NETCRACKER TECHNOLOGY SOLUTIONS LIMITED

Company Documents

DateDescription
09/01/159 January 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

05/11/145 November 2014 Annual return made up to 11 September 2014 with full list of shareholders

View Document

06/01/146 January 2014 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

05/12/135 December 2013 Annual return made up to 11 September 2013 with full list of shareholders

View Document

05/12/135 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MICHAEL FEINBERG / 05/12/2013

View Document

05/12/135 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ALEXANDER FEINBERG / 05/12/2013

View Document

30/04/1330 April 2013 AUDITOR'S RESIGNATION

View Document

08/02/138 February 2013 CURREXT FROM 31/12/2012 TO 31/03/2013

View Document

11/12/1211 December 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

02/10/122 October 2012 Annual return made up to 11 September 2012 with full list of shareholders

View Document

04/07/124 July 2012 COMPANY NAME CHANGED CONVERGYS IMG LTD CERTIFICATE ISSUED ON 04/07/12

View Document

03/07/123 July 2012 APPOINTMENT TERMINATED, DIRECTOR JILL FUCHS

View Document

03/07/123 July 2012 DIRECTOR APPOINTED MICHAEL ALEXANDER FEINBERG

View Document

03/07/123 July 2012 DIRECTOR APPOINTED ANDREW MICHAEL FEINBERG

View Document

02/07/122 July 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL JONES

View Document

02/07/122 July 2012 APPOINTMENT TERMINATED, SECRETARY TAMMY ROHRER

View Document

02/07/122 July 2012 APPOINTMENT TERMINATED, DIRECTOR JILL FUCHS

View Document

03/10/113 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

29/09/1129 September 2011 Annual return made up to 11 September 2011 with full list of shareholders

View Document

07/10/107 October 2010 Annual return made up to 11 September 2010 with full list of shareholders

View Document

06/10/106 October 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW NEWMAN

View Document

14/07/1014 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

07/07/107 July 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID DOUGHERTY

View Document

07/07/107 July 2010 DIRECTOR APPOINTED JILL NUTTER FUCHS

View Document

07/07/107 July 2010 APPOINTMENT TERMINATED, SECRETARY ANDREW NEWMAN

View Document

07/04/107 April 2010 DIRECTOR APPOINTED MICHAEL JONES

View Document

25/03/1025 March 2010 APPOINTMENT TERMINATED, DIRECTOR JEAN JENN

View Document

19/03/1019 March 2010 REGISTERED OFFICE CHANGED ON 19/03/2010 FROM 200 CAMBOURNE BUSINESS PARK CAMBOURNE CAMBRIDGESHIRE CB23 6DW

View Document

12/01/1012 January 2010 REGISTERED OFFICE CHANGED ON 12/01/2010 FROM BUILDING 1020 CAMBOURNE BUSINESS PARK CAMBOURNE CAMBRIDGE CAMBRIDGESHIRE CB3 6DN

View Document

05/11/095 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

09/10/099 October 2009 Annual return made up to 11 September 2009 with full list of shareholders

View Document

18/03/0918 March 2009 RETURN MADE UP TO 11/09/08; FULL LIST OF MEMBERS

View Document

12/12/0812 December 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

16/05/0816 May 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

22/11/0722 November 2007 RETURN MADE UP TO 11/09/07; NO CHANGE OF MEMBERS

View Document

27/07/0727 July 2007 DIRECTOR RESIGNED

View Document

20/03/0720 March 2007 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

27/09/0627 September 2006 RETURN MADE UP TO 11/09/06; FULL LIST OF MEMBERS

View Document

09/08/069 August 2006 NEW SECRETARY APPOINTED

View Document

28/07/0628 July 2006 NEW DIRECTOR APPOINTED

View Document

28/07/0628 July 2006 DIRECTOR RESIGNED

View Document

07/12/057 December 2005 RETURN MADE UP TO 11/09/05; FULL LIST OF MEMBERS

View Document

07/12/057 December 2005 DIRECTOR RESIGNED

View Document

27/10/0527 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

04/10/054 October 2005 NEW DIRECTOR APPOINTED

View Document

04/10/054 October 2005 NEW DIRECTOR APPOINTED

View Document

04/10/054 October 2005 NEW DIRECTOR APPOINTED

View Document

17/01/0517 January 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

23/09/0423 September 2004 RETURN MADE UP TO 11/09/04; FULL LIST OF MEMBERS

View Document

23/09/0423 September 2004 REGISTERED OFFICE CHANGED ON 23/09/04 FROM: PO BOX 98 4600 PARKWAY SOLENT BUSINESS PARK WHITELEY FAREHAM HAMPSHIRE PO15 7XN

View Document

27/02/0427 February 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

05/02/045 February 2004 DIRECTOR RESIGNED

View Document

05/02/045 February 2004 DIRECTOR RESIGNED

View Document

05/02/045 February 2004 DIRECTOR RESIGNED

View Document

05/02/045 February 2004 NEW DIRECTOR APPOINTED

View Document

09/10/039 October 2003 RETURN MADE UP TO 11/09/03; FULL LIST OF MEMBERS

View Document

02/10/032 October 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

24/10/0224 October 2002 RETURN MADE UP TO 11/09/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

