NET COMMUNITIES LIMITED

Company Documents

DateDescription
23/01/1523 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/09/1430 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030849050005

View Document

16/09/1416 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 030849050005

View Document

13/08/1413 August 2014 Annual return made up to 16 July 2014 with full list of shareholders

View Document

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

View Accounts

23/04/1423 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 030849050004

View Document

10/01/1410 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

15/08/1315 August 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

15/08/1315 August 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

13/08/1313 August 2013 Annual return made up to 16 July 2013 with full list of shareholders

View Document

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

View Accounts

01/11/121 November 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

31/10/1231 October 2012 APPOINTMENT TERMINATED, DIRECTOR TERENCE PUDWELL

View Document

19/10/1219 October 2012 SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW JAMES CHRISTOPHER EVANS / 18/05/2012

View Document

19/10/1219 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES CHRISTOPHER EVANS / 18/05/2012

View Document

17/07/1217 July 2012 Annual return made up to 16 July 2012 with full list of shareholders

View Document

10/05/1210 May 2012 REGISTERED OFFICE CHANGED ON 10/05/2012 FROM 4TH FLOOR GREENHILL HOUSE 90-93 COWCROSS STREET LONDON EC1M 6BF UNITED KINGDOM

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

26/01/1226 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

15/09/1115 September 2011 Annual return made up to 16 July 2011 with full list of shareholders

View Document

17/02/1117 February 2011 ALLOT SHARES 10/02/2011

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

12/08/1012 August 2010 Annual return made up to 16 July 2010 with full list of shareholders

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

13/08/0913 August 2009 RETURN MADE UP TO 16/07/09; FULL LIST OF MEMBERS

View Document

28/02/0928 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

27/10/0827 October 2008 REGISTERED OFFICE CHANGED ON 27/10/08 FROM: GISTERED OFFICE CHANGED ON 27/10/2008 FROM 4TH FLOOR 54-55 MARGARET STREET LONDON W1W 8SH

View Document

23/10/0823 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

25/09/0825 September 2008 RETURN MADE UP TO 16/07/08; FULL LIST OF MEMBERS

View Document

18/02/0818 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

22/11/0722 November 2007 DIRECTOR RESIGNED

View Document

22/11/0722 November 2007 SECRETARY RESIGNED

View Document

22/11/0722 November 2007 DIRECTOR RESIGNED

View Document

22/11/0722 November 2007 NEW SECRETARY APPOINTED

View Document

15/08/0715 August 2007 RETURN MADE UP TO 16/07/07; FULL LIST OF MEMBERS

View Document

14/03/0714 March 2007 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

28/02/0728 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

02/11/062 November 2006 RETURN MADE UP TO 16/07/06; FULL LIST OF MEMBERS

View Document

04/02/064 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/01/0625 January 2006 NEW DIRECTOR APPOINTED

View Document

28/11/0528 November 2005 RETURN MADE UP TO 16/07/05; FULL LIST OF MEMBERS

View Document

25/11/0525 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

26/08/0526 August 2005 REGISTERED OFFICE CHANGED ON 26/08/05 FROM: G OFFICE CHANGED 26/08/05 4TH FLOOR 12 MARGARET STREET FITZROVIA LONDON W1W 8JF

View Document

25/08/0525 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/03/052 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

21/07/0421 July 2004 RETURN MADE UP TO 16/07/04; NO CHANGE OF MEMBERS

View Document

16/02/0416 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

23/08/0323 August 2003 RETURN MADE UP TO 16/07/03; NO CHANGE OF MEMBERS

View Document

03/02/033 February 2003 REGISTERED OFFICE CHANGED ON 03/02/03 FROM: G OFFICE CHANGED 03/02/03 THE 4TH FLOOR 21 GRAFTON STREET LONDON W1S 4EU

View Document

12/12/0212 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

27/10/0227 October 2002 REGISTERED OFFICE CHANGED ON 27/10/02 FROM: G OFFICE CHANGED 27/10/02 1C HARLEQUIN CENTRE SOUTHALL LANE SOUTHALL MIDDLESEX UB2 5NH

View Document

20/08/0220 August 2002 RETURN MADE UP TO 16/07/02; FULL LIST OF MEMBERS

View Document

27/02/0227 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

17/08/0117 August 2001 RETURN MADE UP TO 16/07/01; FULL LIST OF MEMBERS

View Document

07/08/007 August 2000 RETURN MADE UP TO 16/07/00; FULL LIST OF MEMBERS

View Document

03/08/003 August 2000 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

23/02/0023 February 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

17/08/9917 August 1999 CONVE 23/07/99

View Document

17/08/9917 August 1999 ADOPT MEM AND ARTS 23/07/99

View Document

13/08/9913 August 1999 S-DIV 22/07/99

View Document

13/08/9913 August 1999 COMPANY NAME CHANGED THE INTERNET SOFTWARE COMPANY LI MITED CERTIFICATE ISSUED ON 16/08/99

View Document

02/08/992 August 1999 NEW DIRECTOR APPOINTED

View Document

30/07/9930 July 1999 NC INC ALREADY ADJUSTED 22/07/99

View Document

30/07/9930 July 1999 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 23/07/99

View Document

30/07/9930 July 1999 � NC 250000/1000000 22/0

View Document

30/07/9930 July 1999 S-DIV 23/07/99

View Document

30/07/9930 July 1999 S-DIV 23/07/99

View Document

21/07/9921 July 1999 RETURN MADE UP TO 16/07/99; NO CHANGE OF MEMBERS

View Document

22/02/9922 February 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

07/08/987 August 1998 RETURN MADE UP TO 16/07/98; FULL LIST OF MEMBERS

View Document

22/01/9822 January 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/97

View Document

22/07/9722 July 1997 RETURN MADE UP TO 16/07/97; FULL LIST OF MEMBERS

View Document

26/02/9726 February 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

26/02/9726 February 1997 REGISTERED OFFICE CHANGED ON 26/02/97 FROM: G OFFICE CHANGED 26/02/97 SHIRLEY LODGE 470 LONDON ROAD SLOUGH BERKSHIRE SL3 8QY

View Document

22/07/9622 July 1996 RETURN MADE UP TO 16/07/96; FULL LIST OF MEMBERS

View Document

03/04/963 April 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

20/11/9520 November 1995 REGISTERED OFFICE CHANGED ON 20/11/95 FROM: G OFFICE CHANGED 20/11/95 NEWFOUNDLAND CHAMBERS 43A WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF4 3JN

View Document

20/11/9520 November 1995 SECRETARY RESIGNED

View Document

20/11/9520 November 1995 NEW DIRECTOR APPOINTED

View Document

20/11/9520 November 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/11/9520 November 1995 DIRECTOR RESIGNED

View Document

27/07/9527 July 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