G-NET LIMITED

Company Documents

DateDescription
18/05/1918 May 2019 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

18/02/1918 February 2019 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1

View Document

19/02/1819 February 2018 REGISTERED OFFICE CHANGED ON 19/02/2018 FROM 28 CANNON CLOSE COVENTRY WARWICKSHIRE CV4 7AS

View Document

14/02/1814 February 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

14/02/1814 February 2018 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

14/02/1814 February 2018 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

17/08/1717 August 2017 CONFIRMATION STATEMENT MADE ON 07/08/17, NO UPDATES

View Document

06/06/176 June 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

12/08/1612 August 2016 CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES

View Document

26/05/1626 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

28/08/1528 August 2015 Annual return made up to 7 August 2015 with full list of shareholders

View Document

29/05/1529 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

29/08/1429 August 2014 Annual return made up to 7 August 2014 with full list of shareholders

View Document

28/08/1428 August 2014 APPOINTMENT TERMINATED, SECRETARY MUKESH GOSAI

View Document

28/08/1428 August 2014 APPOINTMENT TERMINATED, SECRETARY MUKESH GOSAI

View Document

18/07/1418 July 2014 31/08/13 TOTAL EXEMPTION FULL

View Document

01/09/131 September 2013 Annual return made up to 7 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

21/07/1321 July 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

03/09/123 September 2012 Annual return made up to 7 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

28/06/1228 June 2012 31/08/11 TOTAL EXEMPTION FULL

View Document

08/08/118 August 2011 Annual return made up to 7 August 2011 with full list of shareholders

View Document

11/07/1111 July 2011 31/08/10 TOTAL EXEMPTION FULL

View Document

10/10/1010 October 2010 Annual return made up to 7 August 2010 with full list of shareholders

View Document

10/10/1010 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / KISHOR GOSAI / 01/08/2010

View Document

02/06/102 June 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

29/09/0929 September 2009 RETURN MADE UP TO 07/08/09; FULL LIST OF MEMBERS

View Document

24/06/0924 June 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

12/12/0812 December 2008 RETURN MADE UP TO 07/08/08; FULL LIST OF MEMBERS

View Document

23/07/0823 July 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

24/06/0824 June 2008 REGISTERED OFFICE CHANGED ON 24/06/2008 FROM NETWORK HOUSE LANGFORD LOCKS KIDLINGTON OXON OX5 1GA

View Document

28/02/0828 February 2008 REGISTERED OFFICE CHANGED ON 28/02/2008 FROM 28 CANNON CLOSE CANNON HILL COVENTRY CV4 7AS

View Document

08/11/078 November 2007 RETURN MADE UP TO 07/08/07; NO CHANGE OF MEMBERS

View Document

20/06/0720 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

25/09/0625 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

14/09/0614 September 2006 RETURN MADE UP TO 07/08/06; FULL LIST OF MEMBERS

View Document

13/09/0513 September 2005 RETURN MADE UP TO 07/08/05; FULL LIST OF MEMBERS

View Document

06/07/056 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

23/08/0423 August 2004 RETURN MADE UP TO 07/08/04; FULL LIST OF MEMBERS

View Document

06/08/046 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

10/09/0310 September 2003 RETURN MADE UP TO 07/08/03; FULL LIST OF MEMBERS

View Document

02/09/032 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

13/09/0213 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01

View Document

30/08/0230 August 2002 RETURN MADE UP TO 07/08/02; FULL LIST OF MEMBERS

View Document

12/09/0112 September 2001 RETURN MADE UP TO 07/08/01; FULL LIST OF MEMBERS

View Document

23/08/0123 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/00

View Document

04/10/004 October 2000 RETURN MADE UP TO 07/08/00; FULL LIST OF MEMBERS

View Document

25/05/0025 May 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

01/09/991 September 1999 S252 DISP LAYING ACC 07/08/98

View Document

01/09/991 September 1999 SECRETARY'S PARTICULARS CHANGED

View Document

01/09/991 September 1999 RETURN MADE UP TO 07/08/99; FULL LIST OF MEMBERS

View Document

01/09/991 September 1999 S366A DISP HOLDING AGM 07/08/98

View Document

14/08/9814 August 1998 NEW SECRETARY APPOINTED

View Document

14/08/9814 August 1998 NEW DIRECTOR APPOINTED

View Document

14/08/9814 August 1998 REGISTERED OFFICE CHANGED ON 14/08/98 FROM: 47/49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE

View Document

12/08/9812 August 1998 SECRETARY RESIGNED

View Document

12/08/9812 August 1998 DIRECTOR RESIGNED

View Document

07/08/987 August 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