NETSCAPE COMMUNICATIONS LIMITED

Company Documents

DateDescription
09/10/109 October 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

09/07/109 July 2010 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

26/04/1026 April 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/03/2010

View Document

20/04/0920 April 2009 REGISTERED OFFICE CHANGED ON 20/04/2009 FROM 68 HAMMERSMITH ROAD LONDON W14 8YW

View Document

09/04/099 April 2009 SPECIAL RESOLUTION TO WIND UP

View Document

09/04/099 April 2009 DECLARATION OF SOLVENCY

View Document

09/04/099 April 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

07/01/097 January 2009 CURREXT FROM 31/12/2008 TO 31/03/2009

View Document

24/12/0824 December 2008 SOLVENCY STATEMENT DATED 16/12/08

View Document

24/12/0824 December 2008 CANCEL SHARE PREM A/C OF £9400000 16/12/2008

View Document

19/12/0819 December 2008 APPOINTMENT TERMINATED DIRECTOR IRA PARKER

View Document

19/12/0819 December 2008 APPOINTMENT TERMINATED DIRECTOR NISHA KUMAR

View Document

19/12/0819 December 2008 APPOINTMENT TERMINATED SECRETARY NITYAJIT RAJ

View Document

19/12/0819 December 2008 SECRETARY'S CHANGE OF PARTICULARS / NITAJIT RAJ / 18/12/2008

View Document

19/12/0819 December 2008 DIRECTOR APPOINTED NITYAJIT RAJ

View Document

03/10/083 October 2008 RETURN MADE UP TO 26/09/08; FULL LIST OF MEMBERS

View Document

03/10/083 October 2008 LOCATION OF REGISTER OF MEMBERS

View Document

03/10/083 October 2008 LOCATION OF DEBENTURE REGISTER

View Document

02/10/082 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

01/09/081 September 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

29/05/0829 May 2008 APPOINTMENT TERMINATED DIRECTOR DIANE WATKINSON

View Document

26/02/0826 February 2008 APPOINTMENT TERMINATED SECRETARY ANTHONY WALES

View Document

26/02/0826 February 2008 SECRETARY APPOINTED NITAJIT SAIDEV RAJ

View Document

13/02/0813 February 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

18/10/0718 October 2007 RETURN MADE UP TO 26/09/07; FULL LIST OF MEMBERS

View Document

22/08/0722 August 2007 DIRECTOR RESIGNED

View Document

02/05/072 May 2007 DIRECTOR RESIGNED

View Document

02/05/072 May 2007 NEW DIRECTOR APPOINTED

View Document

06/03/076 March 2007 NEW DIRECTOR APPOINTED

View Document

06/03/076 March 2007 REGISTERED OFFICE CHANGED ON 06/03/07 FROM: 80 HAMMERSMITH ROAD LONDON W14 8UD

View Document

06/03/076 March 2007 NEW DIRECTOR APPOINTED

View Document

06/03/076 March 2007 DIRECTOR RESIGNED

View Document

21/11/0621 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

24/10/0624 October 2006 RETURN MADE UP TO 26/09/06; FULL LIST OF MEMBERS

View Document

04/05/064 May 2006 DIRECTOR RESIGNED

View Document

15/11/0515 November 2005 NEW DIRECTOR APPOINTED

View Document

14/11/0514 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

13/10/0513 October 2005 RETURN MADE UP TO 26/09/05; FULL LIST OF MEMBERS

View Document

27/07/0527 July 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

27/06/0527 June 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

27/01/0527 January 2005 RETURN MADE UP TO 26/09/04; FULL LIST OF MEMBERS

View Document

17/08/0417 August 2004 NEW DIRECTOR APPOINTED

View Document

12/07/0412 July 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

19/10/0319 October 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

15/10/0315 October 2003 RETURN MADE UP TO 26/09/03; FULL LIST OF MEMBERS

View Document

29/07/0329 July 2003 NEW SECRETARY APPOINTED

View Document

29/07/0329 July 2003 NEW DIRECTOR APPOINTED

View Document

29/07/0329 July 2003 SECRETARY RESIGNED

View Document

29/07/0329 July 2003 DIRECTOR RESIGNED

View Document

29/07/0329 July 2003 REGISTERED OFFICE CHANGED ON 29/07/03 FROM: C/O OSBORNE CLARKE HILLGATE HOUSE 26 OLD BAILEY LONDON EC4M 7HW