16/10/0216 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

02/02/022 February 2002 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

05/11/015 November 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/11/015 November 2001 RETURN MADE UP TO 11/09/01; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 05/11/01

View Document

05/11/015 November 2001 REGISTERED OFFICE CHANGED ON 05/11/01

View Document

05/11/015 November 2001 NEW SECRETARY APPOINTED

View Document

25/10/0125 October 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

25/10/0125 October 2001 NEW DIRECTOR APPOINTED

View Document

23/02/0123 February 2001 SECRETARY RESIGNED

View Document

18/10/0018 October 2000 RETURN MADE UP TO 11/09/00; FULL LIST OF MEMBERS;SECRETARY RESIGNED

View Document

02/10/002 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

12/04/0012 April 2000 NEW SECRETARY APPOINTED

View Document

12/04/0012 April 2000 DIRECTOR RESIGNED

View Document

12/04/0012 April 2000 DIRECTOR RESIGNED

View Document

12/04/0012 April 2000 NEW DIRECTOR APPOINTED

View Document

20/03/0020 March 2000 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

10/09/9910 September 1999 RETURN MADE UP TO 11/09/99; NO CHANGE OF MEMBERS;DIRECTOR RESIGNED

View Document

06/08/996 August 1999 NEW DIRECTOR APPOINTED

View Document

06/08/996 August 1999 NEW DIRECTOR APPOINTED

View Document

22/12/9822 December 1998 COMPANY NAME CHANGED CBIS LIMITED CERTIFICATE ISSUED ON 22/12/98; RESOLUTION PASSED ON 14/12/98

View Document

08/12/988 December 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

09/11/989 November 1998 RETURN MADE UP TO 11/09/98; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

02/11/982 November 1998 DELIVERY EXT'D 3 MTH 31/12/97

View Document

27/10/9827 October 1998 DIRECTOR RESIGNED

View Document

02/02/982 February 1998 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

29/10/9729 October 1997 DELIVERY EXT'D 3 MTH 31/12/96

View Document

12/09/9712 September 1997 NEW DIRECTOR APPOINTED

View Document

09/09/979 September 1997 RETURN MADE UP TO 11/09/97; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

22/08/9722 August 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/12/969 December 1996 NEW DIRECTOR APPOINTED

View Document

05/11/965 November 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

24/10/9624 October 1996 RETURN MADE UP TO 11/09/96; NO CHANGE OF MEMBERS

View Document

14/12/9514 December 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

25/10/9525 October 1995 RETURN MADE UP TO 11/09/95; FULL LIST OF MEMBERS

View Document

13/01/9513 January 1995 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

10/11/9410 November 1994 RETURN MADE UP TO 11/09/94; NO CHANGE OF MEMBERS

View Document

08/01/948 January 1994 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

18/10/9318 October 1993 DIRECTOR RESIGNED

View Document

18/10/9318 October 1993 RETURN MADE UP TO 11/09/93; NO CHANGE OF MEMBERS

View Document

10/09/9310 September 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/02/9322 February 1993 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

29/09/9229 September 1992 SECRETARY'S PARTICULARS CHANGED

View Document

29/09/9229 September 1992 RETURN MADE UP TO 11/09/92; FULL LIST OF MEMBERS

View Document

05/05/925 May 1992 REGISTERED OFFICE CHANGED ON 05/05/92 FROM: G OFFICE CHANGED 05/05/92 SUITE 209 NO 1 NORTHUMBERLAND AVENUE LONDON WC2N 5BW

View Document

27/03/9227 March 1992 REGISTERED OFFICE CHANGED ON 27/03/92 FROM: G OFFICE CHANGED 27/03/92 35 ST THOMAS STREET LONDON SE1 9SN

View Document

29/11/9129 November 1991 RETURN MADE UP TO 11/09/91; FULL LIST OF MEMBERS

View Document

27/08/9127 August 1991 NEW DIRECTOR APPOINTED

View Document

18/06/9118 June 1991 REGISTERED OFFICE CHANGED ON 18/06/91 FROM: G OFFICE CHANGED 18/06/91 PRICE WATERHOUSE ST.THOMAS HOUSE NEW CITY COURT LONDON,SE1 9RP

View Document

25/03/9125 March 1991 NEW DIRECTOR APPOINTED

View Document

15/02/9115 February 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

05/02/915 February 1991 REGISTERED OFFICE CHANGED ON 05/02/91 FROM: G OFFICE CHANGED 05/02/91 4 CINEMA BUILDINGS POOLE ROAD BOURNEMOUTH DORSET BH4 9DW

View Document

29/10/9029 October 1990 COMPANY NAME CHANGED GOLDLAY LIMITED CERTIFICATE ISSUED ON 30/10/90

View Document

23/10/9023 October 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/09/9011 September 1990 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