NETRINO NETWORKS LTD

Company Documents

DateDescription
08/04/148 April 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

24/12/1324 December 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/06/135 June 2013 VOLUNTARY STRIKE OFF SUSPENDED

View Document

16/04/1316 April 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/04/134 April 2013 APPLICATION FOR STRIKING-OFF

View Document

08/10/128 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON PAUL GREGORY / 08/10/2012

View Document

05/06/125 June 2012 Annual return made up to 19 May 2012 with full list of shareholders

View Document

06/03/126 March 2012 REGISTERED OFFICE CHANGED ON 06/03/2012 FROM 32A CHESTNUT AVENUE NORTH LONDON E17 3NF

View Document

02/03/122 March 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

22/11/1122 November 2011 APPOINTMENT TERMINATED, DIRECTOR JACOB REIMANN

View Document

22/11/1122 November 2011 APPOINTMENT TERMINATED, SECRETARY JACOB REIMANN

View Document

04/07/114 July 2011 Annual return made up to 19 May 2011 with full list of shareholders

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JASON PAUL GREGORY / 01/02/2010

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JACOB REIMANN / 19/05/2010

View Document

05/07/105 July 2010 Annual return made up to 19 May 2010 with full list of shareholders

View Document

01/03/101 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

28/07/0928 July 2009 REGISTERED OFFICE CHANGED ON 28/07/09 FROM: ROOM 441 162-168 REGENT STREET LONDON W1B 5TE

View Document

28/07/0928 July 2009 RETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS

View Document

26/03/0926 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

12/08/0812 August 2008 RETURN MADE UP TO 19/05/08; FULL LIST OF MEMBERS

View Document

25/06/0825 June 2008 REGISTERED OFFICE CHANGED ON 25/06/08 FROM: 3-5 DUKE STREET MARYLEBONE LONDON W1U 3BA

View Document

29/02/0829 February 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

31/05/0731 May 2007 RETURN MADE UP TO 19/05/07; FULL LIST OF MEMBERS

View Document

27/01/0727 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

14/07/0614 July 2006 RETURN MADE UP TO 19/05/06; FULL LIST OF MEMBERS

View Document

14/07/0614 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

08/05/068 May 2006 REGISTERED OFFICE CHANGED ON 08/05/06 FROM: 31 SOUTHERN ROAD, FORTIS GREEN LONDON ENGLAND N2 9LH

View Document

03/04/063 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

14/09/0514 September 2005 REGISTERED OFFICE CHANGED ON 14/09/05 FROM: 32A CHESTNUT AVENUE NORTH WALTHAMSTOW LONDON E17 3NF

View Document

14/09/0514 September 2005 RETURN MADE UP TO 19/05/05; FULL LIST OF MEMBERS

View Document

14/09/0514 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

14/10/0414 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

17/08/0417 August 2004 RETURN MADE UP TO 19/05/04; FULL LIST OF MEMBERS

View Document

02/08/042 August 2004 NEW DIRECTOR APPOINTED

View Document

30/01/0430 January 2004 DIRECTOR RESIGNED

View Document

01/12/031 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

01/09/031 September 2003 RETURN MADE UP TO 19/05/03; FULL LIST OF MEMBERS

View Document

01/05/031 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

28/02/0328 February 2003 LOCATION - DIRECTORS SERVICE CONTRACTS AND MEMORANDA

View Document

28/02/0328 February 2003 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

27/02/0327 February 2003 LOCATION OF REGISTER OF MEMBERS

View Document

27/02/0327 February 2003 LOCATION OF DEBENTURE REGISTER

View Document

27/02/0327 February 2003 REGISTERED OFFICE CHANGED ON 27/02/03 FROM: 32A CHESTNUT AVENUE NORTH WALTHAMSTOW LONDON E17 3NF

View Document

27/02/0327 February 2003 SECRETARY RESIGNED

View Document

28/10/0228 October 2002 NEW SECRETARY APPOINTED

View Document

28/10/0228 October 2002 RETURN MADE UP TO 19/05/02; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/09/0210 September 2002 REGISTERED OFFICE CHANGED ON 10/09/02 FROM: SIR ROBERT PEEL MILL MILL LANE FAZELEY TAMWORTH STAFFORDSHIRE B78 3QD

View Document

24/06/0224 June 2002 RETURN MADE UP TO 19/05/01; FULL LIST OF MEMBERS; AMEND

View Document

15/05/0215 May 2002 NEW DIRECTOR APPOINTED

View Document

19/04/0219 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

13/07/0113 July 2001 RETURN MADE UP TO 19/05/01; FULL LIST OF MEMBERS

View Document

07/07/007 July 2000 NEW DIRECTOR APPOINTED

View Document

24/05/0024 May 2000 DIRECTOR RESIGNED

View Document

19/05/0019 May 2000 Incorporation

View Document

19/05/0019 May 2000 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