THE INTERNEXUS GROUP LIMITED

Company Documents

DateDescription
26/04/1926 April 2019 DEFERMENT OF DISSOLUTION (COMPULSORY): DEFER TO 05/05/2020: DEFER TO 05/05/2020

View Document

18/05/1718 May 2017 NOTICE OF COMPLETION OF WINDING UP

View Document

18/05/1718 May 2017 DEFERMENT OF DISSOLUTION (COMPULSORY): DEFER TO 05/05/2019: DEFER TO 05/05/2019

View Document

24/01/1224 January 2012 ORDER OF COURT TO WIND UP

View Document

21/06/1121 June 2011 Annual return made up to 28 May 2011 with full list of shareholders

View Document

27/04/1127 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

23/06/1023 June 2010 Annual return made up to 28 May 2010 with full list of shareholders

View Document

22/06/1022 June 2010 SECRETARY'S CHANGE OF PARTICULARS / WILLIAM PHILIP WOODS / 22/06/2010

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ZUBER MOHSAN / 22/06/2010

View Document

17/03/1017 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09

View Document

29/10/0929 October 2009 28/05/09 NO CHANGES

View Document

28/07/0928 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08

View Document

15/07/0915 July 2009 DISS40 (DISS40(SOAD))

View Document

14/07/0914 July 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/07

View Document

13/06/0913 June 2009 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

19/05/0919 May 2009 FIRST GAZETTE

View Document

13/02/0913 February 2009 APPOINTMENT TERMINATED DIRECTOR ADRIAN MARRIETTE

View Document

28/05/0828 May 2008 RETURN MADE UP TO 28/05/08; FULL LIST OF MEMBERS

View Document

11/06/0711 June 2007 RETURN MADE UP TO 28/05/07; FULL LIST OF MEMBERS

View Document

01/05/071 May 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 05/08/06

View Document

09/02/079 February 2007 RETURN MADE UP TO 28/05/06; FULL LIST OF MEMBERS

View Document

08/08/068 August 2006 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

28/07/0628 July 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/07/0624 July 2006 REGISTERED OFFICE CHANGED ON 24/07/06 FROM: GRANT THORNTON UK LLP HERON HOUSE ALBERT SQUARE MANCHESTER M60 8GT

View Document

20/07/0620 July 2006 NOTICE OF END OF ADMINISTRATION

View Document

14/07/0614 July 2006 ACC. REF. DATE EXTENDED FROM 30/06/06 TO 31/07/06

View Document

14/06/0614 June 2006 RESULT OF MEETING OF CREDITORS

View Document

14/06/0614 June 2006 REPORT OF MEETING APPROVING VOLUNTARY ARRANGEMENT

View Document

31/05/0631 May 2006 STATEMENT OF PROPOSALS

View Document

19/05/0619 May 2006 REGISTERED OFFICE CHANGED ON 19/05/06 FROM: INDIGO HOUSE TIME TECHNOLOGY PARK BLACKBURN ROAD, SIMONSTONE BURNLEY LANCASHIRE BB12 7NQ

View Document

16/05/0616 May 2006 APPOINTMENT OF ADMINISTRATOR

View Document

24/03/0624 March 2006 NEW DIRECTOR APPOINTED

View Document

10/02/0610 February 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/05

View Document

06/02/066 February 2006 DIRECTOR RESIGNED

View Document

06/02/066 February 2006 NEW SECRETARY APPOINTED

View Document

06/02/066 February 2006 SECRETARY RESIGNED

View Document

26/01/0626 January 2006 S366A DISP HOLDING AGM 17/01/06

View Document

12/12/0512 December 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/04

View Document

16/08/0516 August 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

12/07/0512 July 2005 RETURN MADE UP TO 28/05/05; FULL LIST OF MEMBERS

View Document

17/06/0517 June 2005 SECRETARY RESIGNED

View Document

16/06/0516 June 2005 NEW SECRETARY APPOINTED

View Document

12/06/0512 June 2005 SECRETARY RESIGNED

View Document

10/06/0510 June 2005 NEW SECRETARY APPOINTED

View Document

11/01/0511 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/08/044 August 2004 NEW DIRECTOR APPOINTED

View Document

16/07/0416 July 2004 NEW DIRECTOR APPOINTED

View Document

16/07/0416 July 2004 DIRECTOR RESIGNED

View Document

18/06/0418 June 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/03

View Document

28/05/0428 May 2004 RETURN MADE UP TO 28/05/04; FULL LIST OF MEMBERS

View Document

19/05/0419 May 2004 DIRECTOR RESIGNED

View Document

04/09/034 September 2003 RETURN MADE UP TO 28/05/03; FULL LIST OF MEMBERS

View Document

14/07/0314 July 2003 SECRETARY'S PARTICULARS CHANGED

View Document

27/05/0327 May 2003 DIRECTOR RESIGNED

View Document

27/05/0327 May 2003 REGISTERED OFFICE CHANGED ON 27/05/03 FROM: COMMUNICATIONS HOUSE SHUTTLEWORTH MEAD BUSINESS PARK BLACKBURN ROAD PADIHAM BURNLEY LANCASHIRE BB12 7SN

