NET-COMPILED IT APPLICATIONS LIMITED

Company Documents

DateDescription
26/11/1926 November 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

10/09/1910 September 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

29/08/1929 August 2019 APPLICATION FOR STRIKING-OFF

View Document

17/06/1917 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

16/10/1816 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES

View Document

20/09/1820 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

09/08/189 August 2018 REGISTERED OFFICE CHANGED ON 09/08/2018 FROM C/O INTOUCH ACCOUNTING SUITE 1 SECOND FLOOR EVERDENE HOUSE DEANSLEIGH ROAD BOURNEMOUTH BH7 7DU

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES

View Document

20/06/1720 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

09/05/179 May 2017 PREVSHO FROM 30/09/2017 TO 30/04/2017

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

08/12/168 December 2016 Annual accounts small company total exemption made up to 30 September 2016

View Document

04/10/164 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

27/01/1627 January 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

03/11/153 November 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

25/11/1425 November 2014 Annual accounts small company total exemption made up to 30 September 2014

View Document

07/11/147 November 2014 REGISTERED OFFICE CHANGED ON 07/11/2014 FROM BRISTOL & WEST HOUSE POST OFFICE ROAD BOURNEMOUTH DORSET BH1 1BL

View Document

06/11/146 November 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

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

View Accounts

04/04/144 April 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

04/11/134 November 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

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

View Accounts

11/03/1311 March 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

15/10/1215 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

15/10/1215 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN TIMOTHY CARR / 20/09/2012

View Document

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

View Accounts

24/09/1224 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN TIMOTHY CARR / 20/09/2012

View Document

04/07/124 July 2012 REGISTERED OFFICE CHANGED ON 04/07/2012 FROM 85 ST JAMES ROAD LONDON E15 1RN UNITED KINGDOM

View Document

03/07/123 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN TIMOTHY CARR / 03/07/2012

View Document

27/03/1227 March 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

25/10/1125 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

30/09/1030 September 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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