NETSTORE SYSTEMS LIMITED

Company Documents

DateDescription
22/09/0922 September 2009 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

09/06/099 June 2009 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

29/05/0929 May 2009 APPLICATION FOR STRIKING-OFF

View Document

07/04/097 April 2009 PREVEXT FROM 30/06/2008 TO 31/12/2008

View Document

23/12/0823 December 2008 RETURN MADE UP TO 16/12/08; FULL LIST OF MEMBERS

View Document

23/12/0823 December 2008 LOCATION OF DEBENTURE REGISTER

View Document

23/12/0823 December 2008 REGISTERED OFFICE CHANGED ON 23/12/08 FROM: THE MANSION HOUSE BENHAM VALENCE SPEEN NEWBURY BERKSHIRE RG20 8LU

View Document

23/12/0823 December 2008 LOCATION OF REGISTER OF MEMBERS

View Document

09/10/089 October 2008 DIRECTOR APPOINTED MARK MCVEIGH

View Document

09/10/089 October 2008 DIRECTOR RESIGNED PAUL BARRY WALSH

View Document

09/10/089 October 2008 DIRECTOR AND SECRETARY APPOINTED NICHOLAS PAUL GROSSMAN

View Document

08/10/088 October 2008 DIRECTOR APPOINTED TERENCE WILLIAM BURT

View Document

08/10/088 October 2008 REGISTERED OFFICE CHANGED ON 08/10/08 FROM: CONTINUITY HOUSE LONDON ROAD BRACKNELL BERKSHIRE RG12 2XH

View Document

08/10/088 October 2008 DIRECTOR RESIGNED DAVID MEMORY

View Document

09/05/089 May 2008 REGISTERED OFFICE CHANGED ON 09/05/08 FROM: 1 TRANSCENTRAL BENNET ROAD READING BERKSHIRE RG2 0QX

View Document

03/01/083 January 2008 RETURN MADE UP TO 16/12/07; FULL LIST OF MEMBERS

View Document

30/09/0730 September 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/09/0730 September 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/09/0722 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07

View Document

13/07/0713 July 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

11/01/0711 January 2007 RETURN MADE UP TO 16/12/06; FULL LIST OF MEMBERS

View Document

07/11/067 November 2006 DIRECTOR RESIGNED

View Document

03/08/063 August 2006 DIRECTOR RESIGNED

View Document

26/05/0626 May 2006 REGISTERED OFFICE CHANGED ON 26/05/06 FROM: CONTINUITY HOUSE LONDON ROAD BRACKNELL BERKSHIRE RG12 2XH

View Document

06/03/066 March 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/03/066 March 2006 SECRETARY RESIGNED

View Document

04/01/064 January 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

29/12/0529 December 2005 RETURN MADE UP TO 16/12/05; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

10/10/0510 October 2005 REGISTERED OFFICE CHANGED ON 10/10/05 FROM: ATRIUM COURT THE RING BRACKNELL BERKSHIRE RG12 1BW

View Document

16/02/0516 February 2005 NEW SECRETARY APPOINTED

View Document

16/02/0516 February 2005 SECRETARY RESIGNED

View Document

11/01/0511 January 2005 RETURN MADE UP TO 16/12/04; FULL LIST OF MEMBERS

View Document

01/11/041 November 2004 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

25/06/0425 June 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

10/01/0410 January 2004 RETURN MADE UP TO 16/12/03; FULL LIST OF MEMBERS

View Document

30/09/0330 September 2003 REGISTERED OFFICE CHANGED ON 30/09/03 FROM: THE ARENA DOWNSHIRE WAY BRACKNELL BERKSHIRE RG12 1PU

View Document

09/09/039 September 2003 NEW DIRECTOR APPOINTED

View Document

09/09/039 September 2003 NEW DIRECTOR APPOINTED

View Document

18/08/0318 August 2003 DIRECTOR RESIGNED

View Document

18/08/0318 August 2003 SECRETARY RESIGNED

View Document

18/08/0318 August 2003 NEW SECRETARY APPOINTED

View Document

05/08/035 August 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

10/02/0310 February 2003 RETURN MADE UP TO 16/12/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

24/04/0224 April 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

19/03/0219 March 2002 REGISTERED OFFICE CHANGED ON 19/03/02 FROM: CONTINUITY HOUSE LONDON ROAD BRACKNELL BERKSHIRE RG12 2XH

View Document

20/12/0120 December 2001 RETURN MADE UP TO 16/12/01; FULL LIST OF MEMBERS

View Document

17/10/0117 October 2001 DIRECTOR RESIGNED

View Document

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

View Document

15/01/0115 January 2001 RETURN MADE UP TO 16/12/00; FULL LIST OF MEMBERS

View Document

21/03/0021 March 2000 COMPANY NAME CHANGED NETSTORE LIMITED CERTIFICATE ISSUED ON 21/03/00; RESOLUTION PASSED ON 10/03/00

View Document

17/01/0017 January 2000 ACC. REF. DATE SHORTENED FROM 31/12/00 TO 30/06/00

View Document

17/12/9917 December 1999 SECRETARY RESIGNED

View Document

16/12/9916 December 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information