NETCALL SOLUTIONS LIMITED

Company Documents

DateDescription
06/05/236 May 2023 Final Gazette dissolved following liquidation

View Document

06/05/236 May 2023 Final Gazette dissolved following liquidation

View Document

06/02/236 February 2023 Return of final meeting in a members' voluntary winding up

View Document

18/05/2018 May 2020 REGISTERED OFFICE CHANGED ON 18/05/2020 FROM CAVENDISH SUITE SAXON CENTRE 11 BARGATES CHRISTCHURCH DORSET BH23 1PZ UNITED KINGDOM

View Document

01/05/201 May 2020 SPECIAL RESOLUTION TO WIND UP

View Document

27/04/2027 April 2020 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

27/04/2027 April 2020 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

29/03/2029 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 09/03/20

View Document

29/03/2029 March 2020 PREVSHO FROM 30/04/2020 TO 09/03/2020

View Document

09/03/209 March 2020 Annual accounts for year ending 09 Mar 2020

View Accounts

03/03/203 March 2020 REGISTERED OFFICE CHANGED ON 03/03/2020 FROM 14 FIRST FLOOR CHURCH STREET ILKLEY WEST YORKSHIRE LS29 9DS ENGLAND

View Document

16/12/1916 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

03/05/193 May 2019 CONFIRMATION STATEMENT MADE ON 18/04/19, WITH UPDATES

View Document

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

View Accounts

26/11/1826 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

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

View Accounts

27/04/1827 April 2018 CONFIRMATION STATEMENT MADE ON 18/04/18, WITH UPDATES

View Document

18/01/1818 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

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

View Accounts

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES

View Document

07/11/167 November 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

04/05/164 May 2016 Annual return made up to 18 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

07/10/157 October 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

01/06/151 June 2015 REGISTERED OFFICE CHANGED ON 01/06/2015 FROM 115 VICTORIA ROAD FERNDOWN DORSET BH22 9HU

View Document

13/05/1513 May 2015 Annual return made up to 18 April 2015 with full list of shareholders

View Document

06/05/156 May 2015 APPOINTMENT TERMINATED, SECRETARY LOUISE OSBORN

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

27/10/1427 October 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

20/08/1420 August 2014 DISS40 (DISS40(SOAD))

View Document

19/08/1419 August 2014 FIRST GAZETTE

View Document

18/08/1418 August 2014 Annual return made up to 18 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

24/10/1324 October 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

19/04/1319 April 2013 Annual return made up to 18 April 2013 with full list of shareholders

View Document

11/12/1211 December 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

14/06/1214 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT KEITH OSBORN / 14/06/2012

View Document

14/06/1214 June 2012 SECRETARY'S CHANGE OF PARTICULARS / LOUISE RACHEL OSBORN / 14/06/2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

18/04/1218 April 2012 Annual return made up to 18 April 2012 with full list of shareholders

View Document

14/10/1114 October 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

18/04/1118 April 2011 Annual return made up to 18 April 2011 with full list of shareholders

View Document

09/07/109 July 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT KEITH OSBORN / 19/04/2010

View Document

20/04/1020 April 2010 Annual return made up to 19 April 2010 with full list of shareholders

View Document

01/10/091 October 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

20/04/0920 April 2009 RETURN MADE UP TO 19/04/09; FULL LIST OF MEMBERS

View Document

25/11/0825 November 2008 S366A DISP HOLDING AGM 05/11/2008

View Document

25/11/0825 November 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

24/04/0824 April 2008 RETURN MADE UP TO 19/04/08; FULL LIST OF MEMBERS

View Document

19/02/0819 February 2008 REGISTERED OFFICE CHANGED ON 19/02/08 FROM: 2 THORPE CLOSE GUISELEY LEEDS LS20 8HP

View Document

30/04/0730 April 2007 DIRECTOR RESIGNED

View Document

30/04/0730 April 2007 NEW DIRECTOR APPOINTED

View Document

30/04/0730 April 2007 NEW SECRETARY APPOINTED

View Document

30/04/0730 April 2007 SECRETARY RESIGNED

View Document

19/04/0719 April 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
Recently Viewed
  • H R PLUS GROUP LTD


  • 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