NETWARE CONSULTING LIMITED

Company Documents

DateDescription
08/05/188 May 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

10/03/1810 March 2018 VOLUNTARY STRIKE OFF SUSPENDED

View Document

20/02/1820 February 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

13/02/1813 February 2018 APPLICATION FOR STRIKING-OFF

View Document

30/12/1730 December 2017 DISS40 (DISS40(SOAD))

View Document

29/12/1729 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

27/12/1727 December 2017 PREVEXT FROM 31/03/2017 TO 30/06/2017

View Document

09/12/179 December 2017 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

07/11/177 November 2017 FIRST GAZETTE

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

24/08/1624 August 2016 CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES

View Document

20/05/1620 May 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

19/08/1519 August 2015 Annual return made up to 19 August 2015 with full list of shareholders

View Document

06/05/156 May 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

29/08/1429 August 2014 Annual return made up to 19 August 2014 with full list of shareholders

View Document

09/07/149 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

21/08/1321 August 2013 Annual return made up to 19 August 2013 with full list of shareholders

View Document

21/06/1321 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

22/08/1222 August 2012 Annual return made up to 19 August 2012 with full list of shareholders

View Document

15/05/1215 May 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

04/11/114 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ASH / 04/11/2011

View Document

04/11/114 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARTA ASH / 04/11/2011

View Document

04/11/114 November 2011 SECRETARY'S CHANGE OF PARTICULARS / ROBERT ASH / 04/11/2011

View Document

04/11/114 November 2011 Annual return made up to 19 August 2011 with full list of shareholders

View Document

04/11/114 November 2011 REGISTERED OFFICE CHANGED ON 04/11/2011 FROM UNIT 10 129 BACK CHURCH LANE LONDON E1 1LS

View Document

21/07/1121 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

26/02/1126 February 2011 DISS40 (DISS40(SOAD))

View Document

24/02/1124 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARTA ASH / 06/06/2010

View Document

24/02/1124 February 2011 Annual return made up to 19 August 2010 with full list of shareholders

View Document

24/02/1124 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ASH / 06/06/2010

View Document

14/12/1014 December 2010 FIRST GAZETTE

View Document

13/05/1013 May 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

08/09/098 September 2009 RETURN MADE UP TO 19/08/09; FULL LIST OF MEMBERS

View Document

08/09/098 September 2009 REGISTERED OFFICE CHANGED ON 08/09/09 FROM: GISTERED OFFICE CHANGED ON 08/09/2009 FROM FLAT 10 129 BACK CHURCH LANE LONDON E1 1LS

View Document

02/09/092 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

09/09/089 September 2008 RETURN MADE UP TO 19/08/08; FULL LIST OF MEMBERS

View Document

07/05/087 May 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

29/08/0729 August 2007 RETURN MADE UP TO 19/08/07; FULL LIST OF MEMBERS

View Document

14/06/0714 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

11/09/0611 September 2006 RETURN MADE UP TO 19/08/06; FULL LIST OF MEMBERS

View Document

22/08/0622 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

12/01/0612 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

25/08/0525 August 2005 RETURN MADE UP TO 19/08/05; FULL LIST OF MEMBERS

View Document

22/04/0522 April 2005 ACC. REF. DATE SHORTENED FROM 31/08/05 TO 31/03/05

View Document

10/12/0410 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

11/08/0411 August 2004 RETURN MADE UP TO 19/08/04; FULL LIST OF MEMBERS

View Document

25/01/0425 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

10/09/0310 September 2003 RETURN MADE UP TO 19/08/03; FULL LIST OF MEMBERS

View Document

25/02/0325 February 2003 NEW DIRECTOR APPOINTED

View Document

14/02/0314 February 2003 DIRECTOR RESIGNED

View Document

12/12/0212 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

28/08/0228 August 2002 RETURN MADE UP TO 19/08/02; FULL LIST OF MEMBERS

View Document

01/11/011 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

24/08/0124 August 2001 RETURN MADE UP TO 19/08/01; FULL LIST OF MEMBERS

View Document

23/01/0123 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

24/08/0024 August 2000 RETURN MADE UP TO 19/08/00; FULL LIST OF MEMBERS

View Document

08/10/998 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

24/09/9924 September 1999 RETURN MADE UP TO 19/08/99; FULL LIST OF MEMBERS

View Document

15/09/9915 September 1999 REGISTERED OFFICE CHANGED ON 15/09/99 FROM: G OFFICE CHANGED 15/09/99 129 BACK CHURCH LANE LONDON E1 1LS

View Document

29/09/9829 September 1998 NEW DIRECTOR APPOINTED

View Document

29/09/9829 September 1998 SECRETARY RESIGNED

View Document

29/09/9829 September 1998 DIRECTOR RESIGNED

View Document

29/09/9829 September 1998 REGISTERED OFFICE CHANGED ON 29/09/98 FROM: G OFFICE CHANGED 29/09/98 73-75 PRINCESS STREET ST PETERS SQUARE MANCHESTER GTR MANCHESTER M2 4EG

View Document

29/09/9829 September 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/08/9819 August 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