NETMOTION WIRELESS LIMITED

Company Documents

DateDescription
14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES

View Document

13/12/1613 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

21/03/1621 March 2016 SECRETARY'S CHANGE OF PARTICULARS / MR STEFANUS FRANCOIS COETZEE / 08/03/2016

View Document

21/03/1621 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STEFANUS FRANCOIS COETZEE / 08/03/2016

View Document

21/03/1621 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ANTHONY GEORGE / 08/03/2016

View Document

21/03/1621 March 2016 Annual return made up to 7 March 2016 with full list of shareholders

View Document

04/12/154 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

20/03/1520 March 2015 Annual return made up to 7 March 2015 with full list of shareholders

View Document

17/11/1417 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

24/03/1424 March 2014 Annual return made up to 7 March 2014 with full list of shareholders

View Document

10/10/1310 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

08/05/138 May 2013 Annual return made up to 7 March 2013 with full list of shareholders

View Document

23/08/1223 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

26/06/1226 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR STEFANUS FRANCOIS COETZEE / 22/06/2012

View Document

26/06/1226 June 2012 SECRETARY'S CHANGE OF PARTICULARS / MR STEFANUS FRANCOIS COETZEE / 22/06/2012

View Document

21/03/1221 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR STEFANUS FRANCOIS COETZEE / 07/03/2012

View Document

21/03/1221 March 2012 Annual return made up to 7 March 2012 with full list of shareholders

View Document

21/03/1221 March 2012 SECRETARY'S CHANGE OF PARTICULARS / MR STEFANUS FRANCOIS COETZEE / 07/03/2012

View Document

10/08/1110 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

24/03/1124 March 2011 Annual return made up to 7 March 2011 with full list of shareholders

View Document

20/09/1020 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/03/1015 March 2010 Annual return made up to 7 March 2010 with full list of shareholders

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEFANUS FRANCOIS COETZEE / 07/03/2010

View Document

13/10/0913 October 2009 REGISTERED OFFICE CHANGED ON 13/10/2009 FROM
12B TALISMAN ROAD
BICESTER
OXFORDSHIRE
OX26 6HR

View Document

24/09/0924 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

14/04/0914 April 2009 RETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS

View Document

11/09/0811 September 2008 COMPANY NAME CHANGED XCELLENET LIMITED
CERTIFICATE ISSUED ON 12/09/08

View Document

11/09/0811 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

14/03/0814 March 2008 RETURN MADE UP TO 07/03/08; FULL LIST OF MEMBERS

View Document

06/08/076 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

04/06/074 June 2007 RETURN MADE UP TO 07/03/07; FULL LIST OF MEMBERS

View Document

04/06/074 June 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/10/0610 October 2006 RETURN MADE UP TO 07/03/06; FULL LIST OF MEMBERS

View Document

30/08/0630 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

29/09/0529 September 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/09/0529 September 2005 NEW DIRECTOR APPOINTED

View Document

16/09/0516 September 2005 DIRECTOR RESIGNED

View Document

16/09/0516 September 2005 SECRETARY RESIGNED

View Document

11/07/0511 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

11/03/0511 March 2005 RETURN MADE UP TO 07/03/05; FULL LIST OF MEMBERS

View Document

01/11/041 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

26/04/0426 April 2004 RETURN MADE UP TO 07/03/04; FULL LIST OF MEMBERS

View Document

02/10/032 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

01/06/031 June 2003 RETURN MADE UP TO 07/03/03; FULL LIST OF MEMBERS

View Document

06/09/026 September 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

20/03/0220 March 2002 RETURN MADE UP TO 07/03/02; FULL LIST OF MEMBERS

View Document

08/10/018 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

15/03/0115 March 2001 RETURN MADE UP TO 07/03/01; FULL LIST OF MEMBERS

View Document

15/03/0015 March 2000 SECRETARY RESIGNED

View Document

15/03/0015 March 2000 DIRECTOR RESIGNED

View Document

15/03/0015 March 2000 NEW DIRECTOR APPOINTED

View Document

15/03/0015 March 2000 NEW SECRETARY APPOINTED

View Document

07/03/007 March 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