NETINDEX GROUP LIMITED

Company Documents

DateDescription
26/06/1726 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

18/03/1718 March 2017 CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

25/06/1625 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

21/03/1621 March 2016 Annual return made up to 6 March 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

29/06/1529 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

13/04/1513 April 2015 Annual return made up to 6 March 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

28/06/1428 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

18/03/1418 March 2014 Annual return made up to 6 March 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

17/06/1317 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/05/1330 May 2013 Annual return made up to 6 March 2013 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

30/06/1230 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

13/05/1213 May 2012 Annual return made up to 6 March 2012 with full list of shareholders

View Document

30/06/1130 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

07/05/117 May 2011 Annual return made up to 6 March 2011 with full list of shareholders

View Document

29/06/1029 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN DOUGLAS CREEK / 06/03/2010

View Document

14/05/1014 May 2010 Annual return made up to 6 March 2010 with full list of shareholders

View Document

27/07/0927 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

11/05/0911 May 2009 RETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS

View Document

11/05/0911 May 2009 LOCATION OF REGISTER OF MEMBERS

View Document

11/05/0911 May 2009 LOCATION OF DEBENTURE REGISTER

View Document

27/10/0827 October 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

27/10/0827 October 2008 REGISTERED OFFICE CHANGED ON 27/10/08 FROM: GISTERED OFFICE CHANGED ON 27/10/2008 FROM 3 CHURCH STREET AYLESBURY BUCKINGHAMSHIRE HP20 2QP

View Document

02/06/082 June 2008 RETURN MADE UP TO 06/03/08; FULL LIST OF MEMBERS

View Document

09/10/079 October 2007 LOCATION OF DEBENTURE REGISTER

View Document

30/09/0730 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

14/05/0714 May 2007 RETURN MADE UP TO 06/03/07; FULL LIST OF MEMBERS

View Document

14/04/0714 April 2007 NC INC ALREADY ADJUSTED 16/03/07

View Document

14/04/0714 April 2007 NEW SECRETARY APPOINTED

View Document

14/04/0714 April 2007 SECRETARY RESIGNED

View Document

14/04/0714 April 2007 � NC 150000/200000 16/03

View Document

30/01/0730 January 2007 RETURN MADE UP TO 06/03/06; FULL LIST OF MEMBERS

View Document

02/08/062 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

05/06/065 June 2006 REGISTERED OFFICE CHANGED ON 05/06/06 FROM: G OFFICE CHANGED 05/06/06 2 CHAPEL STREET MARLOW BUCKINGHAMSHIRE SL7 1DD

View Document

09/08/059 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

27/06/0527 June 2005 RETURN MADE UP TO 06/03/05; FULL LIST OF MEMBERS

View Document

03/08/043 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

12/07/0412 July 2004 RETURN MADE UP TO 06/03/04; FULL LIST OF MEMBERS

View Document

05/02/045 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

05/09/035 September 2003 RETURN MADE UP TO 06/03/03; FULL LIST OF MEMBERS

View Document

09/01/039 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

22/07/0222 July 2002 NC INC ALREADY ADJUSTED 11/02/02

View Document

22/07/0222 July 2002 NC INC ALREADY ADJUSTED 11/02/02

View Document

28/03/0228 March 2002 RETURN MADE UP TO 06/03/02; FULL LIST OF MEMBERS

View Document

04/11/014 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00

View Document

13/08/0113 August 2001 DIRECTOR RESIGNED

View Document

03/08/013 August 2001 RETURN MADE UP TO 06/03/01; FULL LIST OF MEMBERS; AMEND

View Document

27/07/0127 July 2001 NC INC ALREADY ADJUSTED 04/07/01

View Document

27/07/0127 July 2001 � NC 100000/125000 04/07

View Document

21/03/0121 March 2001 RETURN MADE UP TO 06/03/01; FULL LIST OF MEMBERS

View Document

01/11/001 November 2000 RESCINDED 882R/25000 SHA/231000

View Document

01/09/001 September 2000 � NC 1000/100000 31/07/00

View Document

01/09/001 September 2000 NC INC ALREADY ADJUSTED 31/07/00

View Document

29/08/0029 August 2000 COMPANY NAME CHANGED GUIDEMASTER LIMITED CERTIFICATE ISSUED ON 30/08/00

View Document

02/08/002 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

08/05/008 May 2000 RETURN MADE UP TO 06/03/00; FULL LIST OF MEMBERS

View Document

02/08/992 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

16/03/9916 March 1999 RETURN MADE UP TO 06/03/99; NO CHANGE OF MEMBERS

View Document

31/07/9831 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

06/04/986 April 1998 RETURN MADE UP TO 06/03/98; FULL LIST OF MEMBERS

View Document

29/05/9729 May 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/96

View Document

02/05/972 May 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/96

View Document

23/04/9723 April 1997 ACC. REF. DATE SHORTENED FROM 30/06/97 TO 30/09/96

View Document

20/03/9720 March 1997 RETURN MADE UP TO 06/03/97; FULL LIST OF MEMBERS

View Document

22/10/9622 October 1996 NEW DIRECTOR APPOINTED

View Document

02/04/962 April 1996 RETURN MADE UP TO 06/03/96; NO CHANGE OF MEMBERS

View Document

31/08/9531 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

30/06/9530 June 1995 ACCOUNTING REF. DATE SHORT FROM 31/01 TO 30/06

View Document

21/06/9521 June 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/06/9521 June 1995 REGISTERED OFFICE CHANGED ON 21/06/95 FROM: G OFFICE CHANGED 21/06/95 15 LEVINGS CLOSE AYLESBURY BUCKINGHAMSHIRE HP19 3UP

View Document

21/06/9521 June 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/03/9510 March 1995 RETURN MADE UP TO 06/03/95; NO CHANGE OF MEMBERS

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

21/10/9421 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

11/10/9411 October 1994 REGISTERED OFFICE CHANGED ON 11/10/94 FROM: G OFFICE CHANGED 11/10/94 5 WHEELERS YARD 87 HIGH STREET GREAT MISSENDEN BUCKS HP16 0AL

View Document

21/03/9421 March 1994 RETURN MADE UP TO 06/03/94; FULL LIST OF MEMBERS

View Document

07/12/937 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93

View Document

17/03/9317 March 1993 RETURN MADE UP TO 06/03/93; NO CHANGE OF MEMBERS

View Document

25/11/9225 November 1992 FULL ACCOUNTS MADE UP TO 31/01/92

View Document

18/11/9218 November 1992 REGISTERED OFFICE CHANGED ON 18/11/92 FROM: G OFFICE CHANGED 18/11/92 31 CASTLE STREET HIGH WYCOMBE BUCKS HP13 6RU

View Document

12/03/9212 March 1992 RETURN MADE UP TO 06/03/92; FULL LIST OF MEMBERS

View Document

17/02/9217 February 1992 FULL ACCOUNTS MADE UP TO 31/01/91

View Document

23/05/9123 May 1991 RETURN MADE UP TO 06/03/91; CHANGE OF MEMBERS

View Document

22/03/9122 March 1991 FULL ACCOUNTS MADE UP TO 31/01/90

View Document

20/02/9120 February 1991 DIRECTOR RESIGNED

View Document

10/09/9010 September 1990 RETURN MADE UP TO 06/03/90; NO CHANGE OF MEMBERS

View Document

02/08/902 August 1990 FULL ACCOUNTS MADE UP TO 31/01/89

View Document

27/02/8927 February 1989 RETURN MADE UP TO 23/01/89; FULL LIST OF MEMBERS

View Document

27/02/8927 February 1989 FULL ACCOUNTS MADE UP TO 31/01/88

View Document

05/12/885 December 1988 RETURN MADE UP TO 16/09/88; FULL LIST OF MEMBERS

View Document

15/07/8715 July 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01

View Document

15/07/8715 July 1987 NEW DIRECTOR APPOINTED

View Document

29/04/8729 April 1987 ***** MEM AND ARTS ********

View Document

14/04/8714 April 1987 REGISTERED OFFICE CHANGED ON 14/04/87 FROM: G OFFICE CHANGED 14/04/87 124/128 CITY ROAD LONDON EC1V 2NJ

View Document

14/04/8714 April 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/03/874 March 1987 CERTIFICATE OF 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