NETTHREAT SOLUTIONS LTD

Company Documents

DateDescription
06/09/116 September 2011 STRUCK OFF AND DISSOLVED

View Document

24/05/1124 May 2011 FIRST GAZETTE

View Document

16/08/1016 August 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

15/06/1015 June 2010 SECRETARY'S CHANGE OF PARTICULARS / JONATHAN PAUL RAYMENT / 15/06/2010

View Document

15/06/1015 June 2010 DIRECTOR APPOINTED MR PETER KEARNEY

View Document

29/03/1029 March 2010 Annual return made up to 27 January 2010 with full list of shareholders

View Document

02/11/092 November 2009 STRIKING OFF ACTION DISCONTINUED - 26/05/09

View Document

29/06/0929 June 2009 RETURN MADE UP TO 27/01/09; NO CHANGE OF MEMBERS

View Document

19/06/0919 June 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

26/05/0926 May 2009 FIRST GAZETTE

View Document

20/02/0920 February 2009 DIRECTOR APPOINTED JONATHAN PAUL RAYMENT

View Document

31/01/0931 January 2009 APPOINTMENT TERMINATED DIRECTOR CLIFFORD GRIMASON

View Document

05/12/085 December 2008 RETURN MADE UP TO 27/01/08; FULL LIST OF MEMBERS

View Document

01/12/081 December 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

26/11/0826 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / CLIFFORD GRIMASON / 20/11/2008

View Document

26/11/0826 November 2008 SECRETARY'S CHANGE OF PARTICULARS / JONATHAN RAYMENT / 20/11/2008

View Document

26/06/0826 June 2008 Annual accounts small company total exemption made up to 31 January 2007

View Document

02/10/072 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

09/08/079 August 2007 REGISTERED OFFICE CHANGED ON 09/08/07 FROM: G OFFICE CHANGED 09/08/07 146A PRIORY ROAD BIRMINGHAM WEST MIDLANDS B28 0TB

View Document

18/04/0718 April 2007 RETURN MADE UP TO 27/01/07; FULL LIST OF MEMBERS

View Document

23/02/0623 February 2006 RETURN MADE UP TO 27/01/06; FULL LIST OF MEMBERS

View Document

08/12/058 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

24/10/0524 October 2005 COMPANY NAME CHANGED BUSINESS MESSAGE SERVICE LTD CERTIFICATE ISSUED ON 24/10/05

View Document

21/02/0521 February 2005 RETURN MADE UP TO 27/01/05; FULL LIST OF MEMBERS

View Document

24/12/0424 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04

View Document

15/10/0415 October 2004 NEW SECRETARY APPOINTED

View Document

11/10/0411 October 2004 SECRETARY RESIGNED

View Document

08/10/048 October 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

07/10/047 October 2004 REGISTERED OFFICE CHANGED ON 07/10/04 FROM: G OFFICE CHANGED 07/10/04 15 SAINT LUKES ROAD BIRMINGHAM WEST MIDLANDS B5 7BT

View Document

01/03/041 March 2004 RETURN MADE UP TO 27/01/04; FULL LIST OF MEMBERS

View Document

27/01/0327 January 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/01/0327 January 2003 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