NETSTORE LIMITED

Company Documents

DateDescription
01/10/131 October 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

18/06/1318 June 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/06/1311 June 2013 APPLICATION FOR STRIKING-OFF

View Document

10/10/1210 October 2012 Annual return made up to 8 October 2012 with full list of shareholders

View Document

10/10/1210 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS PAUL GROSSMAN / 07/07/2012

View Document

24/09/1224 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

13/01/1213 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARK STEVENS MCVEIGH / 12/01/2012

View Document

08/01/128 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARK STEVENS MCVEIGH / 08/01/2012

View Document

08/01/128 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS PAUL GROSSMAN / 08/01/2012

View Document

08/01/128 January 2012 SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS PAUL GROSSMAN / 08/01/2012

View Document

19/10/1119 October 2011 Annual return made up to 8 October 2011 with full list of shareholders

View Document

29/09/1129 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

14/03/1114 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / TERENCE WILLIAM BURT / 22/02/2011

View Document

14/02/1114 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

14/01/1114 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

16/11/1016 November 2010 Annual return made up to 8 October 2010 with full list of shareholders

View Document

02/10/102 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

03/07/103 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

12/05/1012 May 2010 AGREEMENT 25/04/2010

View Document

02/12/092 December 2009 08/10/09 NO CHANGES

View Document

02/11/092 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

11/09/0911 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK MCVEIGH / 10/09/2009

View Document

09/01/099 January 2009 PREVEXT FROM 30/06/2008 TO 31/12/2008

View Document

12/11/0812 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

29/10/0829 October 2008 RETURN MADE UP TO 08/10/08; BULK LIST AVAILABLE SEPARATELY

View Document

29/10/0829 October 2008 LOCATION OF REGISTER OF MEMBERS

View Document

15/10/0815 October 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

14/10/0814 October 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

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

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 AND SECRETARY APPOINTED NICHOLAS PAUL GROSSMAN

View Document

08/10/088 October 2008 DIRECTOR AND SECRETARY RESIGNED DAVID MEMORY

View Document

08/10/088 October 2008 DIRECTOR RESIGNED MICHAEL JACKSON

View Document

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

View Document

08/10/088 October 2008 DIRECTOR RESIGNED ROBERT WIRSZYCZ

View Document

08/10/088 October 2008 DIRECTOR APPOINTED MARK MCVEIGH

View Document

08/10/088 October 2008 DIRECTOR RESIGNED GRAHAM KINGSMILL

View Document

03/10/083 October 2008 SCHEME OF ARRANGEMENT 11/09/2008

View Document

03/10/083 October 2008 REDUCTION OF ISSUED CAPITAL

View Document

03/10/083 October 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/10/083 October 2008 FORM 139,RE-REGISTRATION AS A PRIVATE COMPANY FOLLOWING A COURT ORDER

View Document

03/10/083 October 2008 CERTIFICATE TO RE-REGISTER FROM PLC TO PRIVATE FOLLOWING A COURT ORDER

View Document

03/10/083 October 2008 SCHEME OF ARRANGEMENT

View Document

03/10/083 October 2008 REDUCTION OF ISS CAPITAL AND MINUTE (OC)

View Document

01/10/081 October 2008 DISAPP PRE-EMPT RIGHTS 10/12/2007 AUTH ALLOT OF SECURITY 10/12/2007 GBP NC 40000000/50000000 10/12/2007

View Document

01/10/081 October 2008 NC INC ALREADY ADJUSTED 10/12/07

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

07/04/087 April 2008 AUDITOR'S RESIGNATION

View Document

29/11/0729 November 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/07

View Document

05/11/075 November 2007 RETURN MADE UP TO 08/10/07; BULK LIST AVAILABLE SEPARATELY;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

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

13/07/0713 July 2007 NEW DIRECTOR APPOINTED

View Document

17/06/0717 June 2007 NEW DIRECTOR APPOINTED

View Document

23/02/0723 February 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/06

View Document

10/01/0710 January 2007 RETURN MADE UP TO 08/10/06; BULK LIST AVAILABLE SEPARATELY

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: 1 TRANSCENTRAL BENNET ROAD READING BERKSHIRE RG2 0QY

View Document

14/03/0614 March 2006 REGISTERED OFFICE CHANGED ON 14/03/06 FROM: CONTINUITY HOUSE LONDON ROAD BRACKNELL BERKSHIRE RG12 2XH

View Document

06/03/066 March 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

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

View Document

13/01/0613 January 2006 DIRECTOR RESIGNED

View Document

10/01/0610 January 2006 RETURN MADE UP TO 08/10/05; BULK LIST AVAILABLE SEPARATELY;DIRECTOR RESIGNED

View Document

15/12/0515 December 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/05

View Document

29/11/0529 November 2005 NC INC ALREADY ADJUSTED 27/10/05

View Document

29/11/0529 November 2005 � NC 30000000/40000000 27/

View Document

14/11/0514 November 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/11/0514 November 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/09/0522 September 2005 REGISTERED OFFICE CHANGED ON 22/09/05 FROM: THE ATRIUM THE RING BRACKNELL BERKSHIRE RG12 1BW

View Document

09/07/059 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/04/0525 April 2005 REDUCTION OF SHARE PREMIUM

