REMOTE NET SERVICES LIMITED

Company Documents

DateDescription
10/05/1110 May 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

25/01/1125 January 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/01/1114 January 2011 APPLICATION FOR STRIKING-OFF

View Document

15/07/1015 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JOHN DEGERLUND / 02/10/2009

View Document

15/07/1015 July 2010 Annual return made up to 5 June 2010 with full list of shareholders

View Document

17/03/1017 March 2010 SECRETARY APPOINTED MR STEVEN DEGERLUND

View Document

17/03/1017 March 2010 APPOINTMENT TERMINATED, SECRETARY CAROL DEGERLUND

View Document

24/02/1024 February 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

03/07/093 July 2009 RETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS

View Document

28/10/0828 October 2008 30/09/08 PARTIAL EXEMPTION

View Document

21/07/0821 July 2008 RETURN MADE UP TO 05/06/08; FULL LIST OF MEMBERS

View Document

01/12/071 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/07

View Document

29/06/0729 June 2007 RETURN MADE UP TO 05/06/07; FULL LIST OF MEMBERS

View Document

11/11/0611 November 2006 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/09/06

View Document

06/07/066 July 2006 RETURN MADE UP TO 05/06/06; FULL LIST OF MEMBERS

View Document

10/01/0610 January 2006 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/09/05

View Document

17/06/0517 June 2005 RETURN MADE UP TO 05/06/05; FULL LIST OF MEMBERS

View Document

22/12/0422 December 2004 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/09/04

View Document

11/10/0411 October 2004 RETURN MADE UP TO 05/06/04; FULL LIST OF MEMBERS

View Document

23/10/0323 October 2003 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/09/03

View Document

14/01/0314 January 2003 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/09/02

View Document

28/11/0228 November 2002 REGISTERED OFFICE CHANGED ON 28/11/02 FROM: G OFFICE CHANGED 28/11/02 80 HARBOROUGH AVENUE SIDCUP KENT DA15 8HP

View Document

14/06/0214 June 2002 RETURN MADE UP TO 05/06/02; FULL LIST OF MEMBERS

View Document

04/12/014 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

27/07/0127 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/00

View Document

20/07/0120 July 2001 RETURN MADE UP TO 05/06/01; FULL LIST OF MEMBERS

View Document

20/09/0020 September 2000 RETURN MADE UP TO 05/06/00; FULL LIST OF MEMBERS

View Document

15/06/0015 June 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

06/07/996 July 1999 RETURN MADE UP TO 05/06/99; NO CHANGE OF MEMBERS

View Document

07/01/997 January 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

20/07/9820 July 1998 RETURN MADE UP TO 05/06/98; FULL LIST OF MEMBERS

View Document

27/10/9727 October 1997 ACC. REF. DATE EXTENDED FROM 30/06/98 TO 30/09/98

View Document

13/07/9713 July 1997 REGISTERED OFFICE CHANGED ON 13/07/97 FROM: G OFFICE CHANGED 13/07/97 11 BEAUMONT GATE SHENLEY HILL RADLETT HERTFORDSHIRE WD7 7AR

View Document

13/07/9713 July 1997 SECRETARY RESIGNED

View Document

13/07/9713 July 1997 DIRECTOR RESIGNED

View Document

13/07/9713 July 1997 NEW SECRETARY APPOINTED

View Document

13/07/9713 July 1997 NEW DIRECTOR APPOINTED

View Document

05/06/975 June 1997 Incorporation

View Document

05/06/975 June 1997 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