, DIRECTOR PHILIP DAVIS

View Document

06/11/136 November 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

01/11/131 November 2013 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
228-DIR SERV CONT
237-DIR INDEM
275-REG SEC
358-REC OF RES ETC
702-CONT RE PUR OWN SHARES
720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO
743-REG DEB
877-INST CREATE CHARGES:EW & NI

View Document

07/10/137 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

20/09/1320 September 2013 SAIL ADDRESS CHANGED FROM:
WORLDWIDE HOUSE WESTERN ROAD
BRACKNELL
BERKSHIRE
RG12 1RW
UNITED KINGDOM

View Document

01/03/131 March 2013 SECTION 519 2006

View Document

21/02/1321 February 2013 AUDITOR'S RESIGNATION

View Document

19/10/1219 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

16/10/1216 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW GEORGE FRASER MAY / 01/09/2012

View Document

26/09/1226 September 2012 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
358-REC OF RES ETC

View Document

11/09/1211 September 2012 REGISTERED OFFICE CHANGED ON 11/09/2012 FROM
WATERSIDE HOUSE LONGSHOT LANE
BRACKNELL
BERKSHIRE
RG12 1XL
UNITED KINGDOM

View Document

29/08/1229 August 2012 CORPORATE SECRETARY APPOINTED VODAFONE CORPORATE SECRETARIES LIMITED

View Document

29/08/1229 August 2012 APPOINTMENT TERMINATED, SECRETARY PAUL MOORE

View Document

25/05/1225 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

02/03/122 March 2012 SAIL ADDRESS CHANGED FROM:
LIBERTY HOUSE 76 HAMMERSMITH ROAD
LONDON
W14 8UD

View Document

02/03/122 March 2012 REGISTERED OFFICE CHANGED ON 02/03/2012 FROM
LIBERTY HOUSE 76 HAMMERSMITH ROAD
LONDON
W14 8UD

View Document

18/01/1218 January 2012 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL ANTHONY MOORE / 17/01/2012

View Document

03/11/113 November 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

06/09/116 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

28/10/1028 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

05/10/105 October 2010 APPOINTMENT TERMINATED, DIRECTOR PHILIP MALE

View Document

08/09/108 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

16/08/1016 August 2010 REGISTERED OFFICE CHANGED ON 16/08/2010 FROM
WATERSIDE HOUSE LONGSHOT LANE
BRACKNELL
BERKSHIRE
RG12 1XL

View Document

12/07/1012 July 2010 APPOINTMENT TERMINATED, SECRETARY HELEDD HANSCOMB

View Document

09/07/109 July 2010 SECRETARY APPOINTED MR PAUL ANTHONY MOORE

View Document

10/06/1010 June 2010 SAIL ADDRESS CHANGED FROM:
3RD FLOOR
26 RED LION SQUARE
LONDON
WC1R 4HQ

View Document

04/11/094 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

14/10/0914 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS
358-REC OF RES ETC

View Document

14/10/0914 October 2009 Annual return made up to 30 September 2009 with full list of shareholders

View Document

14/10/0914 October 2009 SAIL ADDRESS CREATED

View Document

03/09/093 September 2009 APPOINTMENT TERMINATED DIRECTOR DAVID CRAWFORD

View Document

30/04/0930 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MAY / 27/02/2009

View Document

27/04/0927 April 2009 DIRECTOR APPOINTED DAVID WILLIAM CRAWFORD LOGGED FORM

View Document

27/04/0927 April 2009 DIRECTOR APPOINTED ANDREW GEORGE FRASER MAY LOGGED FORM

View Document

03/04/093 April 2009 DIRECTOR APPOINTED PHILIP STEPHEN JAMES DAVIS

View Document

12/02/0912 February 2009 REGISTERED OFFICE CHANGED ON 12/02/2009 FROM
FINSBURY TOWER
103-105 BUNHILL ROW
LONDON
EC1Y 8LR

View Document

12/02/0912 February 2009 RETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS

