B NET LTD

Company Documents

DateDescription
22/09/1522 September 2015 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

09/06/159 June 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

30/05/1530 May 2015 APPLICATION FOR STRIKING-OFF

View Document

27/01/1527 January 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

14/01/1514 January 2015 Annual return made up to 19 December 2014 with full list of shareholders

View Document

14/01/1514 January 2015 REGISTERED OFFICE CHANGED ON 14/01/2015 FROM THE OLD SADDLE 5 NORTH SIDE SHADFORTH DURHAM DH6 1LJ

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

28/04/1428 April 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

04/01/144 January 2014 Annual return made up to 19 December 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

28/01/1328 January 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

23/01/1323 January 2013 Annual return made up to 19 December 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

17/04/1217 April 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

03/01/123 January 2012 Annual return made up to 19 December 2011 with full list of shareholders

View Document

15/06/1115 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

02/01/112 January 2011 Annual return made up to 19 December 2010 with full list of shareholders

View Document

25/06/1025 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

28/01/1028 January 2010 REGISTERED OFFICE CHANGED ON 28/01/2010 FROM 5 WEST MEADOWS ROAD SUNDERLAND SR6 7TX UNITED KINGDOM

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / HILARY JAYNE LINDLEY / 12/12/2009

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROGER NEWTON LINDLEY / 12/12/2009

View Document

28/01/1028 January 2010 Annual return made up to 19 December 2009 with full list of shareholders

View Document

28/01/1028 January 2010 SECRETARY'S CHANGE OF PARTICULARS / ROGER NEWTON LINDLEY / 12/12/2009

View Document

03/07/093 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

05/01/095 January 2009 RETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS

View Document

03/01/093 January 2009 LOCATION OF DEBENTURE REGISTER

View Document

03/01/093 January 2009 REGISTERED OFFICE CHANGED ON 03/01/2009 FROM 17 PRIMROSE WAY SANDHURST BERKSHIRE GU47 8PL

View Document

03/01/093 January 2009 LOCATION OF REGISTER OF MEMBERS

View Document

03/01/093 January 2009 REGISTERED OFFICE CHANGED ON 03/01/2009 FROM 5 WEST MEADOWS ROAD SUNDERLAND SR6 7TX UNITED KINGDOM

View Document

30/07/0830 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

09/01/089 January 2008 RETURN MADE UP TO 19/12/07; FULL LIST OF MEMBERS

View Document

25/07/0725 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

28/12/0628 December 2006 RETURN MADE UP TO 19/12/06; FULL LIST OF MEMBERS

View Document

04/08/064 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

09/01/069 January 2006 RETURN MADE UP TO 19/12/05; FULL LIST OF MEMBERS

View Document

01/06/051 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

06/01/056 January 2005 RETURN MADE UP TO 19/12/04; FULL LIST OF MEMBERS

View Document

14/09/0414 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

15/01/0415 January 2004 RETURN MADE UP TO 19/12/03; FULL LIST OF MEMBERS

View Document

19/08/0319 August 2003 REGISTERED OFFICE CHANGED ON 19/08/03 FROM: 235 CROWTHORNE HIGH STREET CROWTHORNE BERKSHIRE RG45 7AH

View Document

06/08/036 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

26/02/0326 February 2003 RETURN MADE UP TO 19/12/02; FULL LIST OF MEMBERS

View Document

03/09/023 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

12/02/0212 February 2002 RETURN MADE UP TO 19/12/01; FULL LIST OF MEMBERS

View Document

18/07/0118 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00

View Document

08/02/018 February 2001 RETURN MADE UP TO 19/12/00; FULL LIST OF MEMBERS

View Document

02/10/002 October 2000 ACC. REF. DATE EXTENDED FROM 31/03/00 TO 30/09/00

View Document

29/09/0029 September 2000 DIRECTOR RESIGNED

View Document

27/09/0027 September 2000 COMPANY NAME CHANGED CLEAN IMAGES LIMITED CERTIFICATE ISSUED ON 28/09/00

View Document

27/04/0027 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

23/02/0023 February 2000 RETURN MADE UP TO 19/12/99; FULL LIST OF MEMBERS

View Document

01/11/991 November 1999 RETURN MADE UP TO 19/12/98; FULL LIST OF MEMBERS

View Document

18/03/9918 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

24/01/9924 January 1999 REGISTERED OFFICE CHANGED ON 24/01/99 FROM: 2 KINGFISHER PARADE ROSEMARY LANE BLACKWATER CAMBERLEY SURREY GU17 0LL

View Document

03/02/983 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

15/01/9815 January 1998 RETURN MADE UP TO 19/12/97; FULL LIST OF MEMBERS

View Document

17/01/9717 January 1997 RETURN MADE UP TO 19/12/96; FULL LIST OF MEMBERS

View Document

17/01/9717 January 1997 NEW SECRETARY APPOINTED

View Document

26/03/9626 March 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

15/02/9615 February 1996 REGISTERED OFFICE CHANGED ON 15/02/96 FROM: INTERNATIONAL HOUSE 31 CHURCH ROAD HENDON LONDON NW4 4EB

View Document

15/02/9615 February 1996 NEW DIRECTOR APPOINTED

View Document

15/02/9615 February 1996 NEW DIRECTOR APPOINTED

View Document

15/02/9615 February 1996 DIRECTOR RESIGNED

View Document

15/02/9615 February 1996 SECRETARY RESIGNED

View Document

15/02/9615 February 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/02/9615 February 1996 NEW DIRECTOR APPOINTED

View Document

19/12/9519 December 1995 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