NETVIBES LIMITED

Company Documents

DateDescription
01/05/141 May 2014 CERTIFICATE THAT CREDITORS HAVE BEEN PAID IN FULL

View Document

15/04/1415 April 2014 REGISTERED OFFICE CHANGED ON 15/04/2014 FROM
SUITE 9 RILEY COURT MILBURN HILL ROAD
UNIVERSITY OF WARWICK SCIENCE PARK
COVENTRY
WEST MIDLANDS
CV4 7HP

View Document

05/03/145 March 2014 SPECIAL RESOLUTION TO WIND UP

View Document

05/03/145 March 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

04/03/144 March 2014 DECLARATION OF SOLVENCY

View Document

05/02/145 February 2014 SAIL ADDRESS CREATED

View Document

05/02/145 February 2014 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC
720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO
877-INST CREATE CHARGES:EW & NI

View Document

05/02/145 February 2014 Annual return made up to 26 January 2014 with full list of shareholders

View Document

13/09/1313 September 2013 13/09/13 STATEMENT OF CAPITAL GBP 403.61537

View Document

13/09/1313 September 2013 STATEMENT BY DIRECTORS

View Document

13/09/1313 September 2013 SHARE PREMIUM CANCELLED 08/03/2013

View Document

13/09/1313 September 2013 SOLVENCY STATEMENT DATED 08/03/13

View Document

10/06/1310 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

20/03/1320 March 2013 SHARE PREMIUM CANCELLED 08/03/2013

View Document

20/03/1320 March 2013 STATEMENT BY DIRECTORS

View Document

20/03/1320 March 2013 SOLVENCY STATEMENT DATED 08/03/13

View Document

20/03/1320 March 2013 20/03/13 STATEMENT OF CAPITAL GBP 361.59466

View Document

26/02/1326 February 2013 Annual return made up to 26 January 2013 with full list of shareholders

View Document

25/02/1325 February 2013 APPOINTMENT TERMINATED, DIRECTOR GAVIN MCDERMOTT

View Document

05/09/125 September 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

07/03/127 March 2012 DIRECTOR APPOINTED MR GAVIN CRAIG MCDERMOTT

View Document

07/03/127 March 2012 APPOINTMENT TERMINATED, DIRECTOR FREDDY MINI

View Document

07/03/127 March 2012 APPOINTMENT TERMINATED, DIRECTOR NEIL RIMER

View Document

07/03/127 March 2012 APPOINTMENT TERMINATED, DIRECTOR HENDRIK NELIS

View Document

07/03/127 March 2012 DIRECTOR APPOINTED JEAN BALLEIDIER

View Document

29/02/1229 February 2012 ADOPT ARTICLES 09/02/2012

View Document

28/02/1228 February 2012 APPOINTMENT TERMINATED, SECRETARY ANNABELLE MALHERBE

View Document

28/02/1228 February 2012 SECOND FILING FOR FORM SH01

View Document

28/02/1228 February 2012 REGISTERED OFFICE CHANGED ON 28/02/2012 FROM THE GREAT BARN CHALFORD PARK BARNS OXFORD ROAD OLD CHALFORD OXFORDSHIRE OX7 5QR

View Document

28/02/1228 February 2012 CORPORATE SECRETARY APPOINTED SHOOSMITHS SECRETARIES LIMITED

View Document

09/02/129 February 2012 Annual return made up to 26 January 2012 with full list of shareholders

View Document

07/02/127 February 2012 ALTER ARTICLES 30/01/2012

View Document

05/10/115 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

15/03/1115 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / FREDDY MINI / 01/03/2011

View Document

22/02/1122 February 2011 26/01/11 NO CHANGES

View Document

16/02/1116 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / DR HENDRIK WILLEM NELIS / 03/02/2011

View Document

16/02/1116 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / NEIL RIMER / 03/02/2011

View Document

16/02/1116 February 2011 SECRETARY'S CHANGE OF PARTICULARS / ANNABELLE MALHERBE / 03/02/2011

View Document

01/09/101 September 2010 ADOPT SHARE PLAN 19/07/2010

View Document

09/08/109 August 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

18/05/1018 May 2010 Annual return made up to 26 January 2010 with full list of shareholders

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / FREDDY MINI / 01/10/2009

View Document

11/03/1011 March 2010 DIRECTOR APPOINTED FREDDY MINI

View Document

04/03/104 March 2010 SECRETARY'S CHANGE OF PARTICULARS / ANNABELLE MALHERBE / 21/10/2009

View Document

04/03/104 March 2010 Annual return made up to 25 January 2010 with full list of shareholders

