NETCONSTRUCT GROUP LIMITED

Company Documents

DateDescription
07/03/237 March 2023 Final Gazette dissolved via voluntary strike-off

View Document

07/03/237 March 2023 Final Gazette dissolved via voluntary strike-off

View Document

20/12/2220 December 2022 First Gazette notice for voluntary strike-off

View Document

20/12/2220 December 2022 First Gazette notice for voluntary strike-off

View Document

08/12/228 December 2022 Application to strike the company off the register

View Document

25/10/2225 October 2022 All of the property or undertaking has been released from charge 039464090003

View Document

30/08/2230 August 2022 First Gazette notice for voluntary strike-off

View Document

24/06/2124 June 2021 Accounts for a small company made up to 2020-12-31

View Document

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 10/03/20, NO UPDATES

View Document

06/10/196 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 10/03/19, NO UPDATES

View Document

08/10/188 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 10/03/18, NO UPDATES

View Document

20/06/1720 June 2017 ADOPT ARTICLES 01/06/2017

View Document

12/06/1712 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 039464090002

View Document

06/06/176 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 039464090001

View Document

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES

View Document

09/03/179 March 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

17/08/1617 August 2016 REGISTERED OFFICE CHANGED ON 17/08/2016 FROM 1 CARDALE PARK HARROGATE NORTH YORKSHIRE HG3 1RZ

View Document

05/05/165 May 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

11/04/1611 April 2016 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

29/03/1629 March 2016 Annual return made up to 10 March 2016 with full list of shareholders

View Document

06/11/156 November 2015 CURRSHO FROM 30/06/2016 TO 31/12/2015

View Document

01/09/151 September 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER AKERS

View Document

13/04/1513 April 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

02/04/152 April 2015 Annual return made up to 10 March 2015 with full list of shareholders

View Document

31/03/1431 March 2014 Annual return made up to 10 March 2014 with full list of shareholders

View Document

25/11/1325 November 2013 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

07/10/137 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

22/04/1322 April 2013 Annual return made up to 10 March 2013 with full list of shareholders

View Document

26/02/1326 February 2013 CURRSHO FROM 31/12/2013 TO 30/06/2013

View Document

20/02/1320 February 2013 REGISTERED OFFICE CHANGED ON 20/02/2013 FROM 1 CARDALE PARK HARROGATE NORTH YORKSHIRE HG3 1RZ ENGLAND

View Document

20/02/1320 February 2013 APPOINTMENT TERMINATED, SECRETARY PHILIP ROBINSON

View Document

20/02/1320 February 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID BENTLEY

View Document

20/02/1320 February 2013 APPOINTMENT TERMINATED, DIRECTOR STELLA BENTLEY

View Document

20/02/1320 February 2013 APPOINTMENT TERMINATED, DIRECTOR GEORGE TOULMIN

View Document

20/02/1320 February 2013 APPOINTMENT TERMINATED, DIRECTOR ANTHONY BROWN

View Document

20/02/1320 February 2013 SECRETARY APPOINTED MS LISA JAYNE HIGHAM

View Document

20/02/1320 February 2013 DIRECTOR APPOINTED MR JEREMY MARK FENN

View Document

20/02/1320 February 2013 DIRECTOR APPOINTED MS LISA JAYNE HIGHAM

View Document

20/02/1320 February 2013 DIRECTOR APPOINTED MR CHRISTOPHER ROBIN AKERS

View Document

20/02/1320 February 2013 DIRECTOR APPOINTED MR DENNIS STEPHEN ENGEL

View Document

20/02/1320 February 2013 DIRECTOR APPOINTED MR DAVID MARTIN BEST

View Document

20/02/1320 February 2013 REGISTERED OFFICE CHANGED ON 20/02/2013 FROM RIVERVIEW COURT CASTLE GATE WETHERBY WEST YORKSHIRE LS22 6LE

View Document

04/10/124 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

12/03/1212 March 2012 Annual return made up to 10 March 2012 with full list of shareholders

View Document

05/10/115 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

15/03/1115 March 2011 Annual return made up to 10 March 2011 with full list of shareholders