View Document

11/02/0911 February 2009 APPOINTMENT TERMINATED SECRETARY DAVID MACLEOD

View Document

11/02/0911 February 2009 SECRETARY APPOINTED HELEDD MAIR HANSCOMB

View Document

11/02/0911 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

24/11/0824 November 2008 DIRECTOR APPOINTED DAVID WILLIAM CRAWFORD

View Document

24/11/0824 November 2008 DIRECTOR APPOINTED ANDREW GEORGE MAY

View Document

04/11/084 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

09/10/089 October 2008 APPOINTMENT TERMINATED DIRECTOR WILLIAM ALLAN

View Document

09/10/089 October 2008 APPOINTMENT TERMINATED DIRECTOR JOHN MAGUIRE

View Document

28/08/0828 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP MALE / 26/08/2008

View Document

06/02/086 February 2008 RETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS

View Document

03/10/073 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

05/04/075 April 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

19/02/0719 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

06/02/076 February 2007 RETURN MADE UP TO 10/01/07; FULL LIST OF MEMBERS

View Document

19/04/0619 April 2006 DIRECTOR RESIGNED

View Document

12/04/0612 April 2006 AUDITOR'S RESIGNATION

View Document

27/03/0627 March 2006 REGISTERED OFFICE CHANGED ON 27/03/06 FROM:
DAWSON HOUSE
GREAT SANKEY
WARRINGTON
CHESHIRE WA5 3LW

View Document

02/03/062 March 2006 NEW SECRETARY APPOINTED

View Document

02/03/062 March 2006 SECRETARY RESIGNED

View Document

02/03/062 March 2006 DIRECTOR RESIGNED

View Document

02/03/062 March 2006 NEW DIRECTOR APPOINTED

View Document

02/03/062 March 2006 NEW DIRECTOR APPOINTED

View Document

02/03/062 March 2006 NEW DIRECTOR APPOINTED

View Document

04/02/064 February 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/01/0616 January 2006 RETURN MADE UP TO 10/01/06; FULL LIST OF MEMBERS

View Document

08/11/058 November 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

05/09/055 September 2005 DIRECTOR RESIGNED

View Document

17/01/0517 January 2005 RETURN MADE UP TO 10/01/05; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

17/02/0417 February 2004 RETURN MADE UP TO 10/01/04; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 SECRETARY'S PARTICULARS CHANGED

View Document

30/10/0330 October 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

14/06/0314 June 2003 AUDITOR'S RESIGNATION

View Document

12/02/0312 February 2003 RETURN MADE UP TO 10/01/03; NO CHANGE OF MEMBERS

View Document

02/11/022 November 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

18/10/0218 October 2002 NEW DIRECTOR APPOINTED

View Document

18/10/0218 October 2002 DIRECTOR RESIGNED

View Document

06/10/026 October 2002 DIRECTOR RESIGNED

View Document

04/10/024 October 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

21/02/0221 February 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/02/026 February 2002 RETURN MADE UP TO 10/01/02; FULL LIST OF MEMBERS

View Document

06/02/026 February 2002 DIRECTOR RESIGNED

View Document

06/02/026 February 2002 NEW DIRECTOR APPOINTED

View Document

04/02/024 February 2002 DIRECTOR RESIGNED

View Document

28/12/0128 December 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

02/11/012 November 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

22/03/0122 March 2001 SECRETARY RESIGNED

View Document

22/03/0122 March 2001 NEW SECRETARY APPOINTED

View Document

05/02/015 February 2001 RETURN MADE UP TO 10/01/01; FULL LIST OF MEMBERS

View Document

01/12/001 December 2000 REGISTERED OFFICE CHANGED ON 01/12/00 FROM:
PO BOX 14
410 BIRCHWOOD BOULEVARD
BIRCHWOOD
WARRINGTON WA3 7GA

