NETTEX SERVICES LIMITED

Company Documents

DateDescription
17/05/1117 May 2011 STRUCK OFF AND DISSOLVED

View Document

01/02/111 February 2011 FIRST GAZETTE

View Document

08/01/108 January 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MIRIAM TAGUMIGWA / 27/10/2009

View Document

27/10/0927 October 2009 Annual return made up to 2 October 2009 with full list of shareholders

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS TAGUMIGWA / 27/10/2009

View Document

18/09/0918 September 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

03/11/083 November 2008 RETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS

View Document

15/04/0815 April 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

19/12/0719 December 2007 RETURN MADE UP TO 02/10/07; FULL LIST OF MEMBERS

View Document

06/09/076 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

10/11/0610 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

01/11/061 November 2006 RETURN MADE UP TO 02/10/06; FULL LIST OF MEMBERS

View Document

29/12/0529 December 2005 RETURN MADE UP TO 02/10/05; FULL LIST OF MEMBERS

View Document

01/09/051 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

01/11/041 November 2004 RETURN MADE UP TO 02/10/04; FULL LIST OF MEMBERS

View Document

04/08/044 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

07/02/047 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02

View Document

03/10/033 October 2003 RETURN MADE UP TO 02/10/03; FULL LIST OF MEMBERS

View Document

01/11/021 November 2002 RETURN MADE UP TO 02/10/02; FULL LIST OF MEMBERS

View Document

30/10/0130 October 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/10/0130 October 2001 NEW DIRECTOR APPOINTED

View Document

18/10/0118 October 2001 REGISTERED OFFICE CHANGED ON 18/10/01 FROM: G OFFICE CHANGED 18/10/01 19 DUNCAN GROVE SHENLEY CHURCH END MILTON KEYNES MK5 6HL

View Document

09/10/019 October 2001 REGISTERED OFFICE CHANGED ON 09/10/01 FROM: G OFFICE CHANGED 09/10/01 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

09/10/019 October 2001 SECRETARY RESIGNED

View Document

09/10/019 October 2001 DIRECTOR RESIGNED

View Document

02/10/012 October 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/10/012 October 2001 Incorporation

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