NETPLUMB LIMITED
Company Documents
Date | Description |
---|---|
19/12/1319 December 2013 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
22/10/1322 October 2013 | FIRST GAZETTE |
22/07/1322 July 2013 | REGISTERED OFFICE CHANGED ON 22/07/2013 FROM 834 HERTFORD ROAD ENFIELD MIDDLESEX EN3 6UE |
27/02/1327 February 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
29/06/1229 June 2012 | Annual return made up to 26 June 2012 with full list of shareholders |
09/02/129 February 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
05/07/115 July 2011 | Annual return made up to 26 June 2011 with full list of shareholders |
19/01/1119 January 2011 | 30/06/10 TOTAL EXEMPTION FULL |
28/06/1028 June 2010 | Annual return made up to 26 June 2010 with full list of shareholders |
28/06/1028 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANAYO SUNDAY ETUMNU / 26/06/2010 |
27/10/0927 October 2009 | 30/06/09 TOTAL EXEMPTION FULL |
29/06/0929 June 2009 | RETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS |
08/07/088 July 2008 | APPOINTMENT TERMINATED DIRECTOR BUYVIEW LTD |
08/07/088 July 2008 | REGISTERED OFFICE CHANGED ON 08/07/08 FROM: GISTERED OFFICE CHANGED ON 08/07/2008 FROM IST FLOOR OFFICE 8-10 STAMFORD HILL LONDON N16 6XZ |
08/07/088 July 2008 | APPOINTMENT TERMINATE, SECRETARY A A COMPANY SERVICES LIMITED LOGGED FORM |
07/07/087 July 2008 | SECRETARY APPOINTED ANUSJKA REGIS-ETUMNU |
07/07/087 July 2008 | DIRECTOR APPOINTED ANAYO SUNDAY ETUMNU |
26/06/0826 June 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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