NETSTEP CORPORATE COMMUNICATIONS LIMITED

Company Documents

DateDescription
15/04/1315 April 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

15/01/1315 January 2013 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

02/04/122 April 2012 REGISTERED OFFICE CHANGED ON 02/04/2012 FROM 25 BECKETTS CLOSE HEPTONSTALL HEBDEN BRIDGE WEST YORKSHIRE HX7 7LJ UNITED KINGDOM

View Document

02/04/122 April 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00006234,00008346

View Document

02/04/122 April 2012 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

02/04/122 April 2012 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

08/03/128 March 2012 REGISTERED OFFICE CHANGED ON 08/03/2012 FROM 25 BECKETTS CLOSE HEPTONSTALL HEBDEN BRIDGE WEST YORKSHIRE HX7 7LJ UNITED KINGDOM

View Document

08/03/128 March 2012 Annual return made up to 26 October 2011 with full list of shareholders

View Document

07/03/127 March 2012 REGISTERED OFFICE CHANGED ON 07/03/2012 FROM 22/23 BLAYD YARD LEEDS WEST YORKSHIRE LS1 4AD

View Document

01/02/121 February 2012 DISS40 (DISS40(SOAD))

View Document

31/01/1231 January 2012 Annual accounts small company total exemption made up to 31 October 2010

View Document

25/01/1225 January 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

01/11/111 November 2011 FIRST GAZETTE

View Document

02/02/112 February 2011 Annual return made up to 26 October 2010 with full list of shareholders

View Document

29/07/1029 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

11/11/0911 November 2009 Annual return made up to 26 October 2009 with full list of shareholders

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY STEVEN MILLS / 10/11/2009

View Document

25/08/0925 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

19/01/0919 January 2009 DIRECTOR AND SECRETARY'S PARTICULARS BARRY MILLS

View Document

09/12/089 December 2008 RETURN MADE UP TO 26/10/08; FULL LIST OF MEMBERS

View Document

01/10/081 October 2008 DIRECTOR RESIGNED IAIN RUSSELL

View Document

01/10/081 October 2008 DIRECTOR RESIGNED STUART RAMSAY

View Document

28/08/0828 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

19/06/0819 June 2008 DIRECTOR APPOINTED MR IAIN RUSSELL

View Document

09/06/089 June 2008 DIRECTOR RESIGNED IAIN RUSSELL

View Document

22/05/0822 May 2008 DIRECTOR APPOINTED IAIN RUSSELL RUSSELL

View Document

17/01/0817 January 2008 REGISTERED OFFICE CHANGED ON 17/01/08 FROM: THE SPIRE LEEDS ROAD LIGHTCLIFFE HALIFAX HX3 8NU

View Document

13/12/0713 December 2007 RETURN MADE UP TO 26/10/07; CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

09/08/079 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

19/07/0719 July 2007 � IC 19705/17148 30/05/07 � SR [email protected]=2557

View Document

05/12/065 December 2006 RETURN MADE UP TO 26/10/06; FULL LIST OF MEMBERS

View Document

26/09/0626 September 2006 S366A DISP HOLDING AGM 24/08/06 S252 DISP LAYING ACC 24/08/06

View Document

31/07/0631 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

16/03/0616 March 2006 RETURN MADE UP TO 26/10/05; FULL LIST OF MEMBERS

View Document

19/07/0519 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

06/01/056 January 2005 RETURN MADE UP TO 26/10/04; NO CHANGE OF MEMBERS

View Document

03/09/043 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

23/12/0323 December 2003 NEW DIRECTOR APPOINTED

View Document

23/12/0323 December 2003 DIRECTOR RESIGNED

View Document

23/12/0323 December 2003 DIRECTOR RESIGNED

View Document

05/11/035 November 2003 RETURN MADE UP TO 26/10/03; NO CHANGE OF MEMBERS

View Document

02/09/032 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

13/02/0313 February 2003 RETURN MADE UP TO 26/10/02; FULL LIST OF MEMBERS

View Document

26/10/0126 October 2001 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