2B.NET LTD

Company Documents

DateDescription
17/02/1217 February 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

17/11/1117 November 2011 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP:LIQ. CASE NO.1

View Document

08/11/118 November 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/10/2011:LIQ. CASE NO.1

View Document

31/05/1131 May 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/04/2011:LIQ. CASE NO.1

View Document

17/11/1017 November 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/10/2010:LIQ. CASE NO.1

View Document

28/10/0928 October 2009 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

19/10/0919 October 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00008883

View Document

19/10/0919 October 2009 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

05/10/095 October 2009 REGISTERED OFFICE CHANGED ON 05/10/2009 FROM UNIT 14C SAMUEL WHITES ESTATE MEDINA ROAD COWES ISLE OF WIGHT PO31 7LP

View Document

18/09/0918 September 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

19/06/0919 June 2009 RETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS

View Document

19/06/0919 June 2009 DIRECTOR'S PARTICULARS ALISTAIR DICKINSON

View Document

11/09/0811 September 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

28/05/0828 May 2008 RETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS

View Document

26/10/0726 October 2007 RETURN MADE UP TO 22/05/07; FULL LIST OF MEMBERS; AMEND

View Document

31/08/0731 August 2007 RETURN MADE UP TO 22/05/07; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

22/08/0722 August 2007 SECRETARY RESIGNED

View Document

22/08/0722 August 2007 NEW SECRETARY APPOINTED

View Document

15/08/0715 August 2007 DIRECTOR RESIGNED

View Document

08/01/078 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

04/08/064 August 2006 RETURN MADE UP TO 22/05/06; FULL LIST OF MEMBERS

View Document

17/02/0617 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

16/01/0616 January 2006 DIRECTOR RESIGNED

View Document

15/06/0515 June 2005 RETURN MADE UP TO 22/05/05; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/05/0523 May 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

26/10/0426 October 2004 NEW DIRECTOR APPOINTED

View Document

26/10/0426 October 2004 NEW DIRECTOR APPOINTED

View Document

02/09/042 September 2004 RETURN MADE UP TO 22/05/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 02/09/04

View Document

02/04/042 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

23/07/0323 July 2003 REGISTERED OFFICE CHANGED ON 23/07/03 FROM: WILLOW COTTAGE 48 CHOSELEY ROAD KNOWL HILL READING BERKSHIRE RG10 9YT

View Document

16/05/0316 May 2003 RETURN MADE UP TO 22/05/03; FULL LIST OF MEMBERS

View Document

03/04/033 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

10/01/0310 January 2003 COMPANY NAME CHANGED SOFTKEY SOLUTIONS LIMITED CERTIFICATE ISSUED ON 10/01/03

View Document

31/05/0231 May 2002 RETURN MADE UP TO 22/05/02; FULL LIST OF MEMBERS

View Document

03/04/023 April 2002 AUDITOR'S RESIGNATION

View Document

26/03/0226 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

05/06/015 June 2001 RETURN MADE UP TO 22/05/01; FULL LIST OF MEMBERS

View Document

14/04/0114 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

02/06/002 June 2000 RETURN MADE UP TO 22/05/00; FULL LIST OF MEMBERS

View Document

31/01/0031 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

21/10/9921 October 1999 REGISTERED OFFICE CHANGED ON 21/10/99 FROM: 22 THIRLMERE CLOSE LEEDS WEST YORKSHIRE LS11 8JH

View Document

21/10/9921 October 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

27/05/9927 May 1999 RETURN MADE UP TO 22/05/99; FULL LIST OF MEMBERS

View Document

12/04/9912 April 1999 REGISTERED OFFICE CHANGED ON 12/04/99 FROM: 22 THIRLMERE CLOSE BEEVTON LEEDS LS11 8JH

View Document

12/04/9912 April 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

26/07/9826 July 1998 ACC. REF. DATE EXTENDED FROM 31/05/99 TO 30/06/99

View Document

21/06/9821 June 1998 S366A DISP HOLDING AGM 05/06/98 S252 DISP LAYING ACC 05/06/98 S386 DIS APP AUDS 05/06/98

View Document

21/06/9821 June 1998 SECRETARY RESIGNED

View Document

21/06/9821 June 1998 DIRECTOR RESIGNED

View Document

21/06/9821 June 1998 NEW SECRETARY APPOINTED

View Document

21/06/9821 June 1998 NEW DIRECTOR APPOINTED

View Document

22/05/9822 May 1998 Incorporation

View Document

22/05/9822 May 1998 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