NETMANAGE U.K. LIMITED

Company Documents

DateDescription
26/04/1126 April 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

25/01/1125 January 2011 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP:LIQ. CASE NO.1

View Document

09/04/109 April 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00006710,00008371

View Document

25/03/1025 March 2010 DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

25/03/1025 March 2010 SPECIAL RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

02/03/102 March 2010 DIRECTOR APPOINTED MR GRAHAM HOWARD NORTON

View Document

02/03/102 March 2010 APPOINTMENT TERMINATED, DIRECTOR STUART MCGILL

View Document

19/02/1019 February 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / STUART ALEXANDER MCGILL / 23/11/2009

View Document

09/12/099 December 2009 Annual return made up to 22 November 2009 with full list of shareholders

View Document

11/11/0911 November 2009 AUDITOR'S RESIGNATION

View Document

16/10/0916 October 2009 APPOINTMENT TERMINATED, DIRECTOR STEPHEN KELLY

View Document

27/07/0927 July 2009 PREVEXT FROM 31/12/2008 TO 30/04/2009

View Document

19/12/0819 December 2008 RETURN MADE UP TO 22/11/08; FULL LIST OF MEMBERS

View Document

18/12/0818 December 2008 LOCATION OF REGISTER OF MEMBERS

View Document

28/07/0828 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

16/07/0816 July 2008 REGISTERED OFFICE CHANGED ON 16/07/08 FROM: GISTERED OFFICE CHANGED ON 16/07/2008 FROM, 2ND ASTON COURT, KINGSMEAD BUSINESS PARK, FREDERICK PLACE, HIGH WYCOMBE, HP11 1LA

View Document

11/07/0811 July 2008 APPOINTMENT TERMINATED SECRETARY RAN FEDER

View Document

11/07/0811 July 2008 DIRECTOR APPOINTED NICHOLAS BRAY

View Document

11/07/0811 July 2008 DIRECTOR APPOINTED STEPHEN PAUL KELLY

View Document

11/07/0811 July 2008 DIRECTOR APPOINTED STUART ALEXANDER MCGILL

View Document

11/07/0811 July 2008 SECRETARY APPOINTED JANE CAROLINE GRANTHAM SMITHARD

View Document

11/07/0811 July 2008 APPOINTMENT TERMINATED DIRECTOR RACHEL DUDAI KARPEL

View Document

11/07/0811 July 2008 APPOINTMENT TERMINATED DIRECTOR ZVI ALON

View Document

20/02/0820 February 2008 REGISTERED OFFICE CHANGED ON 20/02/08 FROM: D FLOOR LYON COURT, WALSWORTH ROAD, HITCHIN, HERTFORDSHIRE SG4 9SX

View Document

20/02/0820 February 2008 REGISTERED OFFICE CHANGED ON 20/02/08 FROM: TON COURT, KINGSMEAD BUSINESS, PARK, FREDERICK PLACE, HIGH WYCOMBE, BUCKINGHAMSHIRE HP11 1LA

View Document

20/02/0820 February 2008 RETURN MADE UP TO 22/11/07; FULL LIST OF MEMBERS

View Document

01/08/071 August 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

02/01/072 January 2007 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

08/12/068 December 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/12/067 December 2006 RETURN MADE UP TO 22/11/06; FULL LIST OF MEMBERS

View Document

10/10/0610 October 2006 NEW DIRECTOR APPOINTED

View Document

10/10/0610 October 2006 NEW SECRETARY APPOINTED

View Document

09/08/069 August 2006 DIRECTOR RESIGNED

View Document

05/01/065 January 2006 RETURN MADE UP TO 22/11/05; FULL LIST OF MEMBERS

View Document

04/11/054 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

15/12/0415 December 2004 RETURN MADE UP TO 22/11/04; FULL LIST OF MEMBERS

View Document

30/07/0430 July 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

30/01/0430 January 2004 RETURN MADE UP TO 22/11/03; FULL LIST OF MEMBERS

View Document

04/11/034 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

28/11/0228 November 2002 RETURN MADE UP TO 22/11/02; FULL LIST OF MEMBERS

View Document

27/11/0227 November 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/11/0227 November 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/11/024 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

