Advanced company searchLink opens in new window

NETSCALIBUR UK LIMITED

Company number 02212003

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Aug 2003 288b Director resigned
08 Aug 2003 395 Particulars of mortgage/charge
30 Jul 2003 395 Particulars of mortgage/charge
18 Jul 2003 403a Declaration of satisfaction of mortgage/charge
01 Jul 2003 395 Particulars of mortgage/charge
12 May 2003 288b Director resigned
12 May 2003 288a New director appointed
31 Jan 2003 288a New director appointed
31 Jan 2003 288b Director resigned
04 Nov 2002 AA Full accounts made up to 31 December 2001
20 Sep 2002 288c Secretary's particulars changed
20 Sep 2002 363s Return made up to 20/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
10 May 2002 288b Director resigned
10 May 2002 288a New director appointed
12 Mar 2002 287 Registered office changed on 12/03/02 from: connection house 9 selsdon way london E14 9GL
26 Jan 2002 288c Secretary's particulars changed
22 Jan 2002 MEM/ARTS Memorandum and Articles of Association
22 Jan 2002 123 Nc inc already adjusted 20/12/01
22 Jan 2002 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
22 Jan 2002 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
09 Oct 2001 395 Particulars of mortgage/charge
09 Oct 2001 395 Particulars of mortgage/charge
09 Oct 2001 288b Director resigned
09 Oct 2001 288a New director appointed
21 Sep 2001 363s Return made up to 20/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed