NETCOM COMPUTERS LIMITED

Company Documents

DateDescription
15/04/1415 April 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

31/12/1331 December 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/12/1318 December 2013 APPLICATION FOR STRIKING-OFF

View Document

24/09/1324 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

02/01/132 January 2013 Annual return made up to 15 December 2012 with full list of shareholders

View Document

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

06/01/126 January 2012 Annual return made up to 15 December 2011 with full list of shareholders

View Document

06/01/126 January 2012 APPOINTMENT TERMINATED, DIRECTOR SARWAT UPPAL

View Document

06/01/126 January 2012 APPOINTMENT TERMINATED, SECRETARY SARWAT UPPAL

View Document

26/05/1126 May 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

29/12/1029 December 2010 Annual return made up to 15 December 2010 with full list of shareholders

View Document

14/06/1014 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

11/01/1011 January 2010 Annual return made up to 15 December 2009 with full list of shareholders

View Document

09/01/109 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SARWAT UPPAL / 09/01/2010

View Document

09/01/109 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / IMTINAN AL JOFFERY UPPAL / 09/01/2010

View Document

25/06/0925 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

01/01/091 January 2009 RETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS

View Document

16/05/0816 May 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

14/01/0814 January 2008 RETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS

View Document

21/06/0721 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

18/01/0718 January 2007 RETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS

View Document

18/05/0618 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

06/01/066 January 2006 RETURN MADE UP TO 15/12/05; FULL LIST OF MEMBERS

View Document

26/05/0526 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

05/01/055 January 2005 RETURN MADE UP TO 15/12/04; FULL LIST OF MEMBERS

View Document

12/05/0412 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

07/01/047 January 2004 RETURN MADE UP TO 15/12/03; FULL LIST OF MEMBERS

View Document

10/06/0310 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

22/12/0222 December 2002 RETURN MADE UP TO 15/12/02; FULL LIST OF MEMBERS

View Document

12/06/0212 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

02/01/022 January 2002 RETURN MADE UP TO 15/12/01; FULL LIST OF MEMBERS

View Document

09/07/019 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

05/01/015 January 2001 RETURN MADE UP TO 15/12/00; FULL LIST OF MEMBERS

View Document

19/07/0019 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

23/12/9923 December 1999 RETURN MADE UP TO 15/12/99; FULL LIST OF MEMBERS

View Document

06/07/996 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

30/12/9830 December 1998 RETURN MADE UP TO 15/12/98; FULL LIST OF MEMBERS

View Document

29/06/9829 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

29/12/9729 December 1997 RETURN MADE UP TO 15/12/97; FULL LIST OF MEMBERS

View Document

21/07/9721 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

24/12/9624 December 1996 RETURN MADE UP TO 15/12/96; FULL LIST OF MEMBERS

View Document

27/10/9627 October 1996 REGISTERED OFFICE CHANGED ON 27/10/96 FROM: G OFFICE CHANGED 27/10/96 69 BARLOW MOOR COURT WEST DIDSBURY MANCHESTER M20 8UX

View Document

27/10/9627 October 1996 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/10/9627 October 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

01/05/961 May 1996

View Document

01/05/961 May 1996 NEW DIRECTOR APPOINTED

View Document

30/04/9630 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

20/12/9520 December 1995 RETURN MADE UP TO 15/12/95; FULL LIST OF MEMBERS

View Document

05/07/955 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

16/12/9416 December 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/12/9416 December 1994 RETURN MADE UP TO 15/12/94; FULL LIST OF MEMBERS

View Document

16/12/9416 December 1994

View Document

07/07/947 July 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

02/03/942 March 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/03/942 March 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/03/942 March 1994 REGISTERED OFFICE CHANGED ON 02/03/94 FROM: G OFFICE CHANGED 02/03/94 788/790 FINCHLEY ROAD LONDON NW11 7UR

View Document

15/12/9315 December 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/12/9315 December 1993 Incorporation

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