NETTOOLS COMPANY

Company Documents

DateDescription
09/07/149 July 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

08/07/138 July 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

04/07/124 July 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

06/06/126 June 2012 APPOINTMENT TERMINATED, DIRECTOR KANDIS TATE-THOMPSON

View Document

06/06/126 June 2012 DIRECTOR APPOINTED JONATHAN PARK

View Document

16/02/1216 February 2012 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS RICE

View Document

16/02/1216 February 2012 DIRECTOR APPOINTED KANDIS LANAE TATE-THOMPSON

View Document

22/08/1122 August 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

18/05/1118 May 2011 DIRECTOR APPOINTED TIMOTHY JAMES DALY

View Document

11/05/1111 May 2011 DIRECTOR APPOINTED DOUGLAS CLINTON RICE

View Document

11/05/1111 May 2011 APPOINTMENT TERMINATED, DIRECTOR ANTHONY RUISEAL

View Document

11/05/1111 May 2011 APPOINTMENT TERMINATED, DIRECTOR KEITH KRZEMINSKI

View Document

13/08/1013 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEITH STANLEY KRZEMINSKI / 01/06/2010

View Document

13/07/1013 July 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY EMMET RUISEAL / 01/10/2009

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY EMMET RUISEAL / 19/02/2010

View Document

21/09/0921 September 2009 RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS

View Document

01/05/091 May 2009 REDUCE ISSUED CAPITAL 03/02/2009

View Document

15/12/0815 December 2008 AUDITOR'S RESIGNATION

View Document

29/08/0829 August 2008 RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS

View Document

04/07/084 July 2008 DIRECTOR APPOINTED KEITH STANLEY KRZEMINSKI

View Document

04/06/084 June 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY ERIC BROWN

View Document

10/07/0710 July 2007 RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS

View Document

23/11/0623 November 2006 DIRECTOR RESIGNED

View Document

23/11/0623 November 2006 NEW DIRECTOR APPOINTED

View Document

08/09/068 September 2006 RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS

View Document

27/06/0627 June 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/06/0627 June 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/06/0626 June 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/10/055 October 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

30/08/0530 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

27/07/0527 July 2005 RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS

View Document

26/07/0526 July 2005 DIRECTOR RESIGNED

View Document

01/07/051 July 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/05/0527 May 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

06/04/056 April 2005 DIRECTOR RESIGNED

View Document

29/03/0529 March 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

28/02/0528 February 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/01/0526 January 2005 DIRECTOR RESIGNED

View Document

07/01/057 January 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

20/12/0420 December 2004 SECRETARY RESIGNED

View Document

20/12/0420 December 2004 DIRECTOR RESIGNED

View Document

10/11/0410 November 2004 NEW SECRETARY APPOINTED

View Document

10/11/0410 November 2004 NEW SECRETARY APPOINTED

View Document

04/11/044 November 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

04/11/044 November 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

16/07/0416 July 2004 RETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS

View Document

10/08/0310 August 2003 S366A DISP HOLDING AGM 10/07/03

View Document

21/07/0321 July 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

07/07/037 July 2003 RETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS

View Document

23/04/0323 April 2003 AUDITOR'S RESIGNATION

View Document

11/03/0311 March 2003 NEW DIRECTOR APPOINTED

View Document

11/03/0311 March 2003 NEW DIRECTOR APPOINTED

View Document

04/03/034 March 2003 DIRECTOR RESIGNED

View Document

17/10/0217 October 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

28/08/0228 August 2002 NEW DIRECTOR APPOINTED

View Document

19/08/0219 August 2002 NEW DIRECTOR APPOINTED

View Document

19/08/0219 August 2002 NEW DIRECTOR APPOINTED

View Document

06/08/026 August 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/08/022 August 2002 RETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS

View Document

01/07/021 July 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00

View Document

20/05/0220 May 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/05/0220 May 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/05/021 May 2002 NEW DIRECTOR APPOINTED

View Document

09/04/029 April 2002 DIRECTOR RESIGNED

View Document

08/10/018 October 2001 DELIVERY EXT'D 3 MTH 30/12/00

View Document

04/10/014 October 2001 REGISTERED OFFICE CHANGED ON 04/10/01 FROM:
9 GREYFRIARS ROAD
READING
BERKSHIRE RG1 1JG

View Document

06/09/016 September 2001 RETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS

View Document

28/03/0128 March 2001 NEW DIRECTOR APPOINTED

View Document

07/03/017 March 2001 AMENDED FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

19/02/0119 February 2001 DIRECTOR RESIGNED

View Document

02/02/012 February 2001 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

27/12/0027 December 2000 APPLICATION FOR REREGISTRATION FROM LTD TO UNLTD

View Document

27/12/0027 December 2000 MEMBERS' ASSENT FOR REREG FROM LTD TO UNLTD

View Document

27/12/0027 December 2000 DECLARATION OF ASSENT FOR REREGISTRATION TO UNLTD

View Document

27/12/0027 December 2000 CERTIFICATE OF REREGISTRATION FROM LTD TO UNLTD

View Document

27/12/0027 December 2000 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

27/12/0027 December 2000 ALTER MEM AND ARTS 15/12/00

View Document

27/12/0027 December 2000 REREGISTRATION OTHER 15/12/00

View Document

12/10/0012 October 2000 NEW DIRECTOR APPOINTED

View Document

12/10/0012 October 2000 NEW SECRETARY APPOINTED

View Document

12/10/0012 October 2000 NEW DIRECTOR APPOINTED

View Document

18/09/0018 September 2000 DELIVERY EXT'D 3 MTH 31/12/99

View Document

14/09/0014 September 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/09/008 September 2000 DIRECTOR RESIGNED

View Document

25/07/0025 July 2000 RETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS

View Document

09/03/009 March 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

19/01/0019 January 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

02/11/992 November 1999 REGISTERED OFFICE CHANGED ON 02/11/99 FROM:
HARMAN HOUSE
1 GEORGE STREET
UXBRIDGE
MIDDLESEX UB8 1QQ

View Document

28/10/9928 October 1999 DELIVERY EXT'D 3 MTH 31/12/98

View Document

22/07/9922 July 1999 RETURN MADE UP TO 30/06/99; FULL LIST OF MEMBERS

View Document

21/08/9821 August 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/08/9817 August 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/08/9817 August 1998 NEW DIRECTOR APPOINTED

View Document

17/08/9817 August 1998 NEW DIRECTOR APPOINTED

View Document

17/08/9817 August 1998 DIRECTOR RESIGNED

View Document

17/08/9817 August 1998 ACC. REF. DATE SHORTENED FROM 30/06/99 TO 31/12/98

View Document

17/08/9817 August 1998 SECRETARY RESIGNED

View Document

28/07/9828 July 1998 ￯﾿ᄑ NC 1000/1000000
23/07/98

View Document

28/07/9828 July 1998 NC INC ALREADY ADJUSTED 23/07/98

View Document

28/07/9828 July 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 23/07/98

View Document

28/07/9828 July 1998 ADOPT MEM AND ARTS 23/07/98

View Document

28/07/9828 July 1998 REGISTERED OFFICE CHANGED ON 28/07/98 FROM:
788-790 FINCHLEY ROAD
LONDON
NW11 7UR

View Document

24/07/9824 July 1998 COMPANY NAME CHANGED
SELGUARD LIMITED
CERTIFICATE ISSUED ON 24/07/98

View Document

30/06/9830 June 1998 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