NETCENTS LTD

Company Documents

DateDescription
03/02/153 February 2015 FIRST GAZETTE

View Document

14/11/1414 November 2014 REGISTERED OFFICE CHANGED ON 14/11/2014 FROM
SUITE 202 CHURCHILL HOUSE
1 LONDON ROAD
SLOUGH
SL3 7FJ

View Document

28/03/1428 March 2014 Annual return made up to 26 January 2014 with full list of shareholders

View Document

29/10/1329 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

29/01/1329 January 2013 Annual return made up to 26 January 2013 with full list of shareholders

View Document

30/10/1230 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

21/04/1221 April 2012 Annual return made up to 26 January 2012 with full list of shareholders

View Document

21/04/1221 April 2012 REGISTERED OFFICE CHANGED ON 21/04/2012 FROM
202 CHURCHILL HOUSE
1 LONDON ROAD
SLOUGH
SL3 7FJ
UNITED KINGDOM

View Document

04/04/124 April 2012 REGISTERED OFFICE CHANGED ON 04/04/2012 FROM
119 EMPIRE HOUSE EMPIRE WAY
WEMBLEY
MIDDLESEX
HA9 0EW
UNITED KINGDOM

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

31/10/1131 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

04/02/114 February 2011 Annual return made up to 26 January 2011 with full list of shareholders

View Document

25/11/1025 November 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

23/02/1023 February 2010 Annual return made up to 26 January 2010 with full list of shareholders

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / NAGA NEHRU BATTULA / 22/02/2010

View Document

29/11/0929 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

02/03/092 March 2009 Annual accounts small company total exemption made up to 31 January 2008

View Document

20/02/0920 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / NAGA BATTULA / 20/11/2008

View Document

20/02/0920 February 2009 RETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS

View Document

25/07/0825 July 2008 REGISTERED OFFICE CHANGED ON 25/07/2008 FROM
329B DRAKE COURT, ALEXANDRA
AVENUE, HARROW
MIDDLESEX
HA2 9DY

View Document

02/04/082 April 2008 RETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS

View Document

23/08/0723 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07

View Document

06/08/076 August 2007 SECRETARY'S PARTICULARS CHANGED

View Document

06/08/076 August 2007 RETURN MADE UP TO 26/01/07; FULL LIST OF MEMBERS

View Document

06/08/076 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

03/08/073 August 2007 REGISTERED OFFICE CHANGED ON 03/08/07 FROM:
344B, LUCAS COURT
ALEXANDRA AVENUE
HARROW
HA2 9DD

View Document

03/08/073 August 2007 LOCATION OF REGISTER OF MEMBERS

View Document

03/08/073 August 2007 LOCATION OF DEBENTURE REGISTER

View Document

26/01/0626 January 2006 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