View Document

19/02/0319 February 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/02/0319 February 2003 NEW SECRETARY APPOINTED

View Document

04/02/034 February 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/02

View Document

22/10/0222 October 2002 NEW DIRECTOR APPOINTED

View Document

13/06/0213 June 2002 RETURN MADE UP TO 28/05/02; FULL LIST OF MEMBERS

View Document

11/02/0211 February 2002 DIRECTOR RESIGNED

View Document

11/01/0211 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

12/06/0112 June 2001 RETURN MADE UP TO 28/05/01; FULL LIST OF MEMBERS

View Document

27/02/0127 February 2001 ACC. REF. DATE EXTENDED FROM 31/12/00 TO 30/06/01

View Document

09/02/019 February 2001 NEW DIRECTOR APPOINTED

View Document

08/01/018 January 2001 AUDITOR'S RESIGNATION

View Document

28/12/0028 December 2000 NC INC ALREADY ADJUSTED 01/12/00

View Document

28/12/0028 December 2000 ADOPT ARTICLES 01/12/00

View Document

13/12/0013 December 2000 ADOPT ARTICLES 01/12/00

View Document

01/12/001 December 2000 COMPANY NAME CHANGED SUPANET LIMITED CERTIFICATE ISSUED ON 01/12/00

View Document

01/08/001 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

13/07/0013 July 2000 RETURN MADE UP TO 28/05/00; FULL LIST OF MEMBERS

View Document

13/07/0013 July 2000 LOCATION OF REGISTER OF MEMBERS

View Document

07/06/007 June 2000 REGISTERED OFFICE CHANGED ON 07/06/00 FROM: THE GLOBE CENTRE ST JAMES SQUARE ACCRINGTON LANCASHIRE BB5 0RE

View Document

29/02/0029 February 2000 SECRETARY RESIGNED

View Document

14/02/0014 February 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/01/0023 January 2000 NEW DIRECTOR APPOINTED

View Document

11/01/0011 January 2000 COMPANY NAME CHANGED NETLINE (UK) LIMITED CERTIFICATE ISSUED ON 11/01/00

View Document

14/12/9914 December 1999 ACC. REF. DATE EXTENDED FROM 30/09/99 TO 31/12/99

View Document

05/12/995 December 1999 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 29/01/99

View Document

05/12/995 December 1999 RETURN MADE UP TO 28/05/99; FULL LIST OF MEMBERS

View Document

05/12/995 December 1999 LOCATION OF REGISTER OF MEMBERS

View Document

05/12/995 December 1999 £ NC 1000000/5000000 29/0

View Document

05/12/995 December 1999 NC INC ALREADY ADJUSTED 29/01/99

View Document

11/06/9911 June 1999 NEW DIRECTOR APPOINTED

View Document

10/06/9910 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

11/02/9911 February 1999 ACC. REF. DATE EXTENDED FROM 31/05/98 TO 30/09/98

View Document

29/09/9829 September 1998 RETURN MADE UP TO 28/05/98; FULL LIST OF MEMBERS; AMEND

View Document

18/06/9818 June 1998 RETURN MADE UP TO 28/05/98; FULL LIST OF MEMBERS

View Document

06/04/986 April 1998 REGISTERED OFFICE CHANGED ON 06/04/98 FROM: FAIRWAYS COATES LANE BARNOLDSWICK COLNE LANCASHIRE BB8 6HL

View Document

08/12/978 December 1997 SECRETARY RESIGNED

View Document

08/12/978 December 1997 NEW SECRETARY APPOINTED

View Document

08/12/978 December 1997 £ NC 100/1000000 24/11/97

View Document

08/12/978 December 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/12/978 December 1997 NC INC ALREADY ADJUSTED 24/11/97

View Document

29/10/9729 October 1997 NEW DIRECTOR APPOINTED

View Document

29/10/9729 October 1997 REGISTERED OFFICE CHANGED ON 29/10/97 FROM: OAKMOUNT 6 EAST PARK ROAD BLCKABURN LANCASHIRE BB1 8BW

View Document

29/10/9729 October 1997 NEW SECRETARY APPOINTED

View Document

14/10/9714 October 1997 COMPANY NAME CHANGED ACEWOLF LTD CERTIFICATE ISSUED ON 14/10/97

View Document

16/06/9716 June 1997 REGISTERED OFFICE CHANGED ON 16/06/97 FROM: 1ST FLOOR SUITE 39A LEICESTER ROAD SALFORD M7 4AS

View Document

12/06/9712 June 1997 SECRETARY RESIGNED

View Document

12/06/9712 June 1997 DIRECTOR RESIGNED

View Document

28/05/9728 May 1997 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