NETS, LIMITED

06301857
NYSE EURONEXT 1 COUSIN LANE LONDON EC4R 3XX

Documents

Documents
Date Category Description Pages
31 Jan 2012 gazette Gazette Dissolved Voluntary 1 Buy now
18 Oct 2011 gazette Gazette Notice Voluntary 1 Buy now
10 Oct 2011 dissolution Dissolution Application Strike Off Company 3 Buy now
04 Oct 2011 accounts Annual Accounts 12 Buy now
28 Sep 2011 change-of-constitution Statement Of Companys Objects 2 Buy now
28 Sep 2011 capital Statement of capital (Section 108) 4 Buy now
28 Sep 2011 insolvency Solvency Statement dated 20/09/11 1 Buy now
28 Sep 2011 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
28 Sep 2011 resolution Resolution 21 Buy now
04 Jul 2011 annual-return Annual Return 5 Buy now
05 Oct 2010 accounts Annual Accounts 13 Buy now
16 Aug 2010 annual-return Annual Return 5 Buy now
29 Jul 2010 officers Appointment of secretary (Mrs Deborah Harvey) 2 Buy now
28 Jul 2010 officers Termination of appointment of secretary (Richard Bowler) 1 Buy now
21 Jul 2010 officers Appointment of director (Mr Benjamin John Chrnelich) 2 Buy now
27 Apr 2010 officers Termination of appointment of director (Annemarie Tierney) 1 Buy now
22 Apr 2010 officers Termination of appointment of director (Christopher Smith) 1 Buy now
13 Apr 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
28 Oct 2009 officers Termination of appointment of director (Paul Kelly) 1 Buy now
15 Oct 2009 accounts Annual Accounts 13 Buy now
04 Aug 2009 annual-return Return made up to 04/07/09; full list of members 4 Buy now
30 Sep 2008 accounts Annual Accounts 11 Buy now
26 Sep 2008 accounts Accounting reference date shortened from 31/12/2008 to 31/12/2007 1 Buy now
25 Sep 2008 annual-return Return made up to 04/07/08; full list of members 4 Buy now
22 Sep 2008 accounts Accounting reference date extended from 31/07/2008 to 31/12/2008 1 Buy now
17 Sep 2008 address Registered office changed on 17/09/2008 from 160 queen victoria street london EC4V 4BF 1 Buy now
14 Apr 2008 officers Appointment Terminated Director and Secretary steven vigliotti 1 Buy now
14 Apr 2008 officers Director appointed paul jason kelly 1 Buy now
14 Apr 2008 officers Director appointed annemarie tierney 1 Buy now
14 Apr 2008 officers Secretary appointed richard william bowler 1 Buy now
14 Apr 2008 officers Director appointed richard john hughes 1 Buy now
18 Oct 2007 officers New secretary appointed;new director appointed 2 Buy now
09 Oct 2007 incorporation Memorandum Articles 11 Buy now
04 Oct 2007 officers New director appointed 2 Buy now
04 Oct 2007 officers Secretary resigned;director resigned 1 Buy now
04 Oct 2007 officers Director resigned 1 Buy now
04 Oct 2007 address Registered office changed on 04/10/07 from: one bishops square london E1 6A0 1 Buy now
21 Sep 2007 change-of-name Certificate Change Of Name Company 2 Buy now
04 Jul 2007 incorporation Incorporation Company 17 Buy now