NETPRO LIMITED

05675322
FLOOR 27 25 CANADA SQUARE LONDON ENGLAND E14 5LQ

Documents

Documents
Date Category Description Pages
29 Jan 2019 gazette Gazette Dissolved Voluntary 1 Buy now
13 Nov 2018 gazette Gazette Notice Voluntary 1 Buy now
06 Nov 2018 dissolution Dissolution Application Strike Off Company 3 Buy now
01 Oct 2018 accounts Annual Accounts 4 Buy now
30 May 2018 officers Termination of appointment of director (James Thomas Parsons) 1 Buy now
30 May 2018 officers Termination of appointment of director (James Thomas Parsons) 1 Buy now
01 May 2018 officers Appointment of director (Mr Paul James Brooking) 2 Buy now
01 May 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Jan 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
24 Aug 2017 accounts Annual Accounts 3 Buy now
18 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
13 Dec 2016 accounts Annual Accounts 13 Buy now
03 Nov 2016 officers Termination of appointment of director (Camelia Ion) 1 Buy now
21 Aug 2016 address Change Sail Address Company With Old Address New Address 1 Buy now
12 Apr 2016 officers Appointment of director (Mr James Thomas Parsons) 2 Buy now
15 Jan 2016 annual-return Annual Return 4 Buy now
06 Jan 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Oct 2015 accounts Annual Accounts 12 Buy now
06 Jul 2015 officers Change of particulars for director (Dr Camelia Ion-Byrne) 2 Buy now
10 Jun 2015 address Move Registers To Sail Company With New Address 1 Buy now
10 Jun 2015 address Change Sail Address Company With New Address 1 Buy now
12 May 2015 officers Termination of appointment of secretary (Matthew David Alexander Jones) 1 Buy now
11 Feb 2015 officers Termination of appointment of secretary (Elaine Mary Swain) 1 Buy now
11 Feb 2015 officers Appointment of secretary (Mr Matthew David Alexander Jones) 2 Buy now
21 Jan 2015 annual-return Annual Return 4 Buy now
10 Oct 2014 accounts Annual Accounts 11 Buy now
11 Feb 2014 officers Change of particulars for director (Mr Elliott Mark Wiseman) 2 Buy now
13 Jan 2014 annual-return Annual Return 4 Buy now
16 Dec 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
25 Nov 2013 officers Appointment of director (Dr Camelia Ion-Byrne) 2 Buy now
25 Nov 2013 officers Termination of appointment of director (Daniel Starr) 1 Buy now
03 Oct 2013 accounts Annual Accounts 12 Buy now
26 May 2013 officers Appointment of director (Mr Elliott Mark Wiseman) 2 Buy now
26 May 2013 officers Termination of appointment of director (Andrew Gilchrist) 1 Buy now
18 Jan 2013 annual-return Annual Return 4 Buy now
18 Jan 2013 officers Change of particulars for director (Mr Andrew John Gilchrist) 2 Buy now
18 Jan 2013 officers Change of particulars for director (Mr Daniel Huw Starr) 2 Buy now
25 Apr 2012 accounts Annual Accounts 10 Buy now
16 Jan 2012 annual-return Annual Return 5 Buy now
28 Sep 2011 accounts Annual Accounts 11 Buy now
07 Mar 2011 officers Appointment of director (Mr Daniel Huw Starr) 2 Buy now
25 Feb 2011 officers Termination of appointment of director (Mark Healy) 1 Buy now
17 Jan 2011 annual-return Annual Return 5 Buy now
28 Oct 2010 accounts Annual Accounts 11 Buy now
16 Aug 2010 officers Appointment of secretary (Mrs Elaine Mary Swain) 2 Buy now
16 Aug 2010 officers Termination of appointment of secretary (Tracy Reeder) 1 Buy now
12 Apr 2010 officers Termination of appointment of director (Scott Mulligan) 1 Buy now
22 Mar 2010 officers Appointment of director (Mr Mark Brendan Healy) 2 Buy now
13 Jan 2010 annual-return Annual Return 5 Buy now
13 Jan 2010 officers Change of particulars for director (Mr Andrew John Gilchrist) 2 Buy now
24 Sep 2009 accounts Annual Accounts 13 Buy now
24 Jun 2009 officers Appointment terminated director david gagie 1 Buy now
23 Jun 2009 officers Director appointed mr andrew john gilchrist 1 Buy now
23 Jun 2009 officers Appointment terminated director ronald martin 1 Buy now
27 Jan 2009 annual-return Return made up to 13/01/09; full list of members 4 Buy now
26 Jan 2009 officers Director's change of particulars / ronald martin / 04/07/2008 2 Buy now
07 Jan 2009 officers Secretary appointed miss tracy reeder 1 Buy now
07 Jan 2009 officers Appointment terminated secretary samantha leahy 1 Buy now
31 Oct 2008 accounts Annual Accounts 11 Buy now
23 Oct 2008 officers Appointment terminated director andrew matthews 1 Buy now
23 Oct 2008 officers Director appointed mr scott anthony mulligan 1 Buy now
07 Mar 2008 accounts Prev sho from 31/01/2008 to 31/12/2007 1 Buy now
26 Feb 2008 annual-return Return made up to 13/01/08; full list of members 4 Buy now
01 Nov 2007 accounts Annual Accounts 12 Buy now
19 Mar 2007 annual-return Return made up to 13/01/07; full list of members 7 Buy now
11 Mar 2007 address Registered office changed on 11/03/07 from: first point buckingham gate gatwick airport west sussex RH6 0NT 1 Buy now
02 Jan 2007 officers New director appointed 2 Buy now
08 Dec 2006 officers New director appointed 1 Buy now
08 Dec 2006 officers Secretary's particulars changed 1 Buy now
16 Nov 2006 officers Director resigned 1 Buy now
27 Sep 2006 officers Secretary's particulars changed 1 Buy now
13 Jan 2006 incorporation Incorporation Company 21 Buy now