NET-TEX TRADING LIMITED

Company Documents

DateDescription
07/04/257 April 2025 Accounts for a small company made up to 2024-06-30

View Document

18/11/2418 November 2024 Confirmation statement made on 2024-10-17 with no updates

View Document

09/04/249 April 2024 Accounts for a small company made up to 2023-06-30

View Document

20/10/2320 October 2023 Confirmation statement made on 2023-10-17 with no updates

View Document

08/04/238 April 2023 Accounts for a small company made up to 2022-06-30

View Document

27/10/2227 October 2022 Confirmation statement made on 2022-10-17 with no updates

View Document

04/10/224 October 2022 Appointment of Mr Lyndon John Tomblin as a secretary on 2022-09-30

View Document

04/10/224 October 2022 Termination of appointment of Nicholas John Duncalf as a secretary on 2022-09-30

View Document

04/10/224 October 2022 Termination of appointment of Nicholas John Duncalf as a director on 2022-09-30

View Document

04/10/224 October 2022 Registered office address changed from Unit a3 Vicarage Lane Hoo Rochester Kent ME3 9LB to Stretton House Derby Road Stretton Burton-on-Trent DE13 0DW on 2022-10-04

View Document

04/10/224 October 2022 Appointment of Mr Lyndon John Tomblin as a director on 2022-09-30

View Document

03/11/213 November 2021 Confirmation statement made on 2021-10-17 with no updates

View Document

03/07/213 July 2021 Accounts for a small company made up to 2020-06-30

View Document

01/07/201 July 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19

View Document

21/10/1921 October 2019 CONFIRMATION STATEMENT MADE ON 17/10/19, NO UPDATES

View Document

20/06/1920 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 078116900003

View Document

28/03/1928 March 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document

18/10/1818 October 2018 CONFIRMATION STATEMENT MADE ON 17/10/18, NO UPDATES

View Document

16/01/1816 January 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17

View Document

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 17/10/17, NO UPDATES

View Document

23/03/1723 March 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

02/11/162 November 2016 CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES

View Document

08/08/168 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL RICHARD LYON / 01/06/2016

View Document

16/03/1616 March 2016 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

21/12/1521 December 2015 Annual return made up to 17 October 2015 with full list of shareholders

View Document

10/04/1510 April 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

02/12/142 December 2014 Annual return made up to 17 October 2014 with full list of shareholders

View Document

31/03/1431 March 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

20/12/1320 December 2013 Annual return made up to 17 October 2013 with full list of shareholders

View Document

09/07/139 July 2013 AUDITOR'S RESIGNATION

View Document

09/07/139 July 2013 AUDITOR'S RESIGNATION

View Document

08/05/138 May 2013 SOLVENCY STATEMENT DATED 26/04/13

View Document

08/05/138 May 2013 08/05/13 STATEMENT OF CAPITAL GBP 1

View Document

08/05/138 May 2013 STATEMENT BY DIRECTORS

View Document

08/05/138 May 2013 SHARE PREMIUM ACCOUNT CANCELLED 26/04/2013

View Document

26/04/1326 April 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

18/04/1318 April 2013 PREVSHO FROM 31/10/2012 TO 30/06/2012

View Document

15/11/1215 November 2012 Annual return made up to 17 October 2012 with full list of shareholders

View Document

18/07/1218 July 2012 STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /BOTH /CHARGE NO 1

View Document

18/07/1218 July 2012 STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /BOTH /CHARGE NO 2

View Document

30/04/1230 April 2012 APPOINTMENT TERMINATED, DIRECTOR ANTHONY MEAKIN

View Document

12/04/1212 April 2012 REGISTERED OFFICE CHANGED ON 12/04/2012 FROM FAMESCOTT PRIESTWOOD HARVEL MEOPHAM KENT DA13 0DA UNITED KINGDOM

View Document

24/01/1224 January 2012 APPOINTMENT TERMINATED, DIRECTOR ANTHONY MEAKIN

View Document

24/01/1224 January 2012 APPOINTMENT TERMINATED, SECRETARY ANTHONY MEAKIN

View Document

24/01/1224 January 2012 APPOINTMENT TERMINATED, DIRECTOR TANIKA PEN

View Document

24/01/1224 January 2012 APPOINTMENT TERMINATED, DIRECTOR DONALD YATES

View Document

20/01/1220 January 2012 21/12/11 STATEMENT OF CAPITAL GBP 1000

View Document

19/01/1219 January 2012 DIRECTOR APPOINTED MR ANTONY ROBERT MEAKIN

View Document

10/01/1210 January 2012 DIRECTOR APPOINTED NIGEL RICHARD LYON

View Document

10/01/1210 January 2012 DIRECTOR APPOINTED DR FRANK CEDRIC HEAP

View Document

10/01/1210 January 2012 SECRETARY APPOINTED NICHOLAS JOHN DUNCALF

View Document

10/01/1210 January 2012 DIRECTOR APPOINTED NICHOLAS JOHN DUNCALF

View Document

06/01/126 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

06/01/126 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

17/10/1117 October 2011 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