NETCO (UK) LIMITED

07179367
15 THE BROADWAY WOODFORD GREEN ESSEX IG8 0HL

Documents

Documents
Date Category Description Pages
30 Oct 2018 gazette Gazette Dissolved Voluntary 1 Buy now
14 Aug 2018 gazette Gazette Notice Voluntary 1 Buy now
03 Aug 2018 dissolution Dissolution Application Strike Off Company 1 Buy now
23 May 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
23 May 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
23 May 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
05 Sep 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
19 Apr 2017 accounts Annual Accounts 4 Buy now
22 Sep 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
01 Aug 2016 accounts Annual Accounts 5 Buy now
17 Mar 2016 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
08 Feb 2016 accounts Annual Accounts 11 Buy now
06 Oct 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Oct 2015 annual-return Annual Return 4 Buy now
12 Aug 2015 officers Termination of appointment of director (Nolan Stephen Braterman) 1 Buy now
12 Aug 2015 officers Appointment of director (Mr Sean Francis Linehan) 2 Buy now
12 Aug 2015 officers Appointment of director (Mr Peter Southgate) 2 Buy now
17 Oct 2014 accounts Annual Accounts 4 Buy now
05 Sep 2014 annual-return Annual Return 3 Buy now
20 Dec 2013 accounts Annual Accounts 3 Buy now
04 Oct 2013 change-of-name Certificate Change Of Name Company 2 Buy now
04 Oct 2013 change-of-name Change Of Name Notice 2 Buy now
23 Sep 2013 annual-return Annual Return 3 Buy now
23 Sep 2013 annual-return Annual Return 3 Buy now
21 Nov 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
19 Sep 2012 officers Appointment of director (Mr Nolan Stephen Braterman) 2 Buy now
17 Sep 2012 officers Termination of appointment of director (Simon Lamport) 1 Buy now
24 Aug 2012 annual-return Annual Return 3 Buy now
24 Aug 2012 accounts Annual Accounts 5 Buy now
03 Apr 2012 annual-return Annual Return 3 Buy now
07 Dec 2011 accounts Annual Accounts 6 Buy now
29 Jun 2011 officers Change of particulars for director (Simon Charles Lamport) 2 Buy now
24 Jun 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
07 Mar 2011 annual-return Annual Return 3 Buy now
18 Mar 2010 officers Appointment of director (Simon Charles Lamport) 3 Buy now
16 Mar 2010 officers Termination of appointment of director (Barbara Kahan) 2 Buy now
05 Mar 2010 incorporation Incorporation Company 21 Buy now