NETMAP (UK) LIMITED

Company Documents

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

View Document

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

View Document

21/04/9221 April 1992 COURT ORDER TO COMPULSORY WIND UP

View Document

30/03/9230 March 1992 APPOINTMENT OF OFFICIAL RECEIVER

View Document

27/02/9227 February 1992 APPOINTMENT OF RECEIVER/MANAGER

View Document

08/10/918 October 1991 SECRETARY RESIGNED

View Document

22/07/9122 July 1991 DIRECTOR RESIGNED

View Document

10/04/9110 April 1991 DIRECTOR RESIGNED

View Document

16/01/9116 January 1991 REGISTERED OFFICE CHANGED ON 16/01/91 FROM:
C/O STRINGER SAUL
MARCOL HOUSE
293 REGENT STREET
LONDON W1R 7PD

View Document

20/09/9020 September 1990 RETURN MADE UP TO 20/08/90; FULL LIST OF MEMBERS

View Document

17/07/9017 July 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

20/06/9020 June 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

10/05/9010 May 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/04/9020 April 1990 DIRECTOR RESIGNED

View Document

17/01/9017 January 1990 REGISTERED OFFICE CHANGED ON 17/01/90 FROM:
7 OXENDON STREET
LONDON
SW1Y 4EE

View Document

02/01/902 January 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/12/8920 December 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/11/8928 November 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/11/8921 November 1989 REGISTERED OFFICE CHANGED ON 21/11/89 FROM:
10 LINCOLN'S INN FIELDS
LONDON
WC2A 3BP

View Document

20/01/8920 January 1989 RETURN MADE UP TO 19/12/88; FULL LIST OF MEMBERS

View Document

17/01/8917 January 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88

View Document

18/11/8818 November 1988 NEW DIRECTOR APPOINTED

View Document

05/09/885 September 1988 DIRECTOR RESIGNED

View Document

26/05/8826 May 1988 WD 19/04/88 AD 11/04/88---------
￯﾿ᄑ SI 49998@1=49998
￯﾿ᄑ IC 2/50000

View Document

19/04/8819 April 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/03/8829 March 1988 NC INC ALREADY ADJUSTED

View Document

17/02/8817 February 1988 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 23/12/87

View Document

27/01/8827 January 1988 NEW DIRECTOR APPOINTED

View Document

20/01/8820 January 1988 COMPANY NAME CHANGED
BRADHART LIMITED
CERTIFICATE ISSUED ON 21/01/88

View Document

19/01/8819 January 1988 WD 18/12/87 PD 18/11/87---------
￯﾿ᄑ SI 2@1

View Document

08/01/888 January 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/01/888 January 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/01/888 January 1988 REGISTERED OFFICE CHANGED ON 08/01/88 FROM:
112 CITY ROAD
LONDON
EC1V 2NE

View Document

08/01/888 January 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/01/884 January 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

04/11/874 November 1987 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