03/05/023 May 2002 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

21/01/0221 January 2002 RETURN MADE UP TO 22/11/01; FULL LIST OF MEMBERS

View Document

23/10/0123 October 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

18/05/0118 May 2001 NEW DIRECTOR APPOINTED

View Document

18/05/0118 May 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/05/0118 May 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/11/0029 November 2000 RETURN MADE UP TO 22/11/00; FULL LIST OF MEMBERS

View Document

03/11/003 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

13/07/0013 July 2000 NEW DIRECTOR APPOINTED

View Document

14/12/9914 December 1999 SECRETARY RESIGNED

View Document

30/11/9930 November 1999 RETURN MADE UP TO 22/11/99; FULL LIST OF MEMBERS

View Document

02/11/992 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

16/12/9816 December 1998 RETURN MADE UP TO 22/11/98; FULL LIST OF MEMBERS

View Document

03/11/983 November 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

26/10/9826 October 1998 DIRECTOR RESIGNED

View Document

05/06/985 June 1998 REGISTERED OFFICE CHANGED ON 05/06/98 FROM: ITS 1 & 2 HUXLEY ROAD, SURREY RESEARCH PARK, GUILDFORD, SURREY GU2 5RE

View Document

05/06/985 June 1998 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

05/06/985 June 1998 NEW SECRETARY APPOINTED

View Document

11/04/9811 April 1998 DISAPPLICATION OF PRE-EMPTION RIGHTS 25/09/97

View Document

11/04/9811 April 1998 � NC 1000/100000 26/09/97

View Document

11/04/9811 April 1998 ADOPT MEM AND ARTS 25/09/97

View Document

11/04/9811 April 1998 NC INC ALREADY ADJUSTED 25/09/97

View Document

08/04/988 April 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/04/988 April 1998 RETURN MADE UP TO 22/11/97; FULL LIST OF MEMBERS

View Document

08/04/988 April 1998 NEW SECRETARY APPOINTED

View Document

08/04/988 April 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/12/9723 December 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

27/10/9727 October 1997 NEW DIRECTOR APPOINTED

View Document

22/10/9722 October 1997 RETURN MADE UP TO 22/11/96; FULL LIST OF MEMBERS

View Document

21/10/9721 October 1997 DIRECTOR RESIGNED

View Document

21/10/9721 October 1997 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

17/10/9717 October 1997 NEW DIRECTOR APPOINTED

View Document

28/04/9728 April 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/03/9712 March 1997 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 06/02/97

View Document

18/11/9618 November 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

14/05/9614 May 1996 REGISTERED OFFICE CHANGED ON 14/05/96 FROM: FREDERICK SANGER ROAD, SURREY RESEARCH PARK, GUILDFORD, SURREY GU2 5YD

View Document

11/04/9611 April 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/02/969 February 1996 REGISTERED OFFICE CHANGED ON 09/02/96 FROM: DOMINION STREET, LONDON, WC2M 2RJ

View Document

27/12/9527 December 1995 RETURN MADE UP TO 22/11/95; FULL LIST OF MEMBERS

View Document

19/07/9519 July 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/07/9519 July 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/07/9519 July 1995

View Document

19/07/9519 July 1995

View Document

18/04/9518 April 1995 REGISTERED OFFICE CHANGED ON 18/04/95 FROM: RREY TECH CENTRE, 40 OCCAM ROAD, SURREY RESEARH PARK, GUILDFORD SURREY GU2 5YG

View Document

27/02/9527 February 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

24/01/9524 January 1995 REGISTERED OFFICE CHANGED ON 24/01/95 FROM: RREY TECH CENTRE, 40 OCCAM ROAD, SURREY RESEARCH PARK, GUILDFORD SURREY GU2 54G

View Document

07/01/957 January 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/01/957 January 1995

View Document

07/01/957 January 1995

View Document

07/01/957 January 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/01/957 January 1995

View Document

07/01/957 January 1995 REGISTERED OFFICE CHANGED ON 07/01/95 FROM: G OFFICE CHANGED 07/01/95 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

19/12/9419 December 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/12/9419 December 1994 Resolutions

View Document

19/12/9419 December 1994 ADOPT MEM AND ARTS 02/12/94

View Document

09/12/949 December 1994 COMPANY NAME CHANGED ADMIREDRIVE LIMITED CERTIFICATE ISSUED ON 12/12/94

View Document

22/11/9422 November 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/11/9422 November 1994 Incorporation

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