NETMECHANICS LTD

Company Documents

DateDescription
19/05/0919 May 2009 First Gazette

View Document

31/12/0831 December 2008 31/01/08 PARTIAL EXEMPTION

View Document

05/11/085 November 2008 31/01/07 PARTIAL EXEMPTION

View Document

14/10/0814 October 2008 RETURN MADE UP TO 14/01/08; FULL LIST OF MEMBERS

View Document

01/11/071 November 2007 REGISTERED OFFICE CHANGED ON 01/11/07 FROM: 123 ALBERT ROAD SOUTHSEA HAMPSHIRE PO5 2SQ

View Document

12/02/0712 February 2007 RETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS

View Document

12/02/0712 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06

View Document

01/02/061 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

25/01/0625 January 2006 RETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS

View Document

05/09/055 September 2005 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

24/05/0524 May 2005 REGISTERED OFFICE CHANGED ON 24/05/05 FROM: 49 MEADOWBANK ROAD FAREHAM HAMPSHIRE PO15 5LE

View Document

13/05/0513 May 2005 COMPANY NAME CHANGED CRMWEB LTD. CERTIFICATE ISSUED ON 13/05/05

View Document

11/01/0511 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

11/01/0511 January 2005 RETURN MADE UP TO 14/01/05; FULL LIST OF MEMBERS

View Document

02/02/042 February 2004 RETURN MADE UP TO 14/01/04; FULL LIST OF MEMBERS

View Document

07/01/047 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

13/01/0313 January 2003 RETURN MADE UP TO 14/01/03; FULL LIST OF MEMBERS

View Document

05/12/025 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

14/02/0214 February 2002 RETURN MADE UP TO 14/01/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

31/10/0131 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

30/01/0130 January 2001 RETURN MADE UP TO 14/01/01; FULL LIST OF MEMBERS

View Document

02/02/002 February 2000 NEW SECRETARY APPOINTED

View Document

02/02/002 February 2000 NEW DIRECTOR APPOINTED

View Document

27/01/0027 January 2000 REGISTERED OFFICE CHANGED ON 27/01/00 FROM: 19 KATHLEEN ROAD LONDON SW11 2JR

View Document

27/01/0027 January 2000 SECRETARY RESIGNED

View Document

27/01/0027 January 2000 DIRECTOR RESIGNED

View Document

26/01/0026 January 2000 COMPANY NAME CHANGED GALITOR LTD. CERTIFICATE ISSUED ON 27/01/00

View Document

14/01/0014 January 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