NETTHINGS LIMITED

Company Documents

DateDescription
15/11/1915 November 2019 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1

View Document

24/06/1924 June 2019 NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1

View Document

17/01/1917 January 2019 NOTICE OF DEEMED APPROVAL OF PROPOSALS

View Document

24/12/1824 December 2018 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

13/12/1813 December 2018 NOTICE OF STATEMENT OF AFFAIRS/2.13B(SCOT)/2.14B(SCOT)

View Document

03/12/183 December 2018 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

21/11/1821 November 2018 REGISTERED OFFICE CHANGED ON 21/11/2018 FROM 14 NEW MART ROAD EDINBURGH EH14 1RL

View Document

28/09/1828 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

14/08/1814 August 2018 26/07/18 STATEMENT OF CAPITAL GBP 2083530.69

View Document

09/08/189 August 2018 ADOPT ARTICLES 26/07/2018

View Document

24/07/1824 July 2018 DIRECTOR APPOINTED MR CHRISTOPHER JOHN NASH

View Document

03/04/183 April 2018 20/03/18 STATEMENT OF CAPITAL GBP 1971014.80

View Document

11/01/1811 January 2018 CONFIRMATION STATEMENT MADE ON 28/12/17, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

27/11/1727 November 2017 APPOINTMENT TERMINATED, DIRECTOR MARK CROSIER

View Document

09/11/179 November 2017 APPOINTMENT TERMINATED, DIRECTOR GEORGE MCGHEE

View Document

25/10/1725 October 2017 ADOPT ARTICLES 19/10/2017

View Document

25/10/1725 October 2017 19/10/17 STATEMENT OF CAPITAL GBP 1970356.20

View Document

27/09/1727 September 2017 DIRECTOR APPOINTED MR CONRAD BLAIR CHIN

View Document

25/09/1725 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 28/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/11/1630 November 2016 17/11/16 STATEMENT OF CAPITAL GBP 1469856.20

View Document

24/11/1624 November 2016 17/11/2016

View Document

21/09/1621 September 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

04/02/164 February 2016 Annual return made up to 28 December 2015 with full list of shareholders

View Document

07/01/167 January 2016 ARTICLES OF ASSOCIATION

View Document

07/12/157 December 2015 25/11/2015

View Document

07/12/157 December 2015 26/11/15 STATEMENT OF CAPITAL GBP 1124963.30

View Document

01/12/151 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC3139130001

View Document

07/04/157 April 2015 31/03/15 STATEMENT OF CAPITAL GBP 897706.80

View Document

07/04/157 April 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

31/03/1531 March 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

09/01/159 January 2015 Annual return made up to 28 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

05/06/145 June 2014 09/05/14 STATEMENT OF CAPITAL GBP 712485.30

View Document

28/05/1428 May 2014 ADOPT ARTICLES 07/05/2014

View Document

23/05/1423 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

19/04/1419 April 2014 CORPORATE DIRECTOR APPOINTED ARCHANGEL DIRECTORS LIMITED

View Document

17/01/1417 January 2014 COMPANY NAME CHANGED TAYECO LIMITED CERTIFICATE ISSUED ON 17/01/14

View Document

17/01/1417 January 2014 CHANGE OF NAME 09/01/2014

View Document

06/01/146 January 2014 Annual return made up to 28 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

20/08/1320 August 2013 13/08/13 STATEMENT OF CAPITAL GBP 378747.90

View Document

20/08/1320 August 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/06/1324 June 2013 REGISTERED OFFICE CHANGED ON 24/06/2013 FROM FERRYBURN HOUSE ROSEBERY AVENUE SOUTH QUEENSFERRY WEST LOTHIAN EH30 9JG UNITED KINGDOM

View Document

05/06/135 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

03/04/133 April 2013 APPOINTMENT TERMINATED, DIRECTOR TANYA EWING

View Document

03/04/133 April 2013 APPOINTMENT TERMINATED, DIRECTOR KENNETH MCCORKINDALE

View Document

26/03/1326 March 2013 ADOPT ARTICLES 28/02/2013

View Document

26/03/1326 March 2013 DIRECTOR APPOINTED MR MARK DAVID CROSIER

View Document

26/03/1326 March 2013 DIRECTOR APPOINTED MR RICHARD IAN LAMING

View Document

26/03/1326 March 2013 28/02/13 STATEMENT OF CAPITAL GBP 312081.20

View Document

26/03/1326 March 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN DANCE

View Document

18/02/1318 February 2013 Annual return made up to 28 December 2012 with full list of shareholders

View Document

18/02/1318 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ROBERT DANCE / 28/12/2012

