NETSQUARED LIMITED

Company Documents

DateDescription
09/08/129 August 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

09/05/129 May 2012 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP:LIQ. CASE NO.1

View Document

17/10/1117 October 2011 REGISTERED OFFICE CHANGED ON 17/10/2011 FROM HYTHE HOUSE 200 SHEPHERDS BUSH ROAD HAMMERSMITH LONDON W6 7NL

View Document

06/10/116 October 2011 DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

06/10/116 October 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00008930

View Document

06/10/116 October 2011 SPECIAL RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

29/07/1129 July 2011 Annual return made up to 25 June 2011 with full list of shareholders

View Document

25/09/1025 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

06/07/106 July 2010 Annual return made up to 25 June 2010 with full list of shareholders

View Document

13/08/0913 August 2009 RETURN MADE UP TO 25/06/09; FULL LIST OF MEMBERS

View Document

14/05/0914 May 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

11/02/0911 February 2009 SECRETARY RESIGNED YVES KERVEILLANT

View Document

11/02/0911 February 2009 CURREXT FROM 30/09/2009 TO 31/12/2009 Alignment with Parent or Subsidiary

View Document

11/02/0911 February 2009 REGISTERED OFFICE CHANGED ON 11/02/09 FROM: 40 COURT LANE STEVINGTON BEDFORD MK43 7QT UNITED KINGDOM

View Document

11/02/0911 February 2009 DIRECTOR APPOINTED CARL G SHEPHERD

View Document

11/02/0911 February 2009 SECRETARY APPOINTED LYNN ATCHISON

View Document

11/02/0911 February 2009 DIRECTOR RESIGNED FLORENT MAMELLE

View Document

07/02/097 February 2009 RETURN MADE UP TO 25/06/08; FULL LIST OF MEMBERS; AMEND

View Document

14/08/0814 August 2008 Capitals not rolled up

View Document

28/07/0828 July 2008 RETURN MADE UP TO 25/06/08; FULL LIST OF MEMBERS

View Document

19/06/0819 June 2008 REGISTERED OFFICE CHANGED ON 19/06/08 FROM: CRANFIELD INNOVATION CENTRE CRANFIELD TECHNOLOGY PARK CRANFIELD, BEDFORD BEDFORDSHIRE MK43 0BT

View Document

18/03/0818 March 2008 ACC. REF. DATE EXTENDED FROM 31/03/2008 TO 30/09/2008

View Document

13/11/0713 November 2007 DIRECTOR RESIGNED

View Document

13/11/0713 November 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/11/0713 November 2007 DIRECTOR RESIGNED

View Document

13/11/0713 November 2007 DIRECTOR RESIGNED

View Document

13/11/0713 November 2007 DIRECTOR RESIGNED

View Document

13/11/0713 November 2007 NEW DIRECTOR APPOINTED

View Document

13/11/0713 November 2007 NEW SECRETARY APPOINTED

View Document

22/10/0722 October 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

07/09/077 September 2007 DIRECTOR RESIGNED

View Document

09/08/079 August 2007 RETURN MADE UP TO 25/06/07; FULL LIST OF MEMBERS

View Document

06/02/076 February 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

20/01/0720 January 2007 AUDITOR'S RESIGNATION

View Document

18/08/0618 August 2006 RETURN MADE UP TO 25/06/06; FULL LIST OF MEMBERS

View Document

15/08/0615 August 2006 NEW DIRECTOR APPOINTED

View Document

04/02/064 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

18/06/0518 June 2005 RETURN MADE UP TO 25/06/05; FULL LIST OF MEMBERS

View Document

17/02/0517 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

16/06/0416 June 2004 RETURN MADE UP TO 25/06/04; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 16/06/04

View Document

11/01/0411 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

03/07/033 July 2003 RETURN MADE UP TO 25/06/03; FULL LIST OF MEMBERS

View Document

04/02/034 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

25/06/0225 June 2002 RETURN MADE UP TO 25/06/02; FULL LIST OF MEMBERS

View Document

18/03/0218 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

12/07/0112 July 2001 RETURN MADE UP TO 25/06/01; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED; REGISTERED OFFICE CHANGED ON 12/07/01

View Document

12/07/0112 July 2001 NEW DIRECTOR APPOINTED

View Document

16/01/0116 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

05/09/005 September 2000 NEW DIRECTOR APPOINTED

View Document

08/08/008 August 2000 ADOPT MEM AND ARTS 06/07/00

View Document

24/07/0024 July 2000 RETURN MADE UP TO 25/06/00; FULL LIST OF MEMBERS

View Document

24/07/0024 July 2000 DIV 06/07/00

View Document

21/07/0021 July 2000 NEW DIRECTOR APPOINTED

View Document

19/07/0019 July 2000 NEW DIRECTOR APPOINTED

View Document

02/12/992 December 1999 ACC. REF. DATE SHORTENED FROM 30/06/00 TO 31/03/00

View Document

16/07/9916 July 1999 REGISTERED OFFICE CHANGED ON 16/07/99 FROM: CRWYS HOUSE 33 CRWYS ROAD CARDIFF SOUTH GLAMORGAN CF24 4YF

View Document

15/07/9915 July 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/07/9915 July 1999 DIRECTOR RESIGNED

View Document

15/07/9915 July 1999 NEW DIRECTOR APPOINTED

View Document

15/07/9915 July 1999 ADOPT MEM AND ARTS 12/07/99

View Document

15/07/9915 July 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/06/9925 June 1999 Incorporation

View Document

25/06/9925 June 1999 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