NETTWORX PLC

Company Documents

DateDescription
13/09/1113 September 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

13/06/1113 June 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/06/2011

View Document

13/06/1113 June 2011 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

06/01/116 January 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/12/2010

View Document

23/06/1023 June 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/06/2010

View Document

13/04/1013 April 2010 APPOINTMENT TERMINATED, DIRECTOR JONATHAN ROWLAND

View Document

13/04/1013 April 2010 DIRECTOR APPOINTED MR ANDREW JAMES YUILL

View Document

17/06/0917 June 2009 REGISTERED OFFICE CHANGED ON 17/06/2009 FROM 3 FIELD COURT GRAY'S INN LONDON WC1R 5EF

View Document

12/06/0912 June 2009 DECLARATION OF SOLVENCY

View Document

12/06/0912 June 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

01/05/091 May 2009 CURREXT FROM 31/12/2008 TO 30/06/2009

View Document

11/02/0911 February 2009 APPOINTMENT TERMINATED SECRETARY MICHAEL SMITH

View Document

11/02/0911 February 2009 SECRETARY APPOINTED ANDREW JAMES YUILL

View Document

04/11/084 November 2008 RETURN MADE UP TO 13/10/08; FULL LIST OF MEMBERS

View Document

01/07/081 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

13/11/0713 November 2007 RETURN MADE UP TO 04/10/07; FULL LIST OF MEMBERS

View Document

31/05/0731 May 2007 NEW SECRETARY APPOINTED

View Document

31/05/0731 May 2007 SECRETARY RESIGNED

View Document

24/04/0724 April 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

31/01/0731 January 2007 DIRECTOR RESIGNED

View Document

02/01/072 January 2007 REGISTERED OFFICE CHANGED ON 02/01/07 FROM: 43 NORTH AUDLEY STREET LONDON W1K 6WH

View Document

31/10/0631 October 2006 RETURN MADE UP TO 04/10/06; BULK LIST AVAILABLE SEPARATELY

View Document

06/01/066 January 2006 NEW DIRECTOR APPOINTED

View Document

03/01/063 January 2006 SECRETARY RESIGNED

View Document

03/01/063 January 2006 NEW SECRETARY APPOINTED

View Document

14/12/0514 December 2005 NEW DIRECTOR APPOINTED

View Document

09/12/059 December 2005 Resolutions

View Document

09/12/059 December 2005 NC INC ALREADY ADJUSTED 11/11/05

View Document

09/12/059 December 2005

View Document

09/12/059 December 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/12/059 December 2005 Resolutions

View Document

09/12/059 December 2005 Resolutions

View Document

09/12/059 December 2005 Resolutions

View Document

09/12/059 December 2005 Resolutions

View Document

08/12/058 December 2005 AUDITORS' STATEMENT

View Document

08/12/058 December 2005 BALANCE SHEET

View Document

08/12/058 December 2005 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

08/12/058 December 2005 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

08/12/058 December 2005 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

08/12/058 December 2005 AUDITORS' REPORT

View Document

08/12/058 December 2005 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

02/12/052 December 2005 NEW DIRECTOR APPOINTED

View Document

02/12/052 December 2005

View Document

02/12/052 December 2005 ACC. REF. DATE EXTENDED FROM 31/10/06 TO 31/12/06

View Document

22/11/0522 November 2005 Resolutions

View Document

22/11/0522 November 2005 S-DIV 11/11/05

View Document

22/11/0522 November 2005 Resolutions

View Document

22/11/0522 November 2005 Resolutions

View Document

22/11/0522 November 2005 Resolutions

View Document

22/11/0522 November 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/11/0522 November 2005

View Document

22/11/0522 November 2005 REGISTERED OFFICE CHANGED ON 22/11/05 FROM: CENTURION HOUSE 37 JEWRY STREET LONDON EC3N 2ER

View Document

22/11/0522 November 2005 Resolutions

View Document

22/11/0522 November 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/11/0522 November 2005 £ NC 100000/50000000 11/

View Document

22/11/0522 November 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/11/0522 November 2005 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

22/11/0522 November 2005 SUBDIVISION 11/11/05

View Document

22/11/0522 November 2005

View Document

22/11/0522 November 2005 SECRETARY RESIGNED

View Document

22/11/0522 November 2005 DIRECTOR RESIGNED

View Document

14/11/0514 November 2005 COMPANY NAME CHANGED INTELWORKS LIMITED CERTIFICATE ISSUED ON 14/11/05

View Document

03/11/053 November 2005 COMPANY NAME CHANGED SHELLWORKS LIMITED CERTIFICATE ISSUED ON 03/11/05

View Document

04/10/054 October 2005 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