View Document

27/01/0327 January 2003 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

16/10/0216 October 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

10/10/0210 October 2002 RETURN MADE UP TO 26/09/02; FULL LIST OF MEMBERS

View Document

02/02/022 February 2002 SHARES AGREEMENT OTC

View Document

01/11/011 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

18/10/0118 October 2001 RETURN MADE UP TO 26/09/01; FULL LIST OF MEMBERS

View Document

04/10/014 October 2001 DIRECTOR RESIGNED

View Document

02/08/012 August 2001 SECRETARY RESIGNED

View Document

02/08/012 August 2001 NEW DIRECTOR APPOINTED

View Document

02/08/012 August 2001 NEW DIRECTOR APPOINTED

View Document

06/06/016 June 2001 S366A DISP HOLDING AGM 19/04/01

View Document

03/05/013 May 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

29/03/0129 March 2001 REGISTERED OFFICE CHANGED ON 29/03/01 FROM: 1ST FLOOR STATUS PARK STATUS 4 NOBEL DRIVE HAYES MIDDLESEX UB3 5EY

View Document

09/10/009 October 2000 RETURN MADE UP TO 26/09/00; FULL LIST OF MEMBERS

View Document

26/09/0026 September 2000 ACC. REF. DATE SHORTENED FROM 30/06/01 TO 31/12/00

View Document

16/04/0016 April 2000 REGISTERED OFFICE CHANGED ON 16/04/00 FROM: FARNBOROUGH AEROSPACE CENTRE 2 WOODSIDE ROAD FARNBOROUGH HAMPSHIRE GU14 6XR

View Document

16/04/0016 April 2000 SECRETARY'S PARTICULARS CHANGED

View Document

25/02/0025 February 2000 REGISTERED OFFICE CHANGED ON 25/02/00 FROM: 1ST FLOOR STATUS PARK,STATUS 4 NOBEL DRIVE,HAYES MIDDLESEX UB3 5EY

View Document

09/02/009 February 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

21/12/9921 December 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

23/09/9923 September 1999 RETURN MADE UP TO 26/09/99; NO CHANGE OF MEMBERS

View Document

12/07/9912 July 1999 DIRECTOR RESIGNED

View Document

12/07/9912 July 1999 DIRECTOR RESIGNED

View Document

12/07/9912 July 1999 NEW DIRECTOR APPOINTED

View Document

12/07/9912 July 1999 DIRECTOR RESIGNED

View Document

12/07/9912 July 1999 ACC. REF. DATE SHORTENED FROM 31/10/99 TO 30/06/99

View Document

12/07/9912 July 1999 NEW DIRECTOR APPOINTED

View Document

11/11/9811 November 1998 LOCATION OF REGISTER OF MEMBERS

View Document

11/11/9811 November 1998 RETURN MADE UP TO 26/09/98; FULL LIST OF MEMBERS

View Document

11/11/9811 November 1998 SECRETARY'S PARTICULARS CHANGED

View Document

11/11/9811 November 1998 LOCATION OF DEBENTURE REGISTER

View Document

02/11/982 November 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

06/08/986 August 1998 ACC. REF. DATE SHORTENED FROM 31/12/98 TO 31/10/98

View Document

16/02/9816 February 1998 DIRECTOR RESIGNED

View Document

16/02/9816 February 1998 DIRECTOR RESIGNED

View Document

16/02/9816 February 1998 DIRECTOR RESIGNED

View Document

16/02/9816 February 1998 NEW DIRECTOR APPOINTED

View Document

16/02/9816 February 1998 NEW DIRECTOR APPOINTED

View Document

18/11/9718 November 1997 NEW DIRECTOR APPOINTED

View Document

01/10/971 October 1997 RETURN MADE UP TO 26/09/97; NO CHANGE OF MEMBERS

View Document

29/05/9729 May 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

27/10/9627 October 1996 RETURN MADE UP TO 26/09/96; FULL LIST OF MEMBERS

View Document

11/09/9611 September 1996 NEW SECRETARY APPOINTED

View Document

11/09/9611 September 1996

View Document

11/09/9611 September 1996 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

11/09/9611 September 1996 NEW DIRECTOR APPOINTED

View Document

11/09/9611 September 1996 SECRETARY RESIGNED

View Document

11/09/9611 September 1996 REGISTERED OFFICE CHANGED ON 11/09/96 FROM: 27 CHANCERY LANE LONDON WC2A 1NF

View Document

11/09/9611 September 1996 LOCATION OF REGISTER OF MEMBERS

View Document

11/09/9611 September 1996

View Document

12/07/9612 July 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/05/9625 May 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

07/12/957 December 1995 REGISTERED OFFICE CHANGED ON 07/12/95 FROM: BROBECK HALE AND DORR INTERNATIO NAL VERITAS HOUSE 125 FINSBURY PAVEMENT LONDON EC2A 1NQ

View Document

06/10/956 October 1995 S386 DISP APP AUDS 26/09/95

View Document

06/10/956 October 1995 S252 DISP LAYING ACC 26/09/95

View Document

06/10/956 October 1995 ALTER MEM AND ARTS 26/09/95

View Document

06/10/956 October 1995 S366A DISP HOLDING AGM 26/09/95

View Document

26/09/9526 September 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