NETCONSULTING (EU) LTD

Company Documents

DateDescription
11/05/1011 May 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

26/01/1026 January 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

15/01/1015 January 2010 APPLICATION FOR STRIKING-OFF

View Document

07/12/097 December 2009 Annual return made up to 7 November 2009 with full list of shareholders

View Document

17/09/0917 September 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

17/07/0917 July 2009 APPOINTMENT TERMINATED DIRECTOR LIAM ATKINS

View Document

30/03/0930 March 2009 DIRECTOR APPOINTED LIAM ROBERT ATKINS

View Document

17/02/0917 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ATKINS / 10/02/2009

View Document

17/02/0917 February 2009 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY TORBEN HOVLBERG LOGGED FORM

View Document

17/02/0917 February 2009 REGISTERED OFFICE CHANGED ON 17/02/09 FROM: GISTERED OFFICE CHANGED ON 17/02/2009 FROM 48 HIGH WEST STREET DORCHESTER DORSET DT1 1UT

View Document

11/12/0811 December 2008 RETURN MADE UP TO 07/11/08; FULL LIST OF MEMBERS

View Document

22/04/0822 April 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

07/12/077 December 2007 RETURN MADE UP TO 07/11/07; FULL LIST OF MEMBERS

View Document

11/10/0711 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

18/12/0618 December 2006 RETURN MADE UP TO 07/11/06; FULL LIST OF MEMBERS

View Document

20/06/0620 June 2006 COMPANY NAME CHANGED INNOVATION (UK) LTD CERTIFICATE ISSUED ON 20/06/06

View Document

07/04/067 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

11/01/0611 January 2006 NEW SECRETARY APPOINTED

View Document

11/01/0611 January 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/12/0528 December 2005 REGISTERED OFFICE CHANGED ON 28/12/05 FROM: G OFFICE CHANGED 28/12/05 PANTILES HOUSE, 22 LONDON ROAD BAGSHOT SURREY GU19 5HN

View Document

17/11/0517 November 2005 RETURN MADE UP TO 07/11/05; FULL LIST OF MEMBERS

View Document

20/05/0520 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

29/12/0429 December 2004 RETURN MADE UP TO 06/11/04; FULL LIST OF MEMBERS

View Document

30/06/0430 June 2004 NEW SECRETARY APPOINTED

View Document

19/01/0419 January 2004 ACC. REF. DATE EXTENDED FROM 30/11/04 TO 31/01/05

View Document

03/12/033 December 2003 NEW SECRETARY APPOINTED

View Document

03/12/033 December 2003 NEW DIRECTOR APPOINTED

View Document

10/11/0310 November 2003 DIRECTOR RESIGNED

View Document

10/11/0310 November 2003 SECRETARY RESIGNED

View Document

06/11/036 November 2003 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