NET-TECH INTERNATIONAL LIMITED

Company Documents

DateDescription
18/01/1118 January 2011 STRUCK OFF AND DISSOLVED

View Document

05/10/105 October 2010 FIRST GAZETTE

View Document

15/06/1015 June 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAELINA ZENONOS

View Document

15/06/1015 June 2010 APPOINTMENT TERMINATED, SECRETARY WCS LTD

View Document

26/02/1026 February 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

26/01/1026 January 2010 FIRST GAZETTE

View Document

12/05/0912 May 2009 RETURN MADE UP TO 12/05/09; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

27/08/0827 August 2008 RETURN MADE UP TO 12/05/08; FULL LIST OF MEMBERS

View Document

31/10/0731 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

12/06/0712 June 2007 RETURN MADE UP TO 12/05/07; FULL LIST OF MEMBERS

View Document

05/11/065 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

26/05/0626 May 2006 NEW DIRECTOR APPOINTED

View Document

26/05/0626 May 2006 RETURN MADE UP TO 12/05/06; FULL LIST OF MEMBERS

View Document

26/05/0626 May 2006 DIRECTOR RESIGNED

View Document

04/11/054 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

21/07/0521 July 2005 RETURN MADE UP TO 12/05/05; FULL LIST OF MEMBERS

View Document

12/05/0512 May 2005 NEW SECRETARY APPOINTED

View Document

10/05/0510 May 2005 SECRETARY RESIGNED

View Document

08/03/058 March 2005 NEW SECRETARY APPOINTED

View Document

08/03/058 March 2005 NEW DIRECTOR APPOINTED

View Document

07/03/057 March 2005 DIRECTOR RESIGNED

View Document

07/03/057 March 2005 DIRECTOR RESIGNED

View Document

07/03/057 March 2005 DIRECTOR RESIGNED

View Document

07/03/057 March 2005 SECRETARY RESIGNED

View Document

07/03/057 March 2005 DIRECTOR RESIGNED

View Document

05/11/045 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

14/09/0414 September 2004 REGISTERED OFFICE CHANGED ON 14/09/04 FROM: SUITE 28652 72 NEW BOND STREET LONDON W1Y 9DD

View Document

13/05/0413 May 2004 RETURN MADE UP TO 12/05/04; FULL LIST OF MEMBERS

View Document

13/08/0313 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

27/06/0327 June 2003 RETURN MADE UP TO 12/05/03; FULL LIST OF MEMBERS

View Document

02/11/022 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

12/06/0212 June 2002 RETURN MADE UP TO 12/05/02; FULL LIST OF MEMBERS

View Document

14/09/0114 September 2001 RETURN MADE UP TO 12/05/01; FULL LIST OF MEMBERS

View Document

27/07/0127 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

20/03/0120 March 2001 NEW DIRECTOR APPOINTED

View Document

20/03/0120 March 2001 NEW SECRETARY APPOINTED

View Document

20/03/0120 March 2001 NEW DIRECTOR APPOINTED

View Document

11/09/0011 September 2000 ACC. REF. DATE SHORTENED FROM 31/05/01 TO 31/12/00

View Document

11/07/0011 July 2000 NEW DIRECTOR APPOINTED

View Document

11/07/0011 July 2000 NEW DIRECTOR APPOINTED

View Document

16/05/0016 May 2000 DIRECTOR RESIGNED

View Document

16/05/0016 May 2000 SECRETARY RESIGNED

View Document

12/05/0012 May 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/05/0012 May 2000 Incorporation

View Document


More Company Information