ONE NETBALL UK LTD

Company Documents

DateDescription
06/06/196 June 2019 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

06/03/196 March 2019 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1

View Document

05/01/185 January 2018 REGISTERED OFFICE CHANGED ON 05/01/2018 FROM 441 GATEFORD ROAD WORKSOP NOTTS S81 7BN

View Document

30/12/1730 December 2017 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

30/12/1730 December 2017 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

30/12/1730 December 2017 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

06/12/176 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW JOHN BARBUTO

View Document

15/11/1715 November 2017 Annual return made up to 15 February 2016 with full list of shareholders

View Document

15/11/1715 November 2017 COMPANY RESTORED ON 15/11/2017

View Document

15/11/1715 November 2017 Annual accounts small company total exemption made up to 29 February 2016

View Document

15/11/1715 November 2017 CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES

View Document

08/11/168 November 2016 STRUCK OFF AND DISSOLVED

View Document

28/06/1628 June 2016 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

10/05/1610 May 2016 FIRST GAZETTE

View Document

30/11/1530 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

25/07/1525 July 2015 DISS40 (DISS40(SOAD))

View Document

24/07/1524 July 2015 Annual return made up to 15 February 2015 with full list of shareholders

View Document

23/07/1523 July 2015 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

16/06/1516 June 2015 FIRST GAZETTE

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

17/02/1517 February 2015 Annual accounts small company total exemption made up to 28 February 2014

View Document

04/11/144 November 2014 DIRECTOR APPOINTED MATTHEW BARBUTO

View Document

04/11/144 November 2014 APPOINTMENT TERMINATED, DIRECTOR STACEY BARBUTO

View Document

24/03/1424 March 2014 DIRECTOR APPOINTED MS STACEY MICHELLE BARBUTO

View Document

24/03/1424 March 2014 APPOINTMENT TERMINATED, DIRECTOR STACEY BARBUTO

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

19/02/1419 February 2014 Annual return made up to 15 February 2014 with full list of shareholders

View Document

26/11/1326 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

07/03/137 March 2013 Annual return made up to 15 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

29/11/1229 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

01/03/121 March 2012 Annual return made up to 15 February 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

30/11/1130 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

15/02/1115 February 2011 Annual return made up to 15 February 2011 with full list of shareholders

View Document

29/11/1029 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

10/03/1010 March 2010 APPOINTMENT TERMINATED, SECRETARY M G SECRETARIES LTD

View Document

17/02/1017 February 2010 Annual return made up to 15 February 2010 with full list of shareholders

View Document

16/02/1016 February 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / M G SECRETARIES LTD / 16/02/2010

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / STACEY MICHELLE BARBUTO / 16/02/2010

View Document

15/12/0915 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

19/03/0919 March 2009 RETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS

View Document

16/03/0916 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / STACEY BARBUTO / 10/03/2008

View Document

18/02/0918 February 2009 APPOINTMENT TERMINATED DIRECTOR KELLY WEST

View Document

09/07/089 July 2008 REGISTERED OFFICE CHANGED ON 09/07/2008 FROM, 176 THE FAIRWAY, SOUTH RUISLIP, MIDDLESEX, HA4 0SH

View Document

29/04/0829 April 2008 APPOINTMENT TERMINATED SECRETARY PLEASANT SECRETARIES LTD

View Document

07/04/087 April 2008 REGISTERED OFFICE CHANGED ON 07/04/2008 FROM, C/O MAHONY BULLIVANT & CO., 441 GATEFORD ROAD, WORKSOP, NOTTS, S81 7BN

View Document

07/04/087 April 2008 SECRETARY APPOINTED PLEASANT SECRETARIES LTD

View Document

15/02/0815 February 2008 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