NETWHIZ TECHNICAL SERVICES LTD

Company Documents

DateDescription
06/05/146 May 2014 STRUCK OFF AND DISSOLVED

View Document

21/01/1421 January 2014 FIRST GAZETTE

View Document

23/04/1323 April 2013 APPOINTMENT TERMINATED, DIRECTOR JUGVINDER SINGH

View Document

23/04/1323 April 2013 APPOINTMENT TERMINATED, DIRECTOR KULVINDER BOPARAI

View Document

23/04/1323 April 2013 REGISTERED OFFICE CHANGED ON 23/04/2013 FROM
35 STRATTON DRIVE
BARKING
ESSEX
IG11 9HH
UNITED KINGDOM

View Document

23/04/1323 April 2013 APPOINTMENT TERMINATED, SECRETARY RAJINDER SINGH

View Document

29/03/1329 March 2013 DIRECTOR APPOINTED MR JUGVINDER SINGH

View Document

27/12/1227 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

22/11/1222 November 2012 REGISTERED OFFICE CHANGED ON 22/11/2012 FROM
33 STRATTON DRIVE
BARKING
ESSEX
IG11 9HH

View Document

22/11/1222 November 2012 SAIL ADDRESS CHANGED FROM:
33 STRATTON DRIVE
BARKING
ESSEX
IG11 9HH
UNITED KINGDOM

View Document

22/11/1222 November 2012 Annual return made up to 25 October 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

05/03/125 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR KULVINDER SINGH BOPARIA / 02/03/2012

View Document

28/02/1228 February 2012 APPOINTMENT TERMINATED, DIRECTOR RAJINDHER SINGH

View Document

11/02/1211 February 2012 SECRETARY'S CHANGE OF PARTICULARS / RAJINDER SINGH / 01/10/2009

View Document

11/02/1211 February 2012 DIRECTOR APPOINTED RAJINDHER SINGH

View Document

28/12/1128 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

28/10/1128 October 2011 Annual return made up to 25 October 2011 with full list of shareholders

View Document

07/09/117 September 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/09

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

25/10/1025 October 2010 Annual return made up to 25 October 2010 with full list of shareholders

View Document

10/01/1010 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR KULVINDER SINGH BOPARIA / 09/11/2009

View Document

09/11/099 November 2009 Annual return made up to 25 October 2009 with full list of shareholders

View Document

09/11/099 November 2009 SAIL ADDRESS CREATED

View Document

31/12/0831 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

10/12/0810 December 2008 RETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS

View Document

27/12/0727 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

19/12/0719 December 2007 RETURN MADE UP TO 25/10/07; FULL LIST OF MEMBERS

View Document

26/02/0726 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

06/02/076 February 2007 RETURN MADE UP TO 25/10/06; FULL LIST OF MEMBERS

View Document

01/02/061 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

01/02/061 February 2006 RETURN MADE UP TO 25/10/05; FULL LIST OF MEMBERS

View Document

18/07/0518 July 2005 RETURN MADE UP TO 25/10/04; FULL LIST OF MEMBERS

View Document

01/02/051 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

09/01/049 January 2004 REGISTERED OFFICE CHANGED ON 09/01/04

View Document

09/01/049 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

09/01/049 January 2004 RETURN MADE UP TO 25/10/03; FULL LIST OF MEMBERS

View Document

09/01/049 January 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/03/035 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

03/02/033 February 2003 DELIVERY EXT'D 3 MTH 31/03/02

View Document

24/01/0324 January 2003 REGISTERED OFFICE CHANGED ON 24/01/03 FROM: G OFFICE CHANGED 24/01/03 28 WESTMINSTER GARDENS BARKING ESSEX IG11 0BJ

View Document

24/01/0224 January 2002 RETURN MADE UP TO 25/10/01; FULL LIST OF MEMBERS

View Document

22/08/0122 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

05/12/005 December 2000 RETURN MADE UP TO 25/10/00; FULL LIST OF MEMBERS

View Document

08/12/998 December 1999 NEW DIRECTOR APPOINTED

View Document

08/12/998 December 1999 NEW SECRETARY APPOINTED

View Document

08/12/998 December 1999 ACC. REF. DATE EXTENDED FROM 31/10/00 TO 31/03/01

View Document

04/11/994 November 1999 DIRECTOR RESIGNED

View Document

04/11/994 November 1999 SECRETARY RESIGNED

View Document

02/11/992 November 1999 COMPANY NAME CHANGED NETWIZ TECHNICAL SERVICES LTD CERTIFICATE ISSUED ON 03/11/99

View Document

25/10/9925 October 1999 Incorporation

View Document

25/10/9925 October 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