View Document

25/04/0525 April 2005 SHARE PREMIUM A/C CANLD 23/03/05 CANCEL SHARE PREM ACCOU 23/03/05

View Document

20/04/0520 April 2005 CANCEL SHARE PREMIUM ACCOUNT

View Document

08/11/048 November 2004 RETURN MADE UP TO 08/10/04; BULK LIST AVAILABLE SEPARATELY

View Document

01/11/041 November 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/04

View Document

18/10/0418 October 2004 DIRECTOR RESIGNED

View Document

07/04/047 April 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/04/047 April 2004 SECRETARY RESIGNED

View Document

15/01/0415 January 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/03

View Document

04/11/034 November 2003 RETURN MADE UP TO 08/10/03; BULK LIST AVAILABLE SEPARATELY

View Document

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

View Document

10/06/0310 June 2003 NEW DIRECTOR APPOINTED

View Document

16/12/0216 December 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/11/0225 November 2002 RETURN MADE UP TO 08/10/02; BULK LIST AVAILABLE SEPARATELY

View Document

25/10/0225 October 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/02

View Document

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

View Document

26/11/0126 November 2001 NC INC ALREADY ADJUSTED 19/10/01

View Document

26/11/0126 November 2001 � NC 20000000/30000000 19/10/01

View Document

26/11/0126 November 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/11/0126 November 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/11/0126 November 2001 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

26/11/0126 November 2001 RE ACCS AUDS & DIR APT 19/10/01

View Document

15/11/0115 November 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/01

View Document

01/11/011 November 2001 RETURN MADE UP TO 08/10/01; BULK LIST AVAILABLE SEPARATELY

View Document

17/10/0117 October 2001 DIRECTOR RESIGNED

View Document

31/01/0131 January 2001 FULL GROUP ACCOUNTS MADE UP TO 30/06/00

View Document

25/10/0025 October 2000 RETURN MADE UP TO 08/10/00; BULK LIST AVAILABLE SEPARATELY

View Document

04/10/004 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/99

View Document

04/07/004 July 2000 ACC. REF. DATE SHORTENED FROM 31/10/00 TO 30/06/00

View Document

04/07/004 July 2000 COMMISSION PAYABLE RELATING TO SHARES

View Document

13/06/0013 June 2000 SHARE OPTION SCHEME 10/03/00

View Document

13/06/0013 June 2000 Resolutions

View Document

13/06/0013 June 2000 ADOPT ARTICLES 30/03/00

View Document

13/06/0013 June 2000 Resolutions

View Document

05/06/005 June 2000 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

03/05/003 May 2000 LISTING OF PARTICULARS

View Document

18/04/0018 April 2000

View Document

03/04/003 April 2000 � NC 13000000/20000000 29/03/00

View Document

03/04/003 April 2000 S-DIV 29/03/00

View Document

03/04/003 April 2000 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 29/03/00

View Document

03/04/003 April 2000 SUB-DIVISION 29/03/00

View Document

30/03/0030 March 2000 BALANCE SHEET

View Document

30/03/0030 March 2000 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

30/03/0030 March 2000 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

30/03/0030 March 2000 REREG PRI-PLC 29/03/00

View Document

30/03/0030 March 2000 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

30/03/0030 March 2000 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

30/03/0030 March 2000 ADOPTARTICLES29/03/00

View Document

30/03/0030 March 2000 AUDITORS' REPORT

View Document

30/03/0030 March 2000 AUDITORS' STATEMENT

View Document

29/03/0029 March 2000

View Document

29/03/0029 March 2000

View Document

29/03/0029 March 2000 CONSO 23/03/00

View Document

29/03/0029 March 2000 REGISTERED OFFICE CHANGED ON 29/03/00 FROM: G OFFICE CHANGED 29/03/00 90 LONG ACRE LONDON WC2E 9TT

View Document

29/03/0029 March 2000 Resolutions

View Document

29/03/0029 March 2000

View Document

29/03/0029 March 2000 Resolutions

View Document

29/03/0029 March 2000 Resolutions

View Document

29/03/0029 March 2000 Resolutions

View Document

29/03/0029 March 2000 CONSOLIDATION SHARES 10/03/00

View Document

29/03/0029 March 2000 ADOPTARTICLES10/03/00

View Document

29/03/0029 March 2000 � NC 1000/13000000 10/03/00

View Document

22/03/0022 March 2000 SECRETARY RESIGNED

View Document

22/03/0022 March 2000 NEW DIRECTOR APPOINTED

View Document

22/03/0022 March 2000 NEW DIRECTOR APPOINTED

View Document

22/03/0022 March 2000 NEW DIRECTOR APPOINTED

View Document

22/03/0022 March 2000 NEW DIRECTOR APPOINTED

View Document

22/03/0022 March 2000 NEW DIRECTOR APPOINTED

View Document

22/03/0022 March 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/03/0022 March 2000 COMPANY NAME CHANGED LOWBOOM LIMITED CERTIFICATE ISSUED ON 22/03/00

View Document

22/03/0022 March 2000 DIRECTOR RESIGNED

View Document

14/02/0014 February 2000 REGISTERED OFFICE CHANGED ON 14/02/00 FROM: G OFFICE CHANGED 14/02/00 120 EAST ROAD LONDON N1 6AA

View Document

27/10/9927 October 1999 RETURN MADE UP TO 08/10/99; FULL LIST OF MEMBERS

View Document

21/07/9921 July 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/98

View Document

21/07/9921 July 1999 EXEMPTION FROM APPOINTING AUDITORS 15/07/99

View Document

02/11/982 November 1998 RETURN MADE UP TO 08/10/98; FULL LIST OF MEMBERS

View Document

08/10/978 October 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information