NET VEHICLE SOLUTIONS LIMITED

Company Documents

DateDescription
13/05/1213 May 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

13/02/1213 February 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/02/2012:LIQ. CASE NO.2

View Document

13/02/1213 February 2012 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP:LIQ. CASE NO.2

View Document

11/01/1211 January 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/12/2011:LIQ. CASE NO.2

View Document

07/12/107 December 2010 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 02/12/2010:LIQ. CASE NO.1

View Document

07/12/107 December 2010 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION:LIQ. CASE NO.2:IP NO.00009297,00009018

View Document

22/07/1022 July 2010 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 14/07/2010:LIQ. CASE NO.1

View Document

06/07/106 July 2010 NOTICE OF RESULT OF MEETING OF CREDITORS:LIQ. CASE NO.1

View Document

01/07/101 July 2010 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1

View Document

02/06/102 June 2010 NOTICE OF RESULT OF MEETING OF CREDITORS:LIQ. CASE NO.1

View Document

25/01/1025 January 2010 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 14/01/2010:LIQ. CASE NO.1

View Document

20/11/0920 November 2009 NOTICE OF STATEMENT OF AFFAIRS/2.14B:LIQ. CASE NO.1

View Document

11/09/0911 September 2009 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

23/07/0923 July 2009 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00009297,00009018

View Document

22/07/0922 July 2009 REGISTERED OFFICE CHANGED ON 22/07/09 FROM: KAY JOHNSON GEE GRIFFIN COURT 201 CHAPEL STREET MANCHESTER LANCASHIRE M3 5EQ

View Document

30/04/0930 April 2009 COMPANY NAME CHANGED NETCARS LIMITED CERTIFICATE ISSUED ON 06/05/09

View Document

05/02/095 February 2009 RETURN MADE UP TO 13/01/09; FULL LIST OF MEMBERS

View Document

29/10/0829 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

18/01/0818 January 2008 RETURN MADE UP TO 13/01/08; FULL LIST OF MEMBERS

View Document

25/10/0725 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/08/0722 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

06/02/076 February 2007 RETURN MADE UP TO 13/01/07; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

02/10/062 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

23/06/0623 June 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/01/0620 January 2006 RETURN MADE UP TO 13/01/06; FULL LIST OF MEMBERS

View Document

12/10/0512 October 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/10/057 October 2005 COMPANY NAME CHANGED NETCARS 2000 LIMITED CERTIFICATE ISSUED ON 07/10/05

View Document

24/05/0524 May 2005 REGISTERED OFFICE CHANGED ON 24/05/05 FROM: KINGS HOUSE (C/0 WALLA LEETE) 40 KING STREET WEST MANCHESTER LANCASHIRE M3 2WY

View Document

20/04/0520 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

18/03/0518 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/02/058 February 2005 RETURN MADE UP TO 13/01/05; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/09/046 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

24/02/0424 February 2004 RETURN MADE UP TO 13/01/04; FULL LIST OF MEMBERS

View Document

01/08/031 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

08/03/038 March 2003 RETURN MADE UP TO 13/01/03; FULL LIST OF MEMBERS

View Document

30/10/0230 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

15/08/0215 August 2002 NEW DIRECTOR APPOINTED

View Document

15/08/0215 August 2002 SECRETARY RESIGNED

View Document

15/08/0215 August 2002 DIRECTOR RESIGNED

View Document

15/08/0215 August 2002 NEW SECRETARY APPOINTED

View Document

21/02/0221 February 2002 RETURN MADE UP TO 13/01/02; FULL LIST OF MEMBERS

View Document

02/11/012 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

04/10/014 October 2001 ACC. REF. DATE SHORTENED FROM 31/01/01 TO 31/12/00

View Document

01/03/011 March 2001 RETURN MADE UP TO 13/01/01; FULL LIST OF MEMBERS

View Document

18/01/0018 January 2000 NEW SECRETARY APPOINTED

View Document

18/01/0018 January 2000 NEW DIRECTOR APPOINTED

View Document

18/01/0018 January 2000 DIRECTOR RESIGNED

View Document

18/01/0018 January 2000 NEW DIRECTOR APPOINTED

View Document

18/01/0018 January 2000 REGISTERED OFFICE CHANGED ON 18/01/00 FROM: THE BRITANNIA SUITE ST JAMES'S BUILDINGS 79 OXFORD STREET MANCHESTER LANCASHIRE M1 6FR

View Document

18/01/0018 January 2000 SECRETARY RESIGNED

View Document

13/01/0013 January 2000 Incorporation

View Document

13/01/0013 January 2000 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