NETQUBATE LIMITED

Company Documents

DateDescription
13/12/1213 December 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

13/09/1213 September 2012 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

25/08/1125 August 2011 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

25/08/1125 August 2011 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

22/07/1122 July 2011 REGISTERED OFFICE CHANGED ON 22/07/2011 FROM 72-73 BARTHOLOMEW STREET NEWBURY BERKSHIRE RG14 5DU

View Document

04/05/114 May 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

26/04/1126 April 2011 Annual return made up to 14 March 2011 with full list of shareholders

View Document

09/08/109 August 2010 Annual return made up to 14 March 2010 with full list of shareholders

View Document

09/08/109 August 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CLARKS NOMINEES LIMITED / 01/02/2010

View Document

06/08/106 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH JOSEPH BERRY / 01/02/2010

View Document

05/05/105 May 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

08/09/098 September 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

24/04/0924 April 2009 RETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS

View Document

02/06/082 June 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

01/05/081 May 2008 RETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS

View Document

05/06/075 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

26/04/0726 April 2007 RETURN MADE UP TO 14/03/07; FULL LIST OF MEMBERS

View Document

01/04/071 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

21/04/0621 April 2006 RETURN MADE UP TO 14/03/06; FULL LIST OF MEMBERS

View Document

18/04/0518 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

22/03/0522 March 2005 RETURN MADE UP TO 14/03/05; FULL LIST OF MEMBERS

View Document

15/06/0415 June 2004 RETURN MADE UP TO 14/03/04; FULL LIST OF MEMBERS

View Document

28/05/0428 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

04/06/034 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02

View Document

20/03/0320 March 2003 RETURN MADE UP TO 14/03/03; FULL LIST OF MEMBERS

View Document

14/03/0314 March 2003 AMENDED FULL ACCOUNTS MADE UP TO 31/07/01

View Document

22/03/0222 March 2002 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

22/03/0222 March 2002 DIRECTOR RESIGNED

View Document

22/03/0222 March 2002 RETURN MADE UP TO 14/03/02; FULL LIST OF MEMBERS

View Document

15/10/0115 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01

View Document

30/07/0130 July 2001 LOCATION OF REGISTER OF MEMBERS

View Document

20/07/0120 July 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/07/0120 July 2001 � NC 100000/500000 27/06

View Document

20/07/0120 July 2001 LOCATION OF REGISTER OF MEMBERS

View Document

20/07/0120 July 2001 NC INC ALREADY ADJUSTED 27/06/00

View Document

20/07/0120 July 2001 REGISTERED OFFICE CHANGED ON 20/07/01 FROM: G OFFICE CHANGED 20/07/01 KINGS WHARF 20-30 KINGS ROAD READING BERKSHIRE RG1 3EX

View Document

25/06/0125 June 2001 ACC. REF. DATE EXTENDED FROM 31/03/01 TO 31/07/01

View Document

20/06/0120 June 2001 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

20/06/0120 June 2001 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

20/06/0120 June 2001 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

20/06/0120 June 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/06/0120 June 2001 REREG PLC-PRI 13/06/01

View Document

19/06/0119 June 2001 RETURN MADE UP TO 14/03/01; FULL LIST OF MEMBERS

View Document

19/06/0119 June 2001

View Document

29/03/0129 March 2001 REGISTERED OFFICE CHANGED ON 29/03/01 FROM: G OFFICE CHANGED 29/03/01 BOWMAN HOUSE 2/10 BRIDGE STREET READING BERKSHIRE RG1 2LU

View Document

15/06/0015 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/04/0020 April 2000 SECRETARY'S PARTICULARS CHANGED

View Document

14/04/0014 April 2000 NEW SECRETARY APPOINTED

View Document

30/03/0030 March 2000 NEW DIRECTOR APPOINTED

View Document

30/03/0030 March 2000 REGISTERED OFFICE CHANGED ON 30/03/00 FROM: G OFFICE CHANGED 30/03/00 1 MITCHELL LANE BRISTOL AVON BS1 6BZ

View Document

30/03/0030 March 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/03/0030 March 2000 DIRECTOR RESIGNED

View Document

30/03/0030 March 2000 NEW DIRECTOR APPOINTED

View Document

28/03/0028 March 2000 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

28/03/0028 March 2000 Application to commence business

View Document

28/03/0028 March 2000 APPLICATION COMMENCE BUSINESS

View Document

14/03/0014 March 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/03/0014 March 2000 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