NEWNETIX LTD

Company Documents

DateDescription
13/01/1513 January 2015 FIRST GAZETTE

View Document

25/02/1425 February 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

22/02/1422 February 2014 DISS40 (DISS40(SOAD))

View Document

20/02/1420 February 2014 Annual return made up to 5 September 2013 with full list of shareholders

View Document

21/01/1421 January 2014 FIRST GAZETTE

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

09/03/139 March 2013 DISS40 (DISS40(SOAD))

View Document

08/03/138 March 2013 Annual return made up to 5 September 2012 with full list of shareholders

View Document

08/03/138 March 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

22/01/1322 January 2013 FIRST GAZETTE

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

30/03/1230 March 2012 REGISTERED OFFICE CHANGED ON 30/03/2012 FROM
C/O SPEYER & CO 3RD FLOOR
116 COLLEGE ROAD
HARROW
MIDDLESEX
HA1 1BQ

View Document

28/02/1228 February 2012 DISS40 (DISS40(SOAD))

View Document

27/02/1227 February 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

27/02/1227 February 2012 Annual return made up to 5 September 2011 with full list of shareholders

View Document

10/01/1210 January 2012 FIRST GAZETTE

View Document

16/03/1116 March 2011 DISS40 (DISS40(SOAD))

View Document

15/03/1115 March 2011 Annual return made up to 5 September 2010 with full list of shareholders

View Document

15/03/1115 March 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

17/02/1117 February 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

11/01/1111 January 2011 FIRST GAZETTE

View Document

20/07/1020 July 2010 DISS40 (DISS40(SOAD))

View Document

19/07/1019 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

17/07/1017 July 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

20/04/1020 April 2010 FIRST GAZETTE

View Document

10/09/0910 September 2009 RETURN MADE UP TO 05/09/09; FULL LIST OF MEMBERS

View Document

07/07/097 July 2009 DISS40 (DISS40(SOAD))

View Document

06/07/096 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

30/04/0930 April 2009 REGISTERED OFFICE CHANGED ON 30/04/2009 FROM
26 BESSBOROUGH ROAD
HARROW
MIDDLESEX
HA1 3DL

View Document

07/04/097 April 2009 FIRST GAZETTE

View Document

05/09/085 September 2008 RETURN MADE UP TO 05/09/08; FULL LIST OF MEMBERS

View Document

17/10/0717 October 2007 RETURN MADE UP TO 05/09/07; FULL LIST OF MEMBERS

View Document

29/06/0729 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

18/12/0618 December 2006 RETURN MADE UP TO 05/09/06; FULL LIST OF MEMBERS

View Document

23/02/0623 February 2006 NEW SECRETARY APPOINTED

View Document

23/02/0623 February 2006 NEW DIRECTOR APPOINTED

View Document

12/01/0612 January 2006 SECRETARY RESIGNED

View Document

11/10/0511 October 2005 NEW SECRETARY APPOINTED

View Document

06/10/056 October 2005 COMPANY NAME CHANGED
THE FURBIES LIMITED
CERTIFICATE ISSUED ON 06/10/05

View Document

05/09/055 September 2005 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

05/09/055 September 2005 SECRETARY RESIGNED

View Document

05/09/055 September 2005 DIRECTOR RESIGNED

View Document

05/09/055 September 2005 REGISTERED OFFICE CHANGED ON 05/09/05 FROM:
25 HILL ROAD, THEYDON BOIS
EPPING
ESSEX
CM16 7LX

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