Advanced company searchLink opens in new window

NETCAT II LIMITED

Company number 05228170

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)
07 Jun 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Feb 2011 GAZ1(A) First Gazette notice for voluntary strike-off
15 Feb 2011 DS01 Application to strike the company off the register
29 Sep 2010 AA Total exemption small company accounts made up to 30 November 2009
29 Sep 2009 AA Total exemption small company accounts made up to 30 November 2008
10 Sep 2009 363a Return made up to 10/09/09; full list of members
10 Dec 2008 AA Total exemption small company accounts made up to 30 November 2007
18 Nov 2008 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
18 Nov 2008 169 Capitals not rolled up
17 Nov 2008 363a Return made up to 10/09/08; full list of members
19 Jun 2008 288b Appointment Terminated Director and Secretary ganatha ravindran
17 Jun 2008 288b Appointment Terminated Director roland richardson
04 Mar 2008 288c Director's Change of Particulars / roland richardson / 04/03/2008 / HouseName/Number was: , now: 43; Street was: 12 locksmeade road, now: lynwood road; Post Town was: richmond, now: thames ditton; Post Code was: TW10 7YT, now: KT7 0DJ; Country was: , now: united kingdom
18 Sep 2007 363a Return made up to 10/09/07; full list of members
29 Aug 2007 AA Total exemption small company accounts made up to 30 November 2006
03 Oct 2006 AA Total exemption small company accounts made up to 30 November 2005
14 Sep 2006 363a Return made up to 10/09/06; full list of members
28 Feb 2006 225 Accounting reference date extended from 30/09/05 to 30/11/05
23 Sep 2005 363a Return made up to 10/09/05; full list of members
23 Sep 2005 288b Secretary resigned
23 Sep 2005 288a New secretary appointed;new director appointed
15 Dec 2004 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
01 Dec 2004 288a New director appointed
01 Dec 2004 288a New director appointed
30 Nov 2004 88(2)R Ad 11/09/04--------- £ si 299@1=299 £ ic 1/300