- Company Overview for NETQOS UK LIMITED (05916392)
- Filing history for NETQOS UK LIMITED (05916392)
- People for NETQOS UK LIMITED (05916392)
- More for NETQOS UK LIMITED (05916392)
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) |
---|---|---|---|
10 Jan 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 Sep 2011 | AR01 |
Annual return made up to 25 August 2011 with full list of shareholders
Statement of capital on 2011-09-28
|
|
27 Sep 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Sep 2011 | DS01 | Application to strike the company off the register | |
21 Jun 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
16 Mar 2011 | AP01 | Appointment of Mr James Howard Hodge as a director | |
06 Jan 2011 | AA | Full accounts made up to 31 March 2010 | |
06 Jan 2011 | AA | Full accounts made up to 31 December 2009 | |
25 Oct 2010 | AA01 | Previous accounting period shortened from 31 December 2010 to 31 March 2010 | |
15 Sep 2010 | AR01 | Annual return made up to 25 August 2010 with full list of shareholders | |
21 Apr 2010 | RESOLUTIONS |
Resolutions
|
|
29 Jan 2010 | AP01 | Appointment of Jay Harrison Diamond as a director | |
29 Jan 2010 | AP01 | Appointment of Nitin Maru as a director | |
20 Jan 2010 | TM02 | Termination of appointment of Nair Commercial Services Limited as a secretary | |
20 Jan 2010 | TM01 | Termination of appointment of Brett Panter as a director | |
20 Jan 2010 | TM01 | Termination of appointment of Joel Trammell as a director | |
20 Jan 2010 | TM01 | Termination of appointment of Tom Grieg as a director | |
20 Jan 2010 | AP03 | Appointment of Paul Donetta as a secretary | |
20 Jan 2010 | AD01 | Registered office address changed from 11th Floor Whitefriars Lewins Mead Bristol BS1 2NT on 20 January 2010 | |
26 Aug 2009 | 363a | Return made up to 25/08/09; full list of members | |
06 Apr 2009 | AA | Accounts for a small company made up to 31 December 2008 | |
19 Feb 2009 | 287 | Registered office changed on 19/02/2009 from c/o nair & co whitefriars lewins mead bristol BS1 2NT | |
18 Feb 2009 | 288c | Secretary's Change of Particulars / nair commercial services LIMITED / 17/02/2009 / HouseName/Number was: c/o nair & co, now: 11TH; Street was: whitefriars, now: floor whitefriars | |
28 Aug 2008 | 363a | Return made up to 25/08/08; full list of members | |
28 Aug 2008 | 287 | Registered office changed on 28/08/2008 from c/o c/o nair & co whitefriars lewins mead bristol BS1 21NT |