NETTY LIMITED

Company Documents

DateDescription
18/10/1218 October 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

18/07/1218 July 2012 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

04/11/114 November 2011 STATEMENT OF AFFAIRS/4.19

View Document

04/11/114 November 2011 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

04/11/114 November 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

27/10/1127 October 2011 REGISTERED OFFICE CHANGED ON 27/10/2011 FROM
31 TORRINGTON ROAD
DAGENHAM
ESSEX
RM8 1ND
UNITED KINGDOM

View Document

17/03/1117 March 2011 Annual return made up to 14 March 2011 with full list of shareholders

View Document

06/12/106 December 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

13/05/1013 May 2010 SAIL ADDRESS CREATED

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / SYBIL JOHNSON / 14/03/2010

View Document

13/05/1013 May 2010 Annual return made up to 14 March 2010 with full list of shareholders

View Document

25/02/1025 February 2010 REGISTERED OFFICE CHANGED ON 25/02/2010 FROM
3RD FLOOR EAST
35-37 LUDGATE HILL
LONDON
EC4M 7JN

View Document

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

View Document

03/04/093 April 2009 RETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS

View Document

02/04/092 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / SYBIL JOHNSON / 01/10/2008

View Document

02/04/092 April 2009 APPOINTMENT TERMINATED SECRETARY COSTELLOE SECRETARIES LIMITED

View Document

27/01/0927 January 2009 APPOINTMENT TERMINATED SECRETARY COSTELLOE SECRETARIES LIMITED

View Document

06/11/086 November 2008 REGISTERED OFFICE CHANGED ON 06/11/2008 FROM
3RD FLOOR
17 TAVISTOCK STREET
LONDON
WC2E 7PA

View Document

03/11/083 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

05/09/085 September 2008 SECRETARY'S CHANGE OF PARTICULARS / COSTELLOE SECRETARIES LIMITED / 04/09/2008

View Document

16/05/0816 May 2008 PREVSHO FROM 29/02/2008 TO 31/01/2008

View Document

02/04/082 April 2008 RETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS

View Document

18/02/0818 February 2008 SECRETARY'S PARTICULARS CHANGED

View Document

10/08/0710 August 2007 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

06/08/076 August 2007 COMPANY NAME CHANGED
PSC (1125) LIMITED
CERTIFICATE ISSUED ON 06/08/07

View Document

26/04/0726 April 2007 NEW DIRECTOR APPOINTED

View Document

26/04/0726 April 2007 DIRECTOR RESIGNED

View Document

20/03/0720 March 2007 REGISTERED OFFICE CHANGED ON 20/03/07 FROM:
G8 GARDEN STUDIOS
11 - 15 BETTERTON STREET
COVENT GARDEN
LONDON WC2H 9BP

View Document

14/02/0714 February 2007 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