Advanced company searchLink opens in new window

NETTWORX PLC

Company number 05582548

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)
13 Sep 2011 GAZ2 Final Gazette dissolved following liquidation
13 Jun 2011 4.68 Liquidators' statement of receipts and payments to 1 June 2011
13 Jun 2011 4.71 Return of final meeting in a members' voluntary winding up
06 Jan 2011 4.68 Liquidators' statement of receipts and payments to 4 December 2010
23 Jun 2010 4.68 Liquidators' statement of receipts and payments to 4 June 2010
13 Apr 2010 AP01 Appointment of Mr Andrew James Yuill as a director
13 Apr 2010 TM01 Termination of appointment of Jonathan Rowland as a director
17 Jun 2009 287 Registered office changed on 17/06/2009 from 3 field court gray's inn london WC1R 5EF
12 Jun 2009 4.70 Declaration of solvency
12 Jun 2009 600 Appointment of a voluntary liquidator
01 May 2009 225 Accounting reference date extended from 31/12/2008 to 30/06/2009
11 Feb 2009 288a Secretary appointed andrew james yuill
11 Feb 2009 288b Appointment Terminated Secretary michael smith
04 Nov 2008 363a Return made up to 13/10/08; full list of members
01 Jul 2008 AA Full accounts made up to 31 December 2007
13 Nov 2007 363s Return made up to 04/10/07; full list of members
31 May 2007 288b Secretary resigned
31 May 2007 288a New secretary appointed
24 Apr 2007 AA Full accounts made up to 31 December 2006
31 Jan 2007 288b Director resigned
02 Jan 2007 287 Registered office changed on 02/01/07 from: 43 north audley street london W1K 6WH
31 Oct 2006 363s Return made up to 04/10/06; bulk list available separately
11 Jan 2006 88(2)R Ad 21/12/05--------- £ si 100000000@.01=1000000 £ ic 110000/1110000
06 Jan 2006 288a New director appointed
03 Jan 2006 288b Secretary resigned