Zetnet Ltd

05584733
Tower 42 International Financial 25 Old Broad Street EC2N 1HQ

Documents

Documents
Date Category Description Pages
01 Oct 2010 gazette Gazette Dissolved Liquidation 1 Buy now
01 Jul 2010 insolvency Liquidation In Administration Move To Dissolution With Case End Date 10 Buy now
30 Jan 2010 insolvency Liquidation In Administration Progress Report With Brought Down Date 12 Buy now
14 Sep 2009 insolvency Liquidation In Administration Result Creditors Meeting 2 Buy now
14 Sep 2009 insolvency Liquidation In Administration Proposals 33 Buy now
24 Aug 2009 insolvency Liquidation In Administration Statement Of Affairs With Form Attached 8 Buy now
30 Jul 2009 insolvency Liquidation In Administration Appointment Of Administrator 1 Buy now
29 Jul 2009 address Registered office changed on 29/07/2009 from st georges court winnington avenue northwich CW8 4EE 1 Buy now
22 Apr 2009 officers Appointment Terminated Director marcus east 1 Buy now
20 Jan 2009 officers Director appointed marcus delano east 2 Buy now
16 Jan 2009 annual-return Return made up to 06/10/08; full list of members 4 Buy now
08 Jan 2009 accounts Accounting reference date extended from 31/10/2008 to 31/12/2008 1 Buy now
28 Aug 2008 accounts Annual Accounts 8 Buy now
26 Aug 2008 officers Secretary appointed bennett brooks company secretarial services LTD 2 Buy now
26 Aug 2008 accounts Annual Accounts 7 Buy now
31 Jul 2008 officers Appointment Terminated Secretary bennett brooks company secretarial services LTD 1 Buy now
31 Jul 2008 officers Appointment Terminated Director john hyslop 1 Buy now
28 Jul 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 1 Buy now
28 Jul 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 1 Buy now
28 Jul 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 1 Buy now
28 Jul 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 1 Buy now
30 Dec 2007 annual-return Return made up to 06/10/07; full list of members 7 Buy now
28 Sep 2007 mortgage Particulars of mortgage/charge 4 Buy now
28 Sep 2007 mortgage Particulars of mortgage/charge 4 Buy now
28 Sep 2007 mortgage Particulars of mortgage/charge 4 Buy now
28 Sep 2007 mortgage Particulars of mortgage/charge 4 Buy now
22 Sep 2007 address Registered office changed on 22/09/07 from: st james's court brown street manchester greater manchester M2 2JF 1 Buy now
22 Sep 2007 capital Ad 18/09/07--------- £ si 998@1=998 £ ic 2/1000 2 Buy now
22 Sep 2007 officers Secretary resigned 1 Buy now
22 Sep 2007 officers New secretary appointed 2 Buy now
08 Mar 2007 annual-return Return made up to 06/10/06; full list of members 7 Buy now
27 Sep 2006 officers New secretary appointed 2 Buy now
16 Jun 2006 officers Secretary resigned;director resigned 1 Buy now
24 Feb 2006 officers New director appointed 1 Buy now
17 Feb 2006 officers New secretary appointed;new director appointed 1 Buy now
08 Feb 2006 officers Secretary resigned 1 Buy now
01 Nov 2005 officers Director resigned 1 Buy now
01 Nov 2005 officers New director appointed 2 Buy now
18 Oct 2005 change-of-name Certificate Change Of Name Company 2 Buy now
06 Oct 2005 incorporation Incorporation Company 16 Buy now