I-NETCOM LTD

Company Documents

DateDescription
21/12/2421 December 2024 Final Gazette dissolved following liquidation

View Document

21/12/2421 December 2024 Final Gazette dissolved following liquidation

View Document

21/09/2421 September 2024 Return of final meeting in a creditors' voluntary winding up

View Document

30/09/2330 September 2023 Resolutions

View Document

30/09/2330 September 2023 Statement of affairs

View Document

30/09/2330 September 2023 Resolutions

View Document

30/09/2330 September 2023 Appointment of a voluntary liquidator

View Document

30/09/2330 September 2023 Registered office address changed from 21 Hyde Park Road Leeds LS6 1PY to Moorend House Snelsins Road Cleckheaton BD19 3UE on 2023-09-30

View Document

04/09/234 September 2023 Confirmation statement made on 2023-09-04 with updates

View Document

31/07/2331 July 2023 Micro company accounts made up to 2022-10-31

View Document

09/05/239 May 2023 Confirmation statement made on 2023-04-27 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

11/05/2211 May 2022 Confirmation statement made on 2022-04-27 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

30/07/2130 July 2021 Micro company accounts made up to 2020-10-31

View Document

29/12/2029 December 2020 FIRST GAZETTE

View Document

23/12/2023 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

23/12/2023 December 2020 APPOINTMENT TERMINATED, DIRECTOR MAHMOODUL KARIM

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

24/06/2024 June 2020 CONFIRMATION STATEMENT MADE ON 27/04/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

31/07/1931 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 27/04/19, NO UPDATES

View Document

28/05/1928 May 2019 APPOINTMENT TERMINATED, DIRECTOR PRAVEEN THOTAGAMUWA WIJENAYAKALAGE

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

31/07/1831 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 27/04/18, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

31/07/1731 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

23/06/1723 June 2017 CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES

View Document

10/05/1710 May 2017 DISS40 (DISS40(SOAD))

View Document

09/05/179 May 2017 FIRST GAZETTE

View Document

09/05/179 May 2017 Annual return made up to 27 April 2016 with full list of shareholders

View Document

31/01/1731 January 2017 PREVEXT FROM 30/04/2016 TO 31/10/2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

08/10/168 October 2016 DISS40 (DISS40(SOAD))

View Document

07/10/167 October 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

07/10/167 October 2016 Annual accounts small company total exemption made up to 30 April 2014

View Document

07/10/167 October 2016 Annual return made up to 27 April 2015 with full list of shareholders

View Document

17/06/1617 June 2016 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

10/05/1610 May 2016 FIRST GAZETTE

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

20/03/1520 March 2015 DISS40 (DISS40(SOAD))

View Document

19/03/1519 March 2015 Annual return made up to 27 April 2014 with full list of shareholders

View Document

19/03/1519 March 2015 Annual accounts small company total exemption made up to 30 April 2013

View Document

14/02/1514 February 2015 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

23/12/1423 December 2014 FIRST GAZETTE

View Document

06/06/146 June 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

29/04/1429 April 2014 FIRST GAZETTE

View Document

03/09/133 September 2013 DISS40 (DISS40(SOAD))

View Document

31/08/1331 August 2013 Annual return made up to 27 April 2013 with full list of shareholders

View Document

27/08/1327 August 2013 FIRST GAZETTE

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

07/12/127 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ISHANKA SAMPATH KARUNASENA HITIHAMI MUDIYANSELAGE / 08/11/2012

View Document

07/12/127 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PRAVEEN MADHUSANKHA THOTAGAMUWA WIJENAYAKALAGE / 08/11/2012

View Document

06/12/126 December 2012 DIRECTOR APPOINTED MR PRAVEEN MADHUSANKHA THOTAGAMUWA WIJENAYAKALAGE

View Document

06/12/126 December 2012 DIRECTOR APPOINTED MR ISHANKA SAMPATH KARUNASENA HITIHAMI MUDIYANSELAGE

View Document

27/04/1227 April 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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