NETSOLVE - IT (UK) LTD

Company Documents

DateDescription
07/01/157 January 2015 DECLARATION OF SOLVENCY

View Document

07/01/157 January 2015 REGISTERED OFFICE CHANGED ON 07/01/2015 FROM
27 EVERSLEY ROAD
SURBITON
SURREY
KT5 8BQ

View Document

07/01/157 January 2015 SPECIAL RESOLUTION TO WIND UP

View Document

07/01/157 January 2015 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

18/08/1418 August 2014 PREVEXT FROM 31/01/2014 TO 30/04/2014

View Document

02/07/142 July 2014 Annual return made up to 17 June 2014 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

17/06/1317 June 2013 Annual return made up to 17 June 2013 with full list of shareholders

View Document

19/04/1319 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / ALLAN GUY BARRIE / 19/04/2013

View Document

19/04/1319 April 2013 Annual return made up to 8 March 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

31/10/1231 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

01/06/121 June 2012 REGISTERED OFFICE CHANGED ON 01/06/2012 FROM
15B VINE ROAD
EAST MOLSEY
SURREY
KT8 9LF
ENGLAND

View Document

01/06/121 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / ALLAN GUY BARRIE / 31/05/2012

View Document

10/04/1210 April 2012 Annual return made up to 8 March 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

01/12/111 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / ALLAN GUY BARRIE / 30/11/2011

View Document

01/12/111 December 2011 REGISTERED OFFICE CHANGED ON 01/12/2011 FROM FLAT 6 ANTHONY COURT 112-116 CROYDON ROAD BROMLEY LONDON SE20 7YZ ENGLAND

View Document

30/08/1130 August 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

14/03/1114 March 2011 Annual return made up to 8 March 2011 with full list of shareholders

View Document

25/10/1025 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

06/07/106 July 2010 REGISTERED OFFICE CHANGED ON 06/07/2010 FROM 64 THE WILLOUGHBYS EAST SHEEN LONDON SW14 8DF

View Document

06/04/106 April 2010 Annual return made up to 8 March 2010 with full list of shareholders

View Document

12/11/0912 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

28/04/0928 April 2009 REGISTERED OFFICE CHANGED ON 28/04/09 FROM: c/o NETSOLVE - IT(UK) LIMITED 9 ASTRA APARTMENTS 250, GLOBE ROAD LONDON E2 0LW

View Document

16/03/0916 March 2009 RETURN MADE UP TO 08/02/09; FULL LIST OF MEMBERS

View Document

01/09/081 September 2008 REGISTERED OFFICE CHANGED ON 01/09/08 FROM: 18 PARTRIDGE ROAD HAMPTON TW12 3SB

View Document

04/08/084 August 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

13/02/0813 February 2008 RETURN MADE UP TO 08/02/08; FULL LIST OF MEMBERS

View Document

13/02/0813 February 2008 SECRETARY RESIGNED

View Document

13/02/0813 February 2008 NEW SECRETARY APPOINTED

View Document

13/02/0813 February 2008 REGISTERED OFFICE CHANGED ON 13/02/08 FROM: CLAYMORE HOUSE, CLAYMORE WILNECOTE TAMWORTH STAFFS B77 5DQ

View Document

11/01/0711 January 2007 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