NETSCROLL LIMITED

Company Documents

DateDescription
10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

17/08/2017 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL MIRCEA COLESNIC / 17/08/2020

View Document

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES

View Document

18/06/2018 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

30/06/1930 June 2019 CONFIRMATION STATEMENT MADE ON 26/05/19, NO UPDATES

View Document

30/06/1930 June 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

22/02/1922 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

04/08/184 August 2018 CONFIRMATION STATEMENT MADE ON 26/05/18, WITH UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

06/03/186 March 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

08/06/178 June 2017 CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES

View Document

27/02/1727 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16

View Document

14/06/1614 June 2016 Annual return made up to 26 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

06/05/166 May 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

29/09/1529 September 2015 Annual return made up to 26 May 2015 with full list of shareholders

View Document

20/05/1520 May 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

25/06/1425 June 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

06/06/146 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL MIRCEA COLESNIC / 09/08/2013

View Document

06/06/146 June 2014 Annual return made up to 26 May 2014 with full list of shareholders

View Document

01/07/131 July 2013 Annual return made up to 26 May 2013 with full list of shareholders

View Document

10/05/1310 May 2013 31/05/12 TOTAL EXEMPTION FULL

View Document

23/06/1223 June 2012 APPOINTMENT TERMINATED, SECRETARY ANDREA MIHAI

View Document

23/06/1223 June 2012 Annual return made up to 26 May 2012 with full list of shareholders

View Document

23/06/1223 June 2012 SECRETARY APPOINTED MR EUGEN CALMIC

View Document

02/03/122 March 2012 31/05/11 TOTAL EXEMPTION FULL

View Document

20/06/1120 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL MERCEA COLESNIC / 20/05/2011

View Document

20/06/1120 June 2011 Annual return made up to 26 May 2011 with full list of shareholders

View Document

25/05/1125 May 2011 Annual return made up to 26 May 2010 with full list of shareholders

View Document

17/05/1117 May 2011 DISS40 (DISS40(SOAD))

View Document

10/05/1110 May 2011 FIRST GAZETTE

View Document

10/05/1110 May 2011 First Gazette notice for compulsory strike-off

View Document

17/01/1117 January 2011 31/05/10 TOTAL EXEMPTION FULL

View Document

20/01/1020 January 2010 01/06/09 NO CHANGES

View Document

20/01/1020 January 2010 SECRETARY APPOINTED ANDREA NICOLETA MIHAI

View Document

20/01/1020 January 2010 APPOINTMENT TERMINATED, SECRETARY EUGEN CALMIC

View Document

15/05/0915 May 2009 31/05/08 TOTAL EXEMPTION FULL

View Document

30/06/0830 June 2008 RETURN MADE UP TO 26/05/08; FULL LIST OF MEMBERS

View Document

28/05/0828 May 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

22/06/0722 June 2007 RETURN MADE UP TO 26/05/07; FULL LIST OF MEMBERS

View Document

22/05/0722 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

31/07/0631 July 2006 RETURN MADE UP TO 26/05/06; FULL LIST OF MEMBERS

View Document

14/07/0614 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

16/02/0616 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

22/07/0522 July 2005 RETURN MADE UP TO 26/05/05; FULL LIST OF MEMBERS

View Document

15/12/0415 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

04/08/044 August 2004 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02

View Document

26/07/0426 July 2004 RETURN MADE UP TO 26/05/04; FULL LIST OF MEMBERS

View Document

07/11/037 November 2003 RETURN MADE UP TO 26/05/03; FULL LIST OF MEMBERS

View Document

01/08/031 August 2003 NEW SECRETARY APPOINTED

View Document

23/05/0323 May 2003 NEW SECRETARY APPOINTED

View Document

22/05/0322 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02

View Document

17/09/0217 September 2002 DIRECTOR RESIGNED

View Document

25/03/0225 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

01/08/011 August 2001 NEW SECRETARY APPOINTED

View Document

01/08/011 August 2001 RETURN MADE UP TO 26/05/01; FULL LIST OF MEMBERS

View Document

26/06/0126 June 2001 NEW DIRECTOR APPOINTED

View Document

22/06/0022 June 2000 SECRETARY RESIGNED

View Document

22/06/0022 June 2000 DIRECTOR RESIGNED

View Document

22/06/0022 June 2000 NEW DIRECTOR APPOINTED

View Document

19/06/0019 June 2000 REGISTERED OFFICE CHANGED ON 19/06/00 FROM: 4 RIVERS HOUSE, FENTIMAN WALK, HERTFORD, HERTFORDSHIRE SG14 1DB

View Document

06/06/006 June 2000 ALTER MEMORANDUM 26/05/00

View Document

26/05/0026 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