NETPROFESSIONS LTD

Company Documents

DateDescription
14/07/1414 July 2014 Annual return made up to 1 July 2014 with full list of shareholders

View Document

01/07/141 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

16/07/1316 July 2013 Annual return made up to 1 July 2013 with full list of shareholders

View Document

14/05/1314 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

02/08/122 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

19/07/1219 July 2012 Annual return made up to 1 July 2012 with full list of shareholders

View Document

19/07/1219 July 2012 REGISTERED OFFICE CHANGED ON 19/07/2012 FROM
PROGRESSION HOUSE PINCENTS LANE
READING
BERKSHIRE
RG31 4UH
ENGLAND

View Document

28/07/1128 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

21/07/1121 July 2011 Annual return made up to 1 July 2011 with full list of shareholders

View Document

29/09/1029 September 2010 REGISTERED OFFICE CHANGED ON 29/09/2010 FROM
TECHNOLOGY HOUSE FLEETWOOD PARK
BARLEY WAY
FLEET
HAMPSHIRE
GU51 2QX

View Document

15/07/1015 July 2010 SAIL ADDRESS CREATED

View Document

15/07/1015 July 2010 Annual return made up to 1 July 2010 with full list of shareholders

View Document

19/01/1019 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09

View Document

26/08/0926 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08

View Document

20/08/0920 August 2009 LOCATION OF DEBENTURE REGISTER

View Document

17/08/0917 August 2009 RETURN MADE UP TO 01/07/09; FULL LIST OF MEMBERS

View Document

15/04/0915 April 2009 LOCATION OF REGISTER OF MEMBERS

View Document

13/04/0913 April 2009 RETURN MADE UP TO 01/07/08; FULL LIST OF MEMBERS

View Document

23/01/0923 January 2009 REGISTERED OFFICE CHANGED ON 23/01/2009 FROM
CHELFORD HOUSE HAMPSHIRE INTERNATIONAL BUSINESS PARK
CROCKFORD
BASINGSTOKE
HAMPSHIRE
RG24 8WH

View Document

15/01/0915 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

08/07/088 July 2008 LOCATION OF DEBENTURE REGISTER

View Document

08/07/088 July 2008 LOCATION OF REGISTER OF MEMBERS

View Document

16/06/0816 June 2008 CURRSHO FROM 31/03/2009 TO 31/10/2008

View Document

10/06/0810 June 2008 REGISTERED OFFICE CHANGED ON 10/06/2008 FROM
2 TEMPLE BACK EAST
TEMPLE QUAY
BRISTOL
BS1 6EG

View Document

10/06/0810 June 2008 DIRECTOR APPOINTED STEPHEN SADLER

View Document

10/06/0810 June 2008 SECRETARY APPOINTED DOUGLAS CRAIG BRYSON

View Document

10/06/0810 June 2008 APPOINTMENT TERMINATED DIRECTOR PHILIP PADFIELD

View Document

10/06/0810 June 2008 AUDITOR'S RESIGNATION

View Document

28/04/0828 April 2008 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY RIAAN HENNING HODGSON LOGGED FORM

View Document

26/02/0826 February 2008 REGISTERED OFFICE CHANGED ON 26/02/2008 FROM
HYTHE HOUSE 3RD FLOOR
200 SHEPHERDS BUSH ROAD
LONDON
W6 7NY

View Document

06/11/076 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

07/08/077 August 2007 RETURN MADE UP TO 01/07/07; FULL LIST OF MEMBERS

View Document

05/02/075 February 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

03/08/063 August 2006 RETURN MADE UP TO 01/07/06; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

06/10/056 October 2005 DIRECTOR RESIGNED

View Document

02/09/052 September 2005 RETURN MADE UP TO 01/07/05; FULL LIST OF MEMBERS

View Document

01/07/051 July 2005 SECRETARY RESIGNED

View Document

01/07/051 July 2005 NEW SECRETARY APPOINTED

View Document

26/04/0526 April 2005 SECRETARY RESIGNED

View Document

26/04/0526 April 2005 NEW SECRETARY APPOINTED

View Document

25/04/0525 April 2005 DIRECTOR RESIGNED

View Document

25/04/0525 April 2005 REGISTERED OFFICE CHANGED ON 25/04/05 FROM:
THIRD FLOOR HORATIO HOUSE
77 FULHAM PLACE ROAD
LONDON
W6 8JZ

View Document

25/04/0525 April 2005 NEW DIRECTOR APPOINTED

View Document

20/04/0520 April 2005 DIRECTOR RESIGNED

View Document

20/04/0520 April 2005 NEW DIRECTOR APPOINTED

View Document

04/02/054 February 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

13/07/0413 July 2004 RETURN MADE UP TO 01/07/04; FULL LIST OF MEMBERS

View Document

07/05/047 May 2004 REGISTERED OFFICE CHANGED ON 07/05/04 FROM:
THIRD FLOOR ELSINORE HOUSE
77 FULHAM PALACE ROAD
LONDON
W6 8JZ

View Document

08/03/048 March 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

11/09/0311 September 2003 ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/03/04

View Document

04/09/034 September 2003 SECRETARY RESIGNED

View Document

04/09/034 September 2003 NEW DIRECTOR APPOINTED

View Document

04/09/034 September 2003 NEW SECRETARY APPOINTED

View Document

15/08/0315 August 2003 RETURN MADE UP TO 01/07/03; FULL LIST OF MEMBERS

View Document

13/06/0313 June 2003 FULL ACCOUNTS MADE UP TO 31/10/02

View Document

06/02/036 February 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/10/0228 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/01

View Document

16/10/0216 October 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

13/08/0213 August 2002 RETURN MADE UP TO 01/07/02; FULL LIST OF MEMBERS

View Document

11/09/0111 September 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/00

View Document

04/09/014 September 2001 REGISTERED OFFICE CHANGED ON 04/09/01 FROM:
3RD FLOOR ELSINORE HOUSE
77-85 FULHAM PALACE ROAD LONDON
W6 8JB

View Document

07/08/017 August 2001 RETURN MADE UP TO 01/07/01; FULL LIST OF MEMBERS

View Document

10/08/0010 August 2000 EXEMPTION FROM APPOINTING AUDITORS 26/07/00

View Document

10/08/0010 August 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/99

View Document

19/07/0019 July 2000 RETURN MADE UP TO 01/07/00; FULL LIST OF MEMBERS

View Document

22/03/0022 March 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

27/09/9927 September 1999 ACC. REF. DATE SHORTENED FROM 31/07/00 TO 31/10/99

View Document

18/08/9918 August 1999 NEW SECRETARY APPOINTED

View Document

18/08/9918 August 1999 SECRETARY RESIGNED

View Document

12/08/9912 August 1999 NEW DIRECTOR APPOINTED

View Document

12/08/9912 August 1999 NEW DIRECTOR APPOINTED

View Document

12/08/9912 August 1999 NEW SECRETARY APPOINTED

View Document

16/07/9916 July 1999 DIRECTOR RESIGNED

View Document

16/07/9916 July 1999 SECRETARY RESIGNED

View Document

09/07/999 July 1999 COMPANY NAME CHANGED
SILKFIRE LIMITED
CERTIFICATE ISSUED ON 12/07/99

View Document

08/07/998 July 1999 REGISTERED OFFICE CHANGED ON 08/07/99 FROM:
120 EAST ROAD
LONDON
N1 6AA

View Document

01/07/991 July 1999 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