NETBET LIMITED

06064590
3 QUEENS ROAD CLEVEDON AVON BS21 7TH

Documents

Documents
Date Category Description Pages
16 Jul 2013 gazette Gazette Dissolved Compulsory 1 Buy now
26 Apr 2013 officers Appointment of corporate director (Pizzabet Limited) 3 Buy now
12 Apr 2013 officers Termination of appointment of director (Graham Martin) 2 Buy now
29 Jan 2013 gazette Gazette Notice Compulsory 1 Buy now
09 Aug 2012 annual-return Annual Return 4 Buy now
10 Jul 2012 insolvency Notice of ceasing to act as receiver or manager 2 Buy now
27 Jun 2012 insolvency Notice of ceasing to act as receiver or manager 2 Buy now
13 Sep 2011 accounts Annual Accounts 6 Buy now
27 Jun 2011 insolvency Notice of appointment of receiver or manager 3 Buy now
27 Jun 2011 insolvency Notice of appointment of receiver or manager 3 Buy now
27 Jun 2011 insolvency Notice of appointment of receiver or manager 3 Buy now
27 Jun 2011 insolvency Notice of appointment of receiver or manager 3 Buy now
01 Mar 2011 annual-return Annual Return 4 Buy now
01 Mar 2011 officers Change of particulars for director (Mr Graham Martin) 2 Buy now
28 Oct 2010 accounts Annual Accounts 8 Buy now
05 Sep 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
22 Jul 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
29 Jun 2010 annual-return Annual Return 14 Buy now
25 Mar 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
09 Jan 2010 accounts Annual Accounts 7 Buy now
14 Sep 2009 accounts Amended Accounts 10 Buy now
08 Apr 2009 accounts Annual Accounts 1 Buy now
16 Mar 2009 annual-return Return made up to 24/01/09; full list of members 10 Buy now
02 Dec 2008 annual-return Return made up to 24/01/08; full list of members 5 Buy now
30 Oct 2008 mortgage Particulars of a mortgage or charge / charge no: 4 3 Buy now
30 Oct 2008 mortgage Particulars of a mortgage or charge / charge no: 3 3 Buy now
05 Jul 2007 officers New secretary appointed 2 Buy now
16 Jun 2007 mortgage Particulars of mortgage/charge 7 Buy now
09 Jun 2007 mortgage Particulars of mortgage/charge 7 Buy now
27 Feb 2007 officers New director appointed 2 Buy now
27 Feb 2007 address Registered office changed on 27/02/07 from: 11 woodpecker glade wigmore rainham kent ME8 0JR 1 Buy now
12 Feb 2007 officers Secretary resigned 1 Buy now
12 Feb 2007 officers Director resigned 1 Buy now
12 Feb 2007 address Registered office changed on 12/02/07 from: 44 upper belgrave road clifton bristol BS8 2XN 1 Buy now
24 Jan 2007 incorporation Incorporation Company 6 Buy now