View Document

17/10/0017 October 2000 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

27/09/0027 September 2000 NEW DIRECTOR APPOINTED

View Document

22/09/0022 September 2000 SECRETARY RESIGNED

View Document

22/09/0022 September 2000 DIRECTOR RESIGNED

View Document

22/09/0022 September 2000 DIRECTOR RESIGNED

View Document

22/09/0022 September 2000 NEW DIRECTOR APPOINTED

View Document

22/09/0022 September 2000 NEW DIRECTOR APPOINTED

View Document

22/09/0022 September 2000 AUDITOR'S RESIGNATION

View Document

22/09/0022 September 2000 AUDITOR'S RESIGNATION

View Document

22/09/0022 September 2000 NEW DIRECTOR APPOINTED

View Document

22/09/0022 September 2000 NEW SECRETARY APPOINTED

View Document

22/09/0022 September 2000 ADOPT ARTICLES 04/09/00

View Document

22/09/0022 September 2000 REGISTERED OFFICE CHANGED ON 22/09/00 FROM:
ROCHESTER HOUSE
275 BADDOW ROAD
CHELMSFORD ESSEX
CM2 7QA

View Document

22/09/0022 September 2000 ACC. REF. DATE SHORTENED FROM 31/05/01 TO 31/03/01

View Document

20/07/0020 July 2000 SECRETARY RESIGNED

View Document

08/03/008 March 2000 NEW SECRETARY APPOINTED

View Document

25/02/0025 February 2000 DIRECTOR RESIGNED

View Document

25/02/0025 February 2000 RETURN MADE UP TO 10/01/00; FULL LIST OF MEMBERS

View Document

16/12/9916 December 1999 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

08/09/998 September 1999 NEW DIRECTOR APPOINTED

View Document

19/08/9919 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/02/9921 February 1999 RETURN MADE UP TO 10/01/99; CHANGE OF MEMBERS

View Document

28/07/9828 July 1998 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

14/01/9814 January 1998 RETURN MADE UP TO 10/01/98; CHANGE OF MEMBERS

View Document

28/11/9728 November 1997 NEW DIRECTOR APPOINTED

View Document

29/08/9729 August 1997 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

16/06/9716 June 1997 NEW SECRETARY APPOINTED

View Document

16/06/9716 June 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/01/9723 January 1997 ACC. REF. DATE EXTENDED FROM 31/12/96 TO 31/05/97

View Document

15/01/9715 January 1997 NEW DIRECTOR APPOINTED

View Document

15/01/9715 January 1997 SECRETARY RESIGNED

View Document

15/01/9715 January 1997 RETURN MADE UP TO 10/01/97; FULL LIST OF MEMBERS

View Document

15/01/9715 January 1997 REGISTERED OFFICE CHANGED ON 15/01/97 FROM:
PLUMTREE COURT
LONDON
EC4A 4HT

View Document

15/01/9715 January 1997 NEW SECRETARY APPOINTED

View Document

13/12/9613 December 1996 DIRECTOR RESIGNED

View Document

09/12/969 December 1996 DIRECTOR RESIGNED

View Document

09/12/969 December 1996 NEW DIRECTOR APPOINTED

View Document

09/12/969 December 1996 DIRECTOR RESIGNED

View Document

22/01/9622 January 1996 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

22/01/9622 January 1996 APPLICATION COMMENCE BUSINESS

View Document

22/12/9522 December 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/12/9522 December 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

22/12/9522 December 1995 REGISTERED OFFICE CHANGED ON 22/12/95 FROM:
1 MITCHELL LANE
BRISTOL
AVON
BS1 6BU

View Document

22/12/9522 December 1995 NEW DIRECTOR APPOINTED

View Document

22/12/9522 December 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

22/12/9522 December 1995 NEW DIRECTOR APPOINTED

View Document

06/12/956 December 1995 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information