NETTEST LTD.

Company Documents

DateDescription
10/08/1010 August 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

27/04/1027 April 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/04/1014 April 2010 APPLICATION FOR STRIKING-OFF

View Document

10/02/1010 February 2010 Annual return made up to 9 February 2010 with full list of shareholders

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GERALD OSTHEIMER / 09/02/2010

View Document

01/10/091 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

24/04/0924 April 2009 APPOINTMENT TERMINATED DIRECTOR BO CHRISTENSEN

View Document

24/04/0924 April 2009 DIRECTOR APPOINTED GERALD OSTHEIMER

View Document

09/02/099 February 2009 RETURN MADE UP TO 09/02/09; FULL LIST OF MEMBERS

View Document

15/01/0915 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

16/05/0816 May 2008 SECRETARY APPOINTED CLAUS ROTHAUS ROTHAUSEN

View Document

16/05/0816 May 2008 APPOINTMENT TERMINATED SECRETARY SVEND-ERIK FREDERIKSEN

View Document

15/02/0815 February 2008 RETURN MADE UP TO 09/02/08; FULL LIST OF MEMBERS

View Document

07/01/087 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

13/12/0713 December 2007 NEW DIRECTOR APPOINTED

View Document

13/12/0713 December 2007 NEW SECRETARY APPOINTED

View Document

13/12/0713 December 2007 DIRECTOR RESIGNED

View Document

13/12/0713 December 2007 SECRETARY RESIGNED

View Document

03/06/073 June 2007 SECRETARY RESIGNED

View Document

03/06/073 June 2007 DIRECTOR RESIGNED

View Document

03/06/073 June 2007 NEW SECRETARY APPOINTED

View Document

13/03/0713 March 2007 RETURN MADE UP TO 09/02/07; FULL LIST OF MEMBERS

View Document

14/07/0614 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

03/03/063 March 2006 RETURN MADE UP TO 09/02/06; FULL LIST OF MEMBERS

View Document

24/02/0624 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

21/12/0521 December 2005 DIRECTOR RESIGNED

View Document

21/12/0521 December 2005 NEW DIRECTOR APPOINTED

View Document

21/12/0521 December 2005 DIRECTOR RESIGNED

View Document

19/12/0519 December 2005 ACC. REF. DATE EXTENDED FROM 31/12/05 TO 31/03/06

View Document

23/08/0523 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

03/08/053 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

01/03/051 March 2005 RETURN MADE UP TO 09/02/05; FULL LIST OF MEMBERS

View Document

12/05/0412 May 2004 LOCATION OF REGISTER OF MEMBERS

View Document

12/05/0412 May 2004 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

19/04/0419 April 2004 RETURN MADE UP TO 09/02/04; FULL LIST OF MEMBERS

View Document

08/04/048 April 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

20/02/0420 February 2004 NEW DIRECTOR APPOINTED

View Document

20/02/0420 February 2004 SECRETARY RESIGNED

View Document

20/02/0420 February 2004 NEW SECRETARY APPOINTED

View Document

27/10/0327 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

09/05/039 May 2003 RETURN MADE UP TO 26/02/03; FULL LIST OF MEMBERS

View Document

09/05/039 May 2003 REGISTERED OFFICE CHANGED ON 09/05/03 FROM: GREAT NORDIC HOUSE 204 GODSTONE ROAD CATERHAM SURREY CR3 6RD

