NETLIBEL LIMITED

Company Documents

DateDescription
10/08/1210 August 2012 Annual return made up to 21 May 2012 with full list of shareholders

View Document

31/07/1231 July 2012 DISS40 (DISS40(SOAD))

View Document

22/05/1222 May 2012 FIRST GAZETTE

View Document

09/01/129 January 2012 DIRECTOR APPOINTED SHIMSHON SHTRANG

View Document

09/01/129 January 2012 DIRECTOR APPOINTED KEVIN JOHN LEWIS

View Document

20/12/1120 December 2011 DISS40 (DISS40(SOAD))

View Document

19/12/1119 December 2011 Annual return made up to 21 May 2011 with full list of shareholders

View Document

18/10/1118 October 2011 FIRST GAZETTE

View Document

15/08/1115 August 2011 REGISTERED OFFICE CHANGED ON 15/08/2011 FROM 17 BENTINCK STREET LONDON W1U 2ES

View Document

26/04/1126 April 2011 DIRECTOR APPOINTED TIMOTHY JOHN DRUKKER

View Document

08/03/118 March 2011 FIRST GAZETTE

View Document

03/12/103 December 2010 COMPANY NAME CHANGED JETCROSS LIMITED CERTIFICATE ISSUED ON 03/12/10

View Document

10/06/1010 June 2010 REGISTERED OFFICE CHANGED ON 10/06/2010 FROM WINNINGTON HOUSE 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR UNITED KINGDOM

View Document

10/06/1010 June 2010 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

21/05/1021 May 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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