- Company Overview for NETTV BUSINESS FORUMS LIMITED (05833351)
- Filing history for NETTV BUSINESS FORUMS LIMITED (05833351)
- People for NETTV BUSINESS FORUMS LIMITED (05833351)
- Insolvency for NETTV BUSINESS FORUMS LIMITED (05833351)
- More for NETTV BUSINESS FORUMS LIMITED (05833351)
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) |
---|---|---|---|
23 Feb 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
23 Nov 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
27 Jul 2015 | 4.68 | Liquidators' statement of receipts and payments to 9 July 2015 | |
17 Feb 2015 | 4.68 | Liquidators' statement of receipts and payments to 9 January 2015 | |
13 Aug 2014 | 4.68 | Liquidators' statement of receipts and payments to 9 July 2014 | |
11 Feb 2014 | 4.68 | Liquidators' statement of receipts and payments to 9 January 2014 | |
14 Aug 2013 | 4.68 | Liquidators' statement of receipts and payments to 9 July 2013 | |
14 Aug 2013 | 600 |
Appointment of a voluntary liquidator
|
|
08 Feb 2013 | 4.68 | Liquidators' statement of receipts and payments to 9 January 2012 | |
19 Nov 2012 | AD01 | Registered office address changed from the Macdonald Partnership Plc New Broad Street House 35 New Broad Street London EC2M 1NH on 19 November 2012 | |
10 Aug 2012 | 4.68 | Liquidators' statement of receipts and payments to 9 July 2011 | |
09 Feb 2012 | AD01 | Registered office address changed from the Macdonald Partnership Level 25 Tower 42 25 Old Broad Street London EC2N 1HQ on 9 February 2012 | |
08 Feb 2012 | 4.68 | Liquidators' statement of receipts and payments to 9 January 2011 | |
06 Dec 2011 | 600 | Appointment of a voluntary liquidator | |
05 Dec 2011 | AC92 | Restoration by order of the court | |
08 Sep 2009 | GAZ2 | Final Gazette dissolved following liquidation | |
08 Jun 2009 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
18 Jul 2008 | 287 | Registered office changed on 18/07/2008 from index house st georges lane ascot berkshire SL5 7EU | |
16 Jul 2008 | 4.20 | Statement of affairs with form 4.19 | |
16 Jul 2008 | RESOLUTIONS |
Resolutions
|
|
16 Jul 2008 | 600 | Appointment of a voluntary liquidator | |
01 May 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 |