NETVIEW CONSULTING LIMITED

Company Documents

DateDescription
10/12/1310 December 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/10/2013

View Document

16/11/1216 November 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/12

View Document

22/10/1222 October 2012 REGISTERED OFFICE CHANGED ON 22/10/2012 FROM
43 FAIRBRIDGE ROAD
LONDON
N19 3EW
ENGLAND

View Document

19/10/1219 October 2012 DECLARATION OF SOLVENCY

View Document

19/10/1219 October 2012 SPECIAL RESOLUTION TO WIND UP

View Document

19/10/1219 October 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

16/10/1216 October 2012 REGISTERED OFFICE CHANGED ON 16/10/2012 FROM
32 WEST STAND APARTMENTS HIGHBURY STADIUM SQUARE
LONDON
N5 1FG
UNITED KINGDOM

View Document

16/10/1216 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN FURLONG / 28/09/2012

View Document

16/10/1216 October 2012 REGISTERED OFFICE CHANGED ON 16/10/2012 FROM
43 FAIRBRIDGE ROAD
LONDON
N19 3EW
ENGLAND

View Document

31/08/1231 August 2012 Annual return made up to 15 August 2012 with full list of shareholders

View Document

26/06/1226 June 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

03/05/123 May 2012 PREVEXT FROM 31/08/2011 TO 29/02/2012

View Document

04/10/114 October 2011 Annual return made up to 15 August 2011 with full list of shareholders

View Document

23/02/1123 February 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

07/09/107 September 2010 REGISTERED OFFICE CHANGED ON 07/09/2010 FROM 46 POTASH ROAD BILLERICAY ESSEX CM11 1DL

View Document

07/09/107 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN FURLONG / 31/05/2010

View Document

07/09/107 September 2010 Annual return made up to 15 August 2010 with full list of shareholders

View Document

21/04/1021 April 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

31/08/0931 August 2009 RETURN MADE UP TO 15/08/09; FULL LIST OF MEMBERS

View Document

24/04/0924 April 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

08/09/088 September 2008 RETURN MADE UP TO 15/08/08; FULL LIST OF MEMBERS

View Document

25/02/0825 February 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

11/09/0711 September 2007 RETURN MADE UP TO 15/08/07; FULL LIST OF MEMBERS

View Document

19/08/0719 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

19/08/0719 August 2007 REGISTERED OFFICE CHANGED ON 19/08/07 FROM: G OFFICE CHANGED 19/08/07 29 SEBASTIAN AVENUE SHENFIELD ESSEX CM15 8PN

View Document

18/06/0718 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

10/10/0610 October 2006 RETURN MADE UP TO 15/08/06; FULL LIST OF MEMBERS

View Document

29/09/0529 September 2005 NEW SECRETARY APPOINTED

View Document

09/09/059 September 2005 SECRETARY RESIGNED

View Document

09/09/059 September 2005 S366A DISP HOLDING AGM 30/08/05

View Document

09/09/059 September 2005 NEW DIRECTOR APPOINTED

View Document

09/09/059 September 2005 DIRECTOR RESIGNED

View Document

15/08/0515 August 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