View Document

27/03/0327 March 2003 SECRETARY RESIGNED

View Document

25/03/0325 March 2003 NEW SECRETARY APPOINTED

View Document

25/03/0325 March 2003 NEW DIRECTOR APPOINTED

View Document

25/03/0325 March 2003 NEW DIRECTOR APPOINTED

View Document

19/03/0319 March 2003 SECRETARY RESIGNED

View Document

19/03/0319 March 2003 NEW SECRETARY APPOINTED

View Document

19/03/0319 March 2003 NEW DIRECTOR APPOINTED

View Document

19/03/0319 March 2003 NEW DIRECTOR APPOINTED

View Document

25/02/0325 February 2003 DIRECTOR RESIGNED

View Document

25/02/0325 February 2003 DIRECTOR RESIGNED

View Document

11/02/0311 February 2003 DIRECTOR RESIGNED

View Document

25/11/0225 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

25/11/0225 November 2002 NEW DIRECTOR APPOINTED

View Document

25/11/0225 November 2002 DIRECTOR RESIGNED

View Document

16/11/0216 November 2002 £ NC 500000/10000000 07/11/02

View Document

16/11/0216 November 2002 NC INC ALREADY ADJUSTED 07/11/02

View Document

14/06/0214 June 2002 AUDITOR'S RESIGNATION

View Document

03/05/023 May 2002 RETURN MADE UP TO 26/02/02; FULL LIST OF MEMBERS

View Document

12/02/0212 February 2002 SECRETARY RESIGNED

View Document

12/02/0212 February 2002 NEW SECRETARY APPOINTED

View Document

10/10/0110 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

31/05/0131 May 2001 RETURN MADE UP TO 26/02/01; FULL LIST OF MEMBERS

View Document

31/05/0131 May 2001

View Document

22/02/0122 February 2001 COMPANY NAME CHANGED GN NETTEST LIMITED CERTIFICATE ISSUED ON 22/02/01

View Document

04/01/014 January 2001 ADOPT ARTICLES 20/12/00

View Document

16/05/0016 May 2000 RETURN MADE UP TO 26/02/00; FULL LIST OF MEMBERS

View Document

01/03/001 March 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

07/05/997 May 1999 RETURN MADE UP TO 26/02/99; FULL LIST OF MEMBERS

View Document

20/04/9920 April 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

19/03/9919 March 1999 NEW DIRECTOR APPOINTED

View Document

21/10/9821 October 1998 AUDITOR'S RESIGNATION

View Document

02/10/982 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

16/07/9816 July 1998 DIRECTOR RESIGNED

View Document

16/07/9816 July 1998 NEW DIRECTOR APPOINTED

View Document

16/07/9816 July 1998 DIRECTOR RESIGNED

View Document

16/07/9816 July 1998 DIRECTOR RESIGNED

View Document

15/06/9815 June 1998 NEW DIRECTOR APPOINTED

View Document

15/04/9815 April 1998 RETURN MADE UP TO 26/02/98; FULL LIST OF MEMBERS

View Document

06/11/976 November 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

08/08/978 August 1997 DIRECTOR RESIGNED

View Document

17/03/9717 March 1997 RETURN MADE UP TO 26/02/97; NO CHANGE OF MEMBERS

View Document

06/03/976 March 1997 NEW DIRECTOR APPOINTED

View Document

06/03/976 March 1997 DIRECTOR RESIGNED

View Document

07/11/967 November 1996 NEW DIRECTOR APPOINTED

View Document

07/11/967 November 1996 DIRECTOR RESIGNED

View Document

20/09/9620 September 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

26/04/9626 April 1996 RETURN MADE UP TO 26/02/96; NO CHANGE OF MEMBERS

View Document

31/05/9531 May 1995 COMPANY NAME CHANGED GN ELMI LIMITED CERTIFICATE ISSUED ON 01/06/95

View Document

17/05/9517 May 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

16/02/9516 February 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/02/9516 February 1995

View Document

16/02/9516 February 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/02/9516 February 1995 RETURN MADE UP TO 26/02/95; FULL LIST OF MEMBERS

View Document

16/02/9516 February 1995

View Document

16/02/9516 February 1995

View Document

16/02/9516 February 1995

View Document

16/02/9516 February 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/09/9422 September 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

21/06/9421 June 1994 S386 DISP APP AUDS 19/04/94

View Document

19/05/9419 May 1994

View Document

19/05/9419 May 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

19/05/9419 May 1994 RETURN MADE UP TO 26/02/94; CHANGE OF MEMBERS

View Document

15/07/9315 July 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/07/9315 July 1993 DIRECTOR RESIGNED

View Document

15/07/9315 July 1993 DIRECTOR RESIGNED

View Document

08/04/938 April 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

02/03/932 March 1993

View Document

02/03/932 March 1993 RETURN MADE UP TO 26/02/93; NO CHANGE OF MEMBERS

View Document

21/09/9221 September 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

18/09/9218 September 1992 LOCATION OF REGISTER OF MEMBERS

View Document

28/02/9228 February 1992

View Document

28/02/9228 February 1992 NEW DIRECTOR APPOINTED

View Document

28/02/9228 February 1992

View Document

28/02/9228 February 1992 RETURN MADE UP TO 26/02/92; FULL LIST OF MEMBERS

View Document

17/02/9217 February 1992 NEW DIRECTOR APPOINTED

View Document

17/02/9217 February 1992 DIRECTOR RESIGNED

View Document

17/02/9217 February 1992

View Document

17/02/9217 February 1992

View Document

17/02/9217 February 1992 REGISTERED OFFICE CHANGED ON 17/02/92 FROM: ROLLS HOUSE ROLLS BUILDINGS FETTER LANE LONDON EC4A 1NH

View Document

12/06/9112 June 1991

View Document

12/06/9112 June 1991 RETURN MADE UP TO 26/02/91; FULL LIST OF MEMBERS

View Document

04/06/914 June 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

07/05/917 May 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/05/917 May 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

03/04/903 April 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

12/03/9012 March 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/03/9012 March 1990 RETURN MADE UP TO 26/02/90; FULL LIST OF MEMBERS

View Document

08/05/898 May 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/04/897 April 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/03/8917 March 1989 NEW DIRECTOR APPOINTED

View Document

08/03/898 March 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

16/12/8816 December 1988 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