View Document

18/09/1218 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

23/03/1223 March 2012 ADOPT ARTICLES 12/03/2012

View Document

22/03/1222 March 2012 13/03/12 STATEMENT OF CAPITAL GBP 278747.80

View Document

23/02/1223 February 2012 DIRECTOR APPOINTED MR GEORGE EDWARD MCGHEE

View Document

21/02/1221 February 2012 SECOND FILING WITH MUD 28/12/11 FOR FORM AR01

View Document

20/01/1220 January 2012 Annual return made up to 28 December 2011 with full list of shareholders

View Document

05/10/115 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

20/07/1120 July 2011 14/07/11 STATEMENT OF CAPITAL GBP 184611.60

View Document

20/07/1120 July 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/01/1126 January 2011 Annual return made up to 28 December 2010 with full list of shareholders

View Document

01/10/101 October 2010 DIRECTOR APPOINTED MR PETER THOMAS MURPHY

View Document

14/09/1014 September 2010 REGISTERED OFFICE CHANGED ON 14/09/2010 FROM FERRYBURN HOUSE ROSEBERY AVENUE SOUTH QUEENSFERRY WEST LOTHIAN EH30 9JG UNITED KINGDOM

View Document

14/09/1014 September 2010 REGISTERED OFFICE CHANGED ON 14/09/2010 FROM 68 HAY STREET PERTH PH1 5HP

View Document

30/08/1030 August 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN WISEMAN

View Document

23/08/1023 August 2010 CONSOLIDATION 02/08/10

View Document

23/08/1023 August 2010 VARYING SHARE RIGHTS AND NAMES

View Document

23/08/1023 August 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/08/1023 August 2010 02/08/10 STATEMENT OF CAPITAL GBP 91295.10

View Document

23/08/1023 August 2010 03/08/10 STATEMENT OF CAPITAL GBP 133978.60

View Document

18/05/1018 May 2010 19/04/10 STATEMENT OF CAPITAL GBP 81682.20

View Document

12/04/1012 April 2010 APPOINTMENT TERMINATED, DIRECTOR PETER TILLOTSON

View Document

25/03/1025 March 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER TILLOTSON / 01/01/2010

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH MCCORKINDALE / 01/01/2010

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS TANYA BARBARA EWING / 01/01/2010

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN FRANCIS BRODIE WISEMAN / 01/01/2010

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DANCE / 01/01/2010

View Document

12/01/1012 January 2010 Annual return made up to 28 December 2009 with full list of shareholders

View Document

16/12/0916 December 2009 30/10/09 STATEMENT OF CAPITAL GBP 80656.60

View Document

27/04/0927 April 2009 DIRECTOR APPOINTED JOHN DANCE

View Document

27/04/0927 April 2009 APPOINTMENT TERMINATED SECRETARY GEORGE EWING

View Document

27/04/0927 April 2009 APPOINTMENT TERMINATED DIRECTOR JEREMY SCUSE

View Document

27/04/0927 April 2009 DIRECTOR APPOINTED PETER TILLOTSON

View Document

27/04/0927 April 2009 APPOINTMENT TERMINATED DIRECTOR LYNDSAY MACEWEN

View Document

18/03/0918 March 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

12/03/0912 March 2009 APPOINTMENT TERMINATED DIRECTOR MALCOLM MCDONALD

View Document

18/02/0918 February 2009 RETURN MADE UP TO 28/12/08; FULL LIST OF MEMBERS

View Document

11/09/0811 September 2008 VARYING SHARE RIGHTS AND NAMES

View Document

11/09/0811 September 2008 NC INC ALREADY ADJUSTED 17/07/08

View Document

03/07/083 July 2008 RETURN MADE UP TO 28/12/07; CHANGE OF MEMBERS; AMEND

View Document

26/06/0826 June 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

25/04/0825 April 2008 DIRECTOR APPOINTED MALCOLM MCDONALD

View Document

25/04/0825 April 2008 ALTER ARTICLES 16/04/2008

View Document

06/02/086 February 2008 RETURN MADE UP TO 28/12/07; FULL LIST OF MEMBERS

View Document

28/01/0828 January 2008 NEW DIRECTOR APPOINTED

View Document

17/01/0817 January 2008 NEW DIRECTOR APPOINTED

View Document

12/11/0712 November 2007 NEW DIRECTOR APPOINTED

View Document

12/11/0712 November 2007 NEW DIRECTOR APPOINTED

View Document

05/11/075 November 2007 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

05/11/075 November 2007 SUB-DIVIDED 27/08/07

View Document

05/11/075 November 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/11/075 November 2007 NC INC ALREADY ADJUSTED 27/08/07

View Document

05/11/075 November 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/11/075 November 2007 S-DIV 27/08/07

View Document

05/11/075 November 2007 £ NC 1000/65997 27/08/07

View Document

05/11/075 November 2007 VARYING SHARE RIGHTS AND NAMES

View Document

28/12/0628 December 2006 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