NETKIT SOLUTIONS UK LTD

Company Documents

DateDescription
17/06/1417 June 2014 Annual return made up to 16 June 2014 with full list of shareholders

View Document

24/04/1424 April 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

13/11/1313 November 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

02/08/132 August 2013 Annual return made up to 16 June 2013 with full list of shareholders

View Document

19/06/1219 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / ERIC MELBARDIS / 02/01/2012

View Document

19/06/1219 June 2012 Annual return made up to 16 June 2012 with full list of shareholders

View Document

16/04/1216 April 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

05/08/115 August 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

28/07/1128 July 2011 REGISTERED OFFICE CHANGED ON 28/07/2011 FROM
9B BASEPOINT ENTERPRISE CENTRE
STROUDLEY ROAD
BASINGSTOKE
HAMPSHIRE
RG24 8UP

View Document

28/07/1128 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / ERIC MELBARDIS / 16/06/2011

View Document

28/07/1128 July 2011 Annual return made up to 16 June 2011 with full list of shareholders

View Document

28/07/1128 July 2011 REGISTERED OFFICE CHANGED ON 28/07/2011 FROM
BASEPOINT ENTERPRISE CENTRE STROUDLEY ROAD
BASINGSTOKE
HAMPSHIRE
RG24 8UP
UNITED KINGDOM

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ERIC MELBARDIS / 16/06/2010

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / SAMIR STAVRO / 16/06/2010

View Document

21/06/1021 June 2010 Annual return made up to 16 June 2010 with full list of shareholders

View Document

20/05/1020 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

04/08/094 August 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

18/06/0918 June 2009 REGISTERED OFFICE CHANGED ON 18/06/2009 FROM
7 BASEPOINT ENTERPRISE CENTRE
STROUDLEY ROAD
BASINGSTOKE
HAMPSHIRE
RG24 8UP

View Document

18/06/0918 June 2009 LOCATION OF REGISTER OF MEMBERS

View Document

18/06/0918 June 2009 LOCATION OF DEBENTURE REGISTER

View Document

18/06/0918 June 2009 RETURN MADE UP TO 16/06/09; FULL LIST OF MEMBERS

View Document

10/07/0810 July 2008 RETURN MADE UP TO 16/06/08; FULL LIST OF MEMBERS

View Document

04/07/084 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

20/07/0720 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

19/06/0719 June 2007 RETURN MADE UP TO 16/06/07; FULL LIST OF MEMBERS

View Document

21/03/0721 March 2007 REGISTERED OFFICE CHANGED ON 21/03/07 FROM:
7-8 BASEPOINT ENTERPRISE CENTRE
STROUDLEY ROAD
BASINGSTOKE
HAMPSHIRE RG24 8UP

View Document

22/08/0622 August 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

23/06/0623 June 2006 RETURN MADE UP TO 16/06/06; FULL LIST OF MEMBERS

View Document

27/07/0527 July 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

23/06/0523 June 2005 RETURN MADE UP TO 16/06/05; FULL LIST OF MEMBERS

View Document

02/09/042 September 2004 RETURN MADE UP TO 21/06/04; FULL LIST OF MEMBERS

View Document

27/04/0427 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

23/07/0323 July 2003 RETURN MADE UP TO 21/06/03; FULL LIST OF MEMBERS

View Document

11/05/0311 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

19/07/0219 July 2002 RETURN MADE UP TO 21/06/02; FULL LIST OF MEMBERS

View Document

27/06/0227 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

24/06/0224 June 2002 S366A DISP HOLDING AGM 16/11/01

View Document

31/10/0131 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

06/08/016 August 2001 LOCATION OF REGISTER OF MEMBERS

View Document

06/08/016 August 2001 RETURN MADE UP TO 21/06/01; FULL LIST OF MEMBERS

View Document

11/12/0011 December 2000 ACC. REF. DATE SHORTENED FROM 30/06/01 TO 31/12/00

View Document

19/10/0019 October 2000 SECRETARY RESIGNED

View Document

19/10/0019 October 2000 DIRECTOR RESIGNED

View Document

04/10/004 October 2000 NEW SECRETARY APPOINTED

View Document

04/10/004 October 2000 NEW DIRECTOR APPOINTED

View Document

04/10/004 October 2000 NEW DIRECTOR APPOINTED

View Document

21/06/0021 June 2000 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