- Company Overview for NETTV HEDGE FUNDS LIMITED (05530537)
- Filing history for NETTV HEDGE FUNDS LIMITED (05530537)
- People for NETTV HEDGE FUNDS LIMITED (05530537)
- More for NETTV HEDGE FUNDS LIMITED (05530537)
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) |
---|---|---|---|
24 May 2011 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Feb 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Jun 2010 | AR01 |
Annual return made up to 13 October 2009 with full list of shareholders
Statement of capital on 2010-06-24
|
|
24 May 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
16 Dec 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
13 Oct 2008 | 363a | Return made up to 13/10/08; full list of members | |
13 Oct 2008 | 288c | Director's Change of Particulars / robert loughridge / 13/10/2008 / HouseName/Number was: , now: longwood; Street was: longwood, now: waverley drive; Area was: waverley drive, now: ; Post Town was: wentworth estate, now: virginia water; Post Code was: GU25 4QU, now: GU25 4PZ; Country was: , now: united kingdom | |
13 Oct 2008 | 288c | Secretary's Change of Particulars / maria loughridge / 13/10/2008 / HouseName/Number was: , now: longwood; Street was: longwood, now: waverley drive; Area was: waverley drive, now: ; Region was: uk, now: surrey; Country was: , now: united kingdom | |
25 Sep 2008 | AA | Total exemption small company accounts made up to 31 March 2007 | |
18 Jan 2008 | 288a | New secretary appointed | |
28 Dec 2007 | 288b | Secretary resigned | |
17 Oct 2007 | 287 | Registered office changed on 17/10/07 from: chase green house 42 chase side enfield middlesex EN2 6NF | |
28 Aug 2007 | 363a | Return made up to 08/08/07; full list of members | |
31 Jul 2007 | AA | Total exemption small company accounts made up to 31 August 2006 | |
28 Apr 2007 | 288a | New secretary appointed | |
28 Apr 2007 | 288b | Secretary resigned | |
12 Mar 2007 | 225 | Accounting reference date shortened from 31/08/07 to 31/03/07 | |
24 Nov 2006 | 363s | Return made up to 08/08/06; full list of members | |
10 Oct 2006 | 287 | Registered office changed on 10/10/06 from: longwood waverley drive wentworth estate surrey GU25 4PZ | |
20 Jun 2006 | CERTNM | Company name changed marhedge tv LIMITED\certificate issued on 20/06/06 | |
20 Oct 2005 | 288a | New director appointed | |
13 Oct 2005 | 288a | New secretary appointed | |
13 Oct 2005 | 287 | Registered office changed on 13/10/05 from: chase green house, 42 chase side enfield middlesex EN2 6NF | |
11 Aug 2005 | 287 | Registered office changed on 11/08/05 from: the studio, st nicholas close elstree herts. WD6 3EW | |
11 Aug 2005 | 288b | Secretary resigned |