NET BUILDING SERVICES LIMITED

Company Documents

DateDescription
27/10/0927 October 2009 STRUCK OFF AND DISSOLVED

View Document

14/07/0914 July 2009 First Gazette

View Document

06/02/096 February 2009 SECRETARY RESIGNED INGER-CECILIE ENOS

View Document

06/02/096 February 2009 REGISTERED OFFICE CHANGED ON 06/02/09 FROM: APPLETREE COTTAGE SPINFIELD LANE MARLOW BUCKINGHAMSHIRE SL7 2JN

View Document

06/02/096 February 2009 SECRETARY APPOINTED COMMERCIAL SECRETARIAT LIMITED

View Document

04/02/094 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

12/06/0812 June 2008 RETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS

View Document

29/12/0729 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

08/05/078 May 2007 RETURN MADE UP TO 14/03/07; FULL LIST OF MEMBERS

View Document

07/02/077 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

22/03/0622 March 2006 RETURN MADE UP TO 14/03/06; FULL LIST OF MEMBERS

View Document

24/01/0624 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

12/04/0512 April 2005 RETURN MADE UP TO 14/03/05; FULL LIST OF MEMBERS

View Document

29/03/0529 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

21/06/0421 June 2004 RETURN MADE UP TO 14/03/04; FULL LIST OF MEMBERS

View Document

31/01/0431 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

27/06/0327 June 2003 RETURN MADE UP TO 14/03/03; FULL LIST OF MEMBERS

View Document

05/02/035 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

23/05/0223 May 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

23/05/0223 May 2002 RETURN MADE UP TO 14/03/02; NO CHANGE OF MEMBERS

View Document

23/05/0223 May 2002 SECRETARY'S PARTICULARS CHANGED

View Document

23/05/0223 May 2002 REGISTERED OFFICE CHANGED ON 23/05/02 FROM: 2 WELLS COTTAGES COOKHAM DEAN BOTTOM COOKHAM DEAN MAIDENHEAD BERKSHIRE SL6 9AP

View Document

01/05/011 May 2001 RETURN MADE UP TO 14/03/01; FULL LIST OF MEMBERS

View Document

01/05/011 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

05/06/005 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

05/04/005 April 2000 RETURN MADE UP TO 14/03/00; FULL LIST OF MEMBERS

View Document

28/07/9928 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

16/04/9916 April 1999 RETURN MADE UP TO 14/03/99; FULL LIST OF MEMBERS

View Document

29/12/9829 December 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

14/09/9814 September 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

14/09/9814 September 1998 SECRETARY'S PARTICULARS CHANGED

View Document

14/09/9814 September 1998 REGISTERED OFFICE CHANGED ON 14/09/98 FROM: 17 PRIMROSE LEA MARLOW BUCKINGHAMSHIRE SL7 2QL

View Document

18/04/9818 April 1998 S366A DISP HOLDING AGM 14/03/98 S252 DISP LAYING ACC 14/03/98 S386 DISP APP AUDS 14/03/98

View Document

18/04/9818 April 1998 RETURN MADE UP TO 14/03/98; FULL LIST OF MEMBERS

View Document

14/04/9714 April 1997 DIRECTOR RESIGNED

View Document

14/04/9714 April 1997 SECRETARY RESIGNED

View Document

14/04/9714 April 1997 NEW DIRECTOR APPOINTED

View Document

14/04/9714 April 1997 NEW SECRETARY APPOINTED

View Document

14/03/9714 March 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