- Company Overview for NETNAMES BRAND PROTECTION HOLDINGS LIMITED (04034960)
- Filing history for NETNAMES BRAND PROTECTION HOLDINGS LIMITED (04034960)
- People for NETNAMES BRAND PROTECTION HOLDINGS LIMITED (04034960)
- Charges for NETNAMES BRAND PROTECTION HOLDINGS LIMITED (04034960)
- More for NETNAMES BRAND PROTECTION HOLDINGS LIMITED (04034960)
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) |
---|---|---|---|
26 Jul 2007 | 288a | New director appointed | |
26 Jul 2007 | 288a | New secretary appointed | |
26 Jul 2007 | 288b | Director resigned | |
26 Jul 2007 | 287 | Registered office changed on 26/07/07 from: betjeman house 104 hills road cambridge CB2 1LQ | |
26 Jul 2007 | 288b | Director resigned | |
26 Jul 2007 | 288b | Director resigned | |
26 Jul 2007 | 288b | Secretary resigned | |
26 Jul 2007 | 288b | Secretary resigned | |
26 Jul 2007 | 288b | Director resigned | |
26 Jul 2007 | 288b | Director resigned | |
26 Jul 2007 | 288a | New director appointed | |
26 Jul 2007 | 88(2)R | Ad 10/07/07--------- £ si 8500@.1=850 £ ic 315911/316761 | |
26 Jul 2007 | AUD | Auditor's resignation | |
21 Jul 2007 | 403a | Declaration of satisfaction of mortgage/charge | |
15 Jul 2007 | 88(2)R | Ad 20/06/07-05/07/07 £ si 192861@.1=19286 £ ic 296625/315911 | |
15 Jul 2007 | 88(2)R | Ad 31/05/07--------- £ si 31500@.1=3150 £ ic 293475/296625 | |
06 Jun 2007 | 88(2)R | Ad 01/12/06-31/12/06 £ si 225000@.1=22500 £ ic 270975/293475 | |
28 Mar 2007 | 288a | New director appointed | |
28 Mar 2007 | 288b | Director resigned | |
07 Nov 2006 | 88(2)R | Ad 01/09/06--------- £ si 549113@.1=54911 £ ic 216064/270975 | |
11 Sep 2006 | RESOLUTIONS |
Resolutions
|
|
11 Sep 2006 | RESOLUTIONS |
Resolutions
|
|
11 Sep 2006 | RESOLUTIONS |
Resolutions
|
|
04 Aug 2006 | 363s |
Return made up to 17/07/06; full list of members
|
|
25 Jul 2006 | 88(2)R | Ad 01/04/06-30/06/06 £ si 598000@.1=59800 £ ic 155264/215064 |