NETMART LIMITED

Company Documents

DateDescription
05/03/135 March 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

20/11/1220 November 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/11/126 November 2012 APPLICATION FOR STRIKING-OFF

View Document

27/10/1227 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

07/03/127 March 2012 SAIL ADDRESS CHANGED FROM:
C/O JOHN RAWLINSON
45 SYDENHAM VILLAS ROAD
CHELTENHAM
GLOUCESTERSHIRE
GL52 6EE
ENGLAND

View Document

07/03/127 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN LAWRENCE RAWLINSON / 01/01/2012

View Document

07/03/127 March 2012 Annual return made up to 13 December 2011 with full list of shareholders

View Document

07/03/127 March 2012 REGISTERED OFFICE CHANGED ON 07/03/2012 FROM
45 SYDENHAM VILLAS ROAD
CHELTENHAM
GLOUCESTERSHIRE
GL52 6EE

View Document

31/12/1131 December 2011 Annual accounts for year ending 31 Dec 2011

View Accounts

27/08/1127 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

10/01/1110 January 2011 Annual return made up to 13 December 2010 with full list of shareholders

View Document

04/01/114 January 2011 Annual return made up to 13 December 2009 with full list of shareholders

View Document

31/08/1031 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

08/01/108 January 2010 SAIL ADDRESS CREATED

View Document

08/01/108 January 2010 SECRETARY APPOINTED MR JOHN LAWRENCE RAWLINSON

View Document

08/01/108 January 2010 APPOINTMENT TERMINATED, SECRETARY KERRY HAYWARD

View Document

31/10/0931 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

17/12/0817 December 2008 RETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS

View Document

29/10/0829 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

04/01/084 January 2008 RETURN MADE UP TO 13/12/07; FULL LIST OF MEMBERS

View Document

08/11/078 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

10/01/0710 January 2007 RETURN MADE UP TO 13/12/06; FULL LIST OF MEMBERS

View Document

10/01/0710 January 2007 SECRETARY RESIGNED

View Document

26/10/0626 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

09/02/069 February 2006 RETURN MADE UP TO 13/12/05; FULL LIST OF MEMBERS

View Document

09/02/069 February 2006 NEW SECRETARY APPOINTED

View Document

16/09/0516 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

17/01/0517 January 2005 RETURN MADE UP TO 13/12/04; FULL LIST OF MEMBERS

View Document

17/05/0417 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

15/01/0415 January 2004 RETURN MADE UP TO 13/12/03; FULL LIST OF MEMBERS

View Document

29/04/0329 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

07/12/027 December 2002 RETURN MADE UP TO 13/12/02; FULL LIST OF MEMBERS

View Document

07/02/027 February 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

11/01/0211 January 2002 RETURN MADE UP TO 13/12/01; FULL LIST OF MEMBERS

View Document

11/05/0111 May 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

11/12/0011 December 2000 RETURN MADE UP TO 13/12/00; FULL LIST OF MEMBERS

View Document

13/07/0013 July 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

06/01/006 January 2000 RETURN MADE UP TO 13/12/99; FULL LIST OF MEMBERS

View Document

06/01/006 January 2000 REGISTERED OFFICE CHANGED ON 06/01/00 FROM:
WINDSOR HOUSE
BAYSHILL ROAD
CHELTENHAM
GL50 3AT

View Document

06/01/006 January 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

13/05/9913 May 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

12/02/9912 February 1999 RETURN MADE UP TO 13/12/98; NO CHANGE OF MEMBERS

View Document

21/05/9821 May 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

18/12/9718 December 1997 RETURN MADE UP TO 13/12/97; NO CHANGE OF MEMBERS

View Document

30/04/9730 April 1997 EXEMPTION FROM APPOINTING AUDITORS 25/11/96

View Document

30/04/9730 April 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

30/12/9630 December 1996 RETURN MADE UP TO 13/12/96; FULL LIST OF MEMBERS

View Document

17/05/9617 May 1996 S252 DISP LAYING ACC 13/05/96

View Document

17/05/9617 May 1996 REGISTERED OFFICE CHANGED ON 17/05/96 FROM:
BUCKINGHAM HOUSE
WELLINGTON STREET
CHELTENHAM
GLOUCESTERSHIRE GL50 1XY

View Document

17/05/9617 May 1996 S366A DISP HOLDING AGM 13/05/96

View Document

17/05/9617 May 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

29/12/9529 December 1995 DIRECTOR RESIGNED

View Document

29/12/9529 December 1995

View Document

29/12/9529 December 1995

View Document

29/12/9529 December 1995 NEW SECRETARY APPOINTED

View Document

29/12/9529 December 1995 SECRETARY RESIGNED

View Document

29/12/9529 December 1995 NEW DIRECTOR APPOINTED

View Document

13/12/9513 December 1995 Incorporation

View Document

13/12/9513 December 1995 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