View Document

04/10/104 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

17/03/1017 March 2010 Annual return made up to 10 March 2010 with full list of shareholders

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WILLIAM BENTLEY / 18/11/2009

View Document

18/11/0918 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MR PHILIP DAVID ROBINSON / 18/11/2009

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS STELLA JENNIFER BENTLEY / 18/11/2009

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE MICHAEL TOULMIN / 18/11/2009

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY LESLIE BROWN / 18/11/2009

View Document

19/03/0919 March 2009 RETURN MADE UP TO 10/03/09; FULL LIST OF MEMBERS

View Document

09/02/099 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

30/01/0930 January 2009 PREVSHO FROM 31/03/2009 TO 31/12/2008

View Document

30/01/0930 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

19/09/0819 September 2008 PREVEXT FROM 31/12/2007 TO 31/03/2008

View Document

02/04/082 April 2008 RETURN MADE UP TO 10/03/08; FULL LIST OF MEMBERS

View Document

31/10/0731 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

12/03/0712 March 2007 RETURN MADE UP TO 10/03/07; FULL LIST OF MEMBERS

View Document

28/09/0628 September 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

06/04/066 April 2006 RETURN MADE UP TO 10/03/06; FULL LIST OF MEMBERS

View Document

25/10/0525 October 2005 NEW SECRETARY APPOINTED

View Document

25/10/0525 October 2005 SECRETARY RESIGNED

View Document

05/10/055 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

09/04/059 April 2005 RETURN MADE UP TO 10/03/05; FULL LIST OF MEMBERS

View Document

22/09/0422 September 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

10/03/0410 March 2004 RETURN MADE UP TO 10/03/04; FULL LIST OF MEMBERS

View Document

03/10/033 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

31/03/0331 March 2003 RETURN MADE UP TO 10/03/03; FULL LIST OF MEMBERS

View Document

04/11/024 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

09/04/029 April 2002 RETURN MADE UP TO 10/03/02; FULL LIST OF MEMBERS

View Document

01/11/011 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

05/06/015 June 2001 ACC. REF. DATE SHORTENED FROM 31/03/01 TO 31/12/00

View Document

11/04/0111 April 2001 RETURN MADE UP TO 10/03/01; FULL LIST OF MEMBERS

View Document

31/01/0131 January 2001 NEW DIRECTOR APPOINTED

View Document

31/01/0131 January 2001 DISAPPLICATION OF PRE-EMPTION RIGHTS 15/01/01

View Document

31/01/0131 January 2001 ADOPT ARTICLES 15/01/01

View Document

31/01/0131 January 2001 £ NC 370000/430606 15/01/01

View Document

31/01/0131 January 2001 NEW DIRECTOR APPOINTED

View Document

31/01/0131 January 2001 NEW DIRECTOR APPOINTED

View Document

20/10/0020 October 2000 SHARES AGREEMENT OTC

View Document

05/09/005 September 2000 REGISTERED OFFICE CHANGED ON 05/09/00 FROM: HART & COMPANY, ST JAMES STREET WETHERBY WEST YORKSHIRE LS22 6RS

View Document

30/05/0030 May 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/05/0030 May 2000 NC INC ALREADY ADJUSTED 17/04/00

View Document

30/05/0030 May 2000 NC INC ALREADY ADJUSTED 17/04/00

View Document

26/05/0026 May 2000 VARYING SHARE RIGHTS AND NAMES 17/04/00

View Document

26/05/0026 May 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/05/0026 May 2000 £ NC 1000/370000 17/04

View Document

18/05/0018 May 2000 COMPANY NAME CHANGED MACROPOLIX LIMITED CERTIFICATE ISSUED ON 19/05/00

View Document

15/05/0015 May 2000 S-DIV 17/04/00

View Document

08/05/008 May 2000 NEW SECRETARY APPOINTED

View Document

08/05/008 May 2000 NEW DIRECTOR APPOINTED

View Document

05/05/005 May 2000 REGISTERED OFFICE CHANGED ON 05/05/00 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

05/05/005 May 2000 DIRECTOR RESIGNED

View Document

05/05/005 May 2000 SECRETARY RESIGNED

View Document

10/03/0010 March 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