NET GAIN TECHNOLOGIES LTD

Company Documents

DateDescription
08/03/148 March 2014 VOLUNTARY STRIKE OFF SUSPENDED

View Document

21/01/1421 January 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

31/12/1331 December 2013 APPLICATION FOR STRIKING-OFF

View Document

31/12/1331 December 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/06/1314 June 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

02/04/132 April 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/11/1119 November 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

11/10/1111 October 2011 FIRST GAZETTE

View Document

13/10/1013 October 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

24/08/1024 August 2010 FIRST GAZETTE

View Document

05/02/095 February 2009 SECRETARY RESIGNED EAC (SECRETARIES) LIMITED

View Document

01/12/081 December 2008 DIRECTOR RESIGNED EAC (DIRECTORS) LIMITED

View Document

25/11/0825 November 2008 DIRECTOR AND SECRETARY APPOINTED MICHAEL ROBERTS

View Document

08/08/088 August 2008 COMPANY NAME CHANGED IT INNOVATIONS LTD CERTIFICATE ISSUED ON 08/08/08

View Document

14/07/0814 July 2008 Appointment Terminate, Secretary Philip Roberts Logged Form

View Document

11/07/0811 July 2008 REGISTERED OFFICE CHANGED ON 11/07/08 FROM: CARIOCCA BUSINESS PARK 2 SAWLEY ROAD MANCHESTER ENGLAND M40 8BB

View Document

01/03/071 March 2007 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