View Document

24/10/0924 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

19/02/0919 February 2009 RETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS

View Document

07/01/097 January 2009 GBP NC 280/400 28/08/2008

View Document

07/01/097 January 2009 NC INC ALREADY ADJUSTED 28/08/08

View Document

07/01/097 January 2009 APPOINTMENT TERMINATED DIRECTOR TARIQ KRIM

View Document

07/01/097 January 2009 SECRETARY APPOINTED ANNABELLE MALHERBE

View Document

07/01/097 January 2009 APPOINTMENT TERMINATED SECRETARY TARIQ KRIM

View Document

30/12/0830 December 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

17/07/0817 July 2008 DIRECTOR APPOINTED JONATHAN MICHAEL ARTHUR BIGGS

View Document

17/07/0817 July 2008 ALTER ARTICLES 30/05/2008

View Document

17/07/0817 July 2008 APPOINTMENT TERMINATED DIRECTOR JONATHAN BIGGS

View Document

13/06/0813 June 2008 DIRECTOR APPOINTED JONATHAN MICHAEL ARTHUR BIGGS

View Document

13/06/0813 June 2008 APPOINTMENT TERMINATED DIRECTOR JONATHAN BIGGS

View Document

01/04/081 April 2008 RETURN MADE UP TO 25/01/08; FULL LIST OF MEMBERS

View Document

01/04/081 April 2008 RETURN MADE UP TO 25/01/07; FULL LIST OF MEMBERS; AMEND

View Document

17/01/0817 January 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

02/11/072 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

27/09/0727 September 2007 REGISTERED OFFICE CHANGED ON 27/09/07 FROM: 52 NEW INN HALL STREET OXFORD OXFORDSHIRE OX1 2DN

View Document

21/08/0721 August 2007 DIRECTOR RESIGNED

View Document

16/05/0716 May 2007 RETURN MADE UP TO 25/01/07; FULL LIST OF MEMBERS

View Document

15/05/0715 May 2007 NC INC ALREADY ADJUSTED 13/04/07

View Document

15/05/0715 May 2007 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

15/05/0715 May 2007 PAYING UP SHARE/OPTIONS 13/04/07

View Document

15/05/0715 May 2007 BI A PREF 0.001P EACH 13/04/07

View Document

15/05/0715 May 2007 � NC 262/280 13/04/07

View Document

15/05/0715 May 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/03/0730 March 2007 AMENDING 88(2) AD 17/03/06

View Document

21/03/0721 March 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/01/0730 January 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/12/0620 December 2006 DIRECTOR RESIGNED

View Document

20/12/0620 December 2006 NEW DIRECTOR APPOINTED

View Document

20/10/0620 October 2006 NEW SECRETARY APPOINTED

View Document

12/10/0612 October 2006 NEW DIRECTOR APPOINTED

View Document

12/10/0612 October 2006 NEW DIRECTOR APPOINTED

View Document

09/10/069 October 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/09/0621 September 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/09/0621 September 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/09/0621 September 2006 � NC 180/262 11/08/06

View Document

21/09/0621 September 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/09/0621 September 2006 NC INC ALREADY ADJUSTED 11/08/06

View Document

23/08/0623 August 2006 REGISTERED OFFICE CHANGED ON 23/08/06 FROM: 99 CITY ROAD LONDON EC1Y 1AX

View Document

04/07/064 July 2006 NEW DIRECTOR APPOINTED

View Document

25/05/0625 May 2006 � NC 120/180 17/03/06

View Document

25/05/0625 May 2006 NC INC ALREADY ADJUSTED 17/03/06

View Document

25/05/0625 May 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/05/0625 May 2006 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

25/05/0625 May 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/05/0611 May 2006 ACC. REF. DATE SHORTENED FROM 31/01/07 TO 31/12/06

View Document

11/05/0611 May 2006 NEW DIRECTOR APPOINTED

View Document

31/01/0631 January 2006 NEW DIRECTOR APPOINTED

View Document

31/01/0631 January 2006 NEW SECRETARY APPOINTED

View Document

31/01/0631 January 2006 DIRECTOR RESIGNED

View Document

31/01/0631 January 2006 SECRETARY RESIGNED

View Document

25/01/0625 January 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information