- Company Overview for NETNAMES GROUP LIMITED (07772140)
- Filing history for NETNAMES GROUP LIMITED (07772140)
- People for NETNAMES GROUP LIMITED (07772140)
- More for NETNAMES GROUP LIMITED (07772140)
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) |
---|---|---|---|
09 Nov 2012 | AP01 | Appointment of Nicholas Timothy Turner as a director | |
19 Oct 2012 | AR01 | Annual return made up to 13 September 2012 with full list of shareholders | |
01 Oct 2012 | SH01 |
Statement of capital following an allotment of shares on 21 September 2012
|
|
01 Oct 2012 | AP01 | Appointment of Mr Charles Mark Gurassa as a director | |
01 Oct 2012 | AP01 | Appointment of Geoff Wicks as a director | |
01 Oct 2012 | SH08 | Change of share class name or designation | |
01 Oct 2012 | RESOLUTIONS |
Resolutions
|
|
10 Aug 2012 | AP03 | Appointment of Paul John Greensmith as a secretary | |
10 Aug 2012 | AP01 | Appointment of Mr Paul John Greensmith as a director | |
10 Aug 2012 | TM01 | Termination of appointment of Raj Nagevadia as a director | |
19 Jul 2012 | AA01 | Previous accounting period shortened from 30 September 2012 to 30 June 2012 | |
21 Mar 2012 | AD01 | Registered office address changed from C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ United Kingdom on 21 March 2012 | |
19 Mar 2012 | CERTNM |
Company name changed newton equityco LIMITED\certificate issued on 19/03/12
|
|
13 Feb 2012 | AP01 | Appointment of Raj Nagevadia as a director | |
13 Feb 2012 | AP01 | Appointment of Mr Gary William Mcilraith as a director | |
19 Dec 2011 | SH01 |
Statement of capital following an allotment of shares on 7 December 2011
|
|
15 Dec 2011 | SH02 | Sub-division of shares on 7 December 2011 | |
23 Sep 2011 | RESOLUTIONS |
Resolutions
|
|
13 Sep 2011 | NEWINC | Incorporation |