NETCO NETWORKS LIMITED

Company Documents

DateDescription
24/11/1524 November 2015 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

11/08/1511 August 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/08/156 August 2015 APPOINTMENT TERMINATED, DIRECTOR NOLAN BRATERMAN

View Document

31/07/1531 July 2015 APPLICATION FOR STRIKING-OFF

View Document

12/12/1412 December 2014 Annual return made up to 1 December 2014 with full list of shareholders

View Document

16/10/1416 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

02/12/132 December 2013 Annual return made up to 1 December 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

15/01/1315 January 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

14/01/1314 January 2013 Annual return made up to 1 December 2012 with full list of shareholders

View Document

21/11/1221 November 2012 REGISTERED OFFICE CHANGED ON 21/11/2012 FROM NETCO HOUSE 726 CAPABILITY GREEN LUTON BEDS LU1 3LU UNITED KINGDOM

View Document

19/09/1219 September 2012 DIRECTOR APPOINTED MR NOLAN STEPHEN BRATERMAN

View Document

18/09/1218 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / SIMON CHARLES LAMPORT / 06/09/2012

View Document

17/09/1217 September 2012 APPOINTMENT TERMINATED, SECRETARY VANESSA LAMPORT

View Document

17/09/1217 September 2012 APPOINTMENT TERMINATED, DIRECTOR SIMON LAMPORT

View Document

24/08/1224 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

07/03/127 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

23/12/1123 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

05/12/115 December 2011 Annual return made up to 1 December 2011 with full list of shareholders

View Document

29/06/1129 June 2011 REGISTERED OFFICE CHANGED ON 29/06/2011 FROM UNIT 15 HOCKLIFFE BUSINESS PARK WATLING STREET (A5) HOCKLIFFE BEDFORDSHIRE LU7 9NB

View Document

29/06/1129 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / SIMON CHARLES LAMPORT / 29/06/2011

View Document

29/06/1129 June 2011 SECRETARY'S CHANGE OF PARTICULARS / VANESSA LAMPORT / 29/06/2011

View Document

20/04/1120 April 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/12/101 December 2010 Annual return made up to 1 December 2010 with full list of shareholders

View Document

31/01/1031 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

01/12/091 December 2009 Annual return made up to 1 December 2009 with full list of shareholders

View Document

24/09/0924 September 2009 PREVEXT FROM 30/11/2008 TO 31/03/2009

View Document

22/12/0822 December 2008 RETURN MADE UP TO 02/12/08; FULL LIST OF MEMBERS

View Document

01/10/081 October 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

05/12/075 December 2007 RETURN MADE UP TO 02/12/07; FULL LIST OF MEMBERS

View Document

21/10/0721 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

07/12/067 December 2006 RETURN MADE UP TO 02/12/06; FULL LIST OF MEMBERS

View Document

05/10/065 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

21/12/0521 December 2005 RETURN MADE UP TO 02/12/05; FULL LIST OF MEMBERS

View Document

10/02/0510 February 2005 ACC. REF. DATE SHORTENED FROM 31/12/05 TO 30/11/05

View Document

19/01/0519 January 2005 NEW DIRECTOR APPOINTED

View Document

19/01/0519 January 2005 NEW SECRETARY APPOINTED

View Document

19/01/0519 January 2005 DIRECTOR RESIGNED

View Document

19/01/0519 January 2005 SECRETARY RESIGNED

View Document

02/12/042 December 2004 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