NET MAZEL LIMITED

Company Documents

DateDescription
11/07/1311 July 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

11/04/1311 April 2013 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

20/09/1220 September 2012 REGISTERED OFFICE CHANGED ON 20/09/2012 FROM
56 MEADOWBANK
LONDON
NW3 3AY
UNITED KINGDOM

View Document

19/09/1219 September 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

19/09/1219 September 2012 SPECIAL RESOLUTION TO WIND UP

View Document

19/09/1219 September 2012 DECLARATION OF SOLVENCY

View Document

21/11/1121 November 2011 Annual return made up to 9 November 2011 with full list of shareholders

View Document

05/10/115 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

21/09/1121 September 2011 REGISTERED OFFICE CHANGED ON 21/09/2011 FROM
FLAT 8 WALHAM COURT
109-111 HAVERSTOCK HILL
LONDON
NW3 4SD

View Document

06/12/106 December 2010 Annual return made up to 9 November 2010 with full list of shareholders

View Document

23/09/1023 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

08/04/108 April 2010 REGISTERED OFFICE CHANGED ON 08/04/2010 FROM
FIRST FLOOR 41 CHALTON STREET
LONDON
NW1 1JD

View Document

17/12/0917 December 2009 SECRETARY'S CHANGE OF PARTICULARS / JONATHAN HIRSCHFIELD / 09/11/2009

View Document

17/12/0917 December 2009 Annual return made up to 9 November 2009 with full list of shareholders

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK SIMON HIRSCHFIELD / 09/11/2009

View Document

20/10/0920 October 2009 REGISTERED OFFICE CHANGED ON 20/10/2009 FROM
FIRST FLOOR 41 CHALTON STREET
WESTMINSTER
LONDON
NW1 1YD

View Document

08/09/098 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

19/12/0819 December 2008 RETURN MADE UP TO 09/11/08; FULL LIST OF MEMBERS

View Document

19/12/0819 December 2008 LOCATION OF REGISTER OF MEMBERS

View Document

19/12/0819 December 2008 REGISTERED OFFICE CHANGED ON 19/12/2008 FROM
FIRST FLOOR
41 CHALTON STREET
LONDON

View Document

24/07/0824 July 2008 CURREXT FROM 30/11/2008 TO 31/12/2008

View Document

27/11/0727 November 2007 COMPANY NAME CHANGED
NETMAZEL LIMITED
CERTIFICATE ISSUED ON 27/11/07

View Document

09/11/079 November 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