NETTPROFILE LIMITED

Company Documents

DateDescription
14/01/1414 January 2014 STRUCK OFF AND DISSOLVED

View Document

01/10/131 October 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/03/1314 March 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

08/01/138 January 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

29/06/1229 June 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

01/05/121 May 2012 FIRST GAZETTE

View Document

19/10/1019 October 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

28/09/1028 September 2010 FIRST GAZETTE

View Document

11/03/1011 March 2010 REGISTERED OFFICE CHANGED ON 11/03/2010 FROM C/O UK MANAGEMENT ACCOUNTANCY LTD SUITE 507 1 ALIE STREET LONDON E1 8DE

View Document

29/10/0929 October 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

28/10/0928 October 2009 APPOINTMENT TERMINATED, DIRECTOR NEIL MCCARTNEY

View Document

28/10/0928 October 2009 APPOINTMENT TERMINATED, SECRETARY NEIL MCCARTNEY

View Document

16/10/0916 October 2009 Annual return made up to 8 September 2009 with full list of shareholders

View Document

05/10/095 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / EDITH ANGELE SABIKETI / 01/08/2009

View Document

05/10/095 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / EDITH ANGELE SABIKETI / 30/09/2009

View Document

02/04/092 April 2009 DIRECTOR APPOINTED MR GARY LAWRENCE

View Document

26/09/0826 September 2008 APPOINTMENT TERMINATED DIRECTOR GARY LAWRENCE

View Document

19/09/0819 September 2008 RETURN MADE UP TO 08/09/08; FULL LIST OF MEMBERS

View Document

28/07/0828 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

16/07/0816 July 2008 DIRECTOR APPOINTED MR GARY LAWRENCE

View Document

20/06/0820 June 2008 REGISTERED OFFICE CHANGED ON 20/06/08 FROM: GISTERED OFFICE CHANGED ON 20/06/2008 FROM C/O UK MANAGEMENT ACCOUNTANCY LTD 36 ALIE STREET LONDON E1 8DA

View Document

03/02/083 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

12/12/0712 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

09/10/079 October 2007 REGISTERED OFFICE CHANGED ON 09/10/07 FROM: G OFFICE CHANGED 09/10/07 FLAT 66 BUILDING 36 ROYAL ARSENAL MARLBOROUGH ROAD LONDON SE18 6XD

View Document

21/09/0721 September 2007 RETURN MADE UP TO 08/09/07; FULL LIST OF MEMBERS

View Document

14/02/0714 February 2007 REGISTERED OFFICE CHANGED ON 14/02/07 FROM: G OFFICE CHANGED 14/02/07 11 BRUNEL HOUSE, SHIPYARD BURRALSWHARF LONDON ISLE OF DOG E14 3TR

View Document

03/11/063 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

03/11/063 November 2006 RETURN MADE UP TO 08/09/06; FULL LIST OF MEMBERS

View Document

30/09/0530 September 2005 COMPANY NAME CHANGED UNIVERSALLINGUA LIMITED CERTIFICATE ISSUED ON 30/09/05

View Document

08/09/058 September 2005 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