NETRON LIMITED

Company Documents

DateDescription
27/11/1827 November 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

11/09/1811 September 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/09/184 September 2018 APPLICATION FOR STRIKING-OFF

View Document

30/05/1830 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

18/08/1718 August 2017 CONFIRMATION STATEMENT MADE ON 12/08/17, NO UPDATES

View Document

24/05/1724 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

12/08/1612 August 2016 CONFIRMATION STATEMENT MADE ON 12/08/16, NO UPDATES

View Document

11/08/1611 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE CULKIN / 24/01/2014

View Document

11/08/1611 August 2016 CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES

View Document

11/08/1611 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / NATALIE HAETZMAN / 24/01/2014

View Document

29/04/1629 April 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

09/08/159 August 2015 Annual return made up to 6 August 2015 with full list of shareholders

View Document

12/12/1412 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

12/12/1412 December 2014 REGISTERED OFFICE CHANGED ON 12/12/2014 FROM C/O ALAN RITCHIE 27 HOPE STREET LANARK ML11 7NE

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

28/08/1428 August 2014 Annual return made up to 6 August 2014 with full list of shareholders

View Document

26/05/1426 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

13/08/1313 August 2013 Annual return made up to 6 August 2013 with full list of shareholders

View Document

08/10/128 October 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

20/08/1220 August 2012 Annual return made up to 6 August 2012 with full list of shareholders

View Document

10/10/1110 October 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

04/10/114 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE CULKIN / 09/09/2011

View Document

04/10/114 October 2011 REGISTERED OFFICE CHANGED ON 04/10/2011 FROM 3 BERTRAM AVENUE CARNWATH LANARK ML11 8TB

View Document

04/10/114 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / NATALIE HAETZMAN / 09/09/2011

View Document

04/10/114 October 2011 SECRETARY'S CHANGE OF PARTICULARS / CLIVE CULKIN / 04/10/2011

View Document

12/08/1112 August 2011 Annual return made up to 6 August 2011 with full list of shareholders

View Document

27/05/1127 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

06/08/106 August 2010 Annual return made up to 6 August 2010 with full list of shareholders

View Document

06/08/106 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE CULKIN / 06/08/2010

View Document

06/08/106 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / NATALIE HAETZMAN / 06/08/2010

View Document

22/05/1022 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

10/09/0910 September 2009 RETURN MADE UP TO 06/08/09; FULL LIST OF MEMBERS

View Document

03/06/093 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

07/08/087 August 2008 RETURN MADE UP TO 06/08/08; FULL LIST OF MEMBERS

View Document

01/05/081 May 2008 31/08/07 PARTIAL EXEMPTION

View Document

13/08/0713 August 2007 RETURN MADE UP TO 06/08/07; FULL LIST OF MEMBERS

View Document

25/06/0725 June 2007 NEW SECRETARY APPOINTED

View Document

25/06/0725 June 2007 SECRETARY RESIGNED

View Document

03/05/073 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

11/08/0611 August 2006 RETURN MADE UP TO 06/08/06; FULL LIST OF MEMBERS

View Document

12/06/0612 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

11/04/0611 April 2006 NEW DIRECTOR APPOINTED

View Document

28/11/0528 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

28/11/0528 November 2005 REGISTERED OFFICE CHANGED ON 28/11/05 FROM: 24/4 LEARMONTH GARDENS EDINBURGH EH4 1HA

View Document

08/09/058 September 2005 RETURN MADE UP TO 06/08/05; FULL LIST OF MEMBERS

View Document

27/08/0427 August 2004 REGISTERED OFFICE CHANGED ON 27/08/04 FROM: SUITE 20 GEDDES HOUSE BUSINESS CENTRE KIRKTON NORTH, LIVINGSTON WEST LOTHIAN EH54 6GU

View Document

27/08/0427 August 2004 NEW DIRECTOR APPOINTED

View Document

27/08/0427 August 2004 SECRETARY RESIGNED

View Document

27/08/0427 August 2004 DIRECTOR RESIGNED

View Document

27/08/0427 August 2004 NEW SECRETARY APPOINTED

View Document

20/08/0420 August 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/08/046 August 2004 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