NETLINK COMPUTERS LTD

Company Documents

DateDescription
03/04/133 April 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

03/01/133 January 2013 NOTICE OF COMPLETION OF WINDING UP

View Document

09/01/129 January 2012 ORDER OF COURT TO WIND UP

View Document

04/10/114 October 2011 FIRST GAZETTE

View Document

04/11/104 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARIOS STAVROU / 01/10/2009

View Document

04/11/104 November 2010 Annual return made up to 18 September 2010 with full list of shareholders

View Document

03/09/103 September 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

06/11/096 November 2009 Annual return made up to 18 September 2009 with full list of shareholders

View Document

15/07/0915 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

24/03/0924 March 2009 APPOINTMENT TERMINATED SECRETARY CHARALAMPOS POUNNAS

View Document

23/12/0823 December 2008 RETURN MADE UP TO 18/09/08; FULL LIST OF MEMBERS

View Document

31/07/0831 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

12/04/0812 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

11/12/0711 December 2007 RETURN MADE UP TO 18/09/07; FULL LIST OF MEMBERS

View Document

09/08/079 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

03/01/073 January 2007 RETURN MADE UP TO 18/09/06; FULL LIST OF MEMBERS

View Document

28/07/0628 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

26/04/0626 April 2006 RETURN MADE UP TO 18/09/05; FULL LIST OF MEMBERS

View Document

08/06/058 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

25/10/0425 October 2004 RETURN MADE UP TO 18/09/04; FULL LIST OF MEMBERS

View Document

17/10/0317 October 2003 REGISTERED OFFICE CHANGED ON 17/10/03 FROM:
SOUTHGATE OFFICE VILLAGE
286C CHASE ROAD
LONDON
N14 6HF

View Document

17/10/0317 October 2003 NEW DIRECTOR APPOINTED

View Document

17/10/0317 October 2003 NEW SECRETARY APPOINTED

View Document

22/09/0322 September 2003 SECRETARY RESIGNED

View Document

22/09/0322 September 2003 DIRECTOR RESIGNED

View Document

18/09/0318 September 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
Recently Viewed
  • J4CKIE-B LTD


  • 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