NETLOGIC SOLUTIONS LIMITED

Company Documents

DateDescription
04/03/144 March 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

19/11/1319 November 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/11/137 November 2013 APPLICATION FOR STRIKING-OFF

View Document

08/10/138 October 2013 Annual accounts small company total exemption made up to 10 August 2013

View Document

16/09/1316 September 2013 PREVSHO FROM 30/11/2013 TO 10/08/2013

View Document

08/04/138 April 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

12/12/1212 December 2012 Annual return made up to 1 November 2012 with full list of shareholders

View Document

11/12/1211 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH LAWRENCE WHARTON / 04/09/2012

View Document

11/12/1211 December 2012 SECRETARY'S CHANGE OF PARTICULARS / SAMANTHA WHARTON / 04/09/2012

View Document

11/12/1211 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / SAMANTHA WHARTON / 04/09/2012

View Document

17/09/1217 September 2012 REGISTERED OFFICE CHANGED ON 17/09/2012 FROM
1 RICHMOND GREEN
TAUNTON
SOMERSET
TA1 1DZ
UNITED KINGDOM

View Document

10/04/1210 April 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

17/12/1117 December 2011 Annual return made up to 1 November 2011 with full list of shareholders

View Document

27/09/1127 September 2011 SECRETARY'S CHANGE OF PARTICULARS / SAMANTHA WHARTON / 01/09/2011

View Document

26/09/1126 September 2011 SECRETARY'S CHANGE OF PARTICULARS / SAMANTHA WHARTON / 01/09/2011

View Document

26/09/1126 September 2011 SECRETARY'S CHANGE OF PARTICULARS / SAMANTHA WHARTON / 01/09/2011

View Document

26/09/1126 September 2011 REGISTERED OFFICE CHANGED ON 26/09/2011 FROM
TORVIEW POOL HILL
BRIDESTOWE
OKEHAMPTON
DEVON
EX20 4EW

View Document

19/09/1119 September 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

28/12/1028 December 2010 Annual return made up to 1 November 2010 with full list of shareholders

View Document

24/08/1024 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

18/12/0918 December 2009 Annual return made up to 1 November 2009 with full list of shareholders

View Document

18/12/0918 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / SAMANTHA WHARTON / 01/12/2009

View Document

18/12/0918 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH LAWRENCE WHARTON / 01/12/2009

View Document

20/05/0920 May 2009 REGISTERED OFFICE CHANGED ON 20/05/09 FROM: GISTERED OFFICE CHANGED ON 20/05/2009 FROM 1 SAVILLE CHAMBERS NORTH STREET NEWCASTLE UPON TYNE NE1 8DF

View Document

12/02/0912 February 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

12/12/0812 December 2008 RETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS

View Document

24/04/0824 April 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

13/12/0713 December 2007 RETURN MADE UP TO 01/11/07; NO CHANGE OF MEMBERS

View Document

03/06/073 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

15/11/0615 November 2006 RETURN MADE UP TO 01/11/06; FULL LIST OF MEMBERS

View Document

06/04/066 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

27/10/0527 October 2005 RETURN MADE UP TO 01/11/05; FULL LIST OF MEMBERS

View Document

27/05/0527 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

31/01/0531 January 2005 RETURN MADE UP TO 01/11/04; FULL LIST OF MEMBERS

View Document

19/05/0419 May 2004 RETURN MADE UP TO 01/11/03; FULL LIST OF MEMBERS

View Document

18/05/0418 May 2004 STRIKE-OFF ACTION DISCONTINUED

View Document

12/05/0412 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

20/04/0420 April 2004 FIRST GAZETTE

View Document

08/05/038 May 2003 REGISTERED OFFICE CHANGED ON 08/05/03 FROM: G OFFICE CHANGED 08/05/03 OMEGA COURT, 368 CEMETRY ROAD SHEFFIELD SOUTH YORKSHIRE S11 8FT

View Document

10/04/0310 April 2003 COMPANY NAME CHANGED WHARTON NETWORKS LIMITED CERTIFICATE ISSUED ON 10/04/03

View Document

28/11/0228 November 2002 NEW DIRECTOR APPOINTED

View Document

28/11/0228 November 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/11/026 November 2002 SECRETARY RESIGNED

View Document

06/11/026 November 2002 DIRECTOR RESIGNED

View Document

01/11/021 November 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information