GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 30th, April 2019
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 12th, February 2019
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 4th, February 2019
| dissolution
|
Free Download
(3 pages)
|
SH19 |
Statement of Capital on 19th December 2018: 1.00 GBP
filed on: 19th, December 2018
| capital
|
Free Download
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of reduction in issued share capital
filed on: 19th, December 2018
| resolution
|
Free Download
|
CAP-SS |
Solvency Statement dated 06/12/18
filed on: 19th, December 2018
| insolvency
|
Free Download
|
SH20 |
Statement by Directors
filed on: 19th, December 2018
| capital
|
Free Download
|
CS01 |
Confirmation statement with no updates 3rd October 2018
filed on: 11th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 31st December 2017
filed on: 30th, May 2018
| accounts
|
Free Download
(12 pages)
|
TM01 |
12th April 2018 - the day director's appointment was terminated
filed on: 13th, April 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 3rd October 2017
filed on: 13th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 31st December 2016
filed on: 4th, May 2017
| accounts
|
Free Download
(13 pages)
|
TM01 |
5th October 2016 - the day director's appointment was terminated
filed on: 7th, November 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 14th March 2016 with full list of members
filed on: 3rd, October 2016
| annual return
|
Free Download
(9 pages)
|
SH01 |
Statement of Capital on 1st December 2015: 44446.00 GBP
filed on: 3rd, October 2016
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 3rd October 2016
filed on: 3rd, October 2016
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Full accounts for the period ending 31st December 2015
filed on: 6th, June 2016
| accounts
|
Free Download
(21 pages)
|
AUD |
Resignation of an auditor
filed on: 24th, May 2016
| auditors
|
Free Download
(1 page)
|
AD01 |
Address change date: 11th April 2016. New Address: C/O Peachey & Co Llp 95 Aldwych London WC2B 4JF. Previous address: 5 Lansdowne Court Bumpers Way Chippenham Wiltshire SN14 6RZ
filed on: 11th, April 2016
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 29th February 2016
filed on: 16th, March 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 29th February 2016
filed on: 16th, March 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 29th February 2016
filed on: 16th, March 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st December 2015
filed on: 12th, January 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st December 2015
filed on: 12th, January 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st December 2015
filed on: 12th, January 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st December 2015
filed on: 12th, January 2016
| officers
|
Free Download
(2 pages)
|
TM02 |
1st December 2015 - the day secretary's appointment was terminated
filed on: 11th, January 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st December 2015
filed on: 11th, January 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
1st December 2015 - the day director's appointment was terminated
filed on: 11th, January 2016
| officers
|
Free Download
(1 page)
|
TM01 |
1st December 2015 - the day director's appointment was terminated
filed on: 11th, January 2016
| officers
|
Free Download
(1 page)
|
TM01 |
1st December 2015 - the day director's appointment was terminated
filed on: 11th, January 2016
| officers
|
Free Download
(1 page)
|
AP04 |
New secretary appointment on 1st December 2015
filed on: 11th, January 2016
| officers
|
Free Download
(2 pages)
|
MR04 |
Satisfaction of charge 079908070001 in full
filed on: 3rd, December 2015
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 079908070002 in full
filed on: 3rd, December 2015
| mortgage
|
Free Download
(4 pages)
|
SH03 |
Purchase of own shares
filed on: 11th, November 2015
| capital
|
Free Download
(3 pages)
|
SH06 |
Cancellation of shares. Statement of Capital on 12th October 2015: 37946.00 GBP
filed on: 11th, November 2015
| capital
|
Free Download
(4 pages)
|
SH06 |
Cancellation of shares. Statement of Capital on 25th September 2015: 38548.00 GBP
filed on: 20th, October 2015
| capital
|
Free Download
(4 pages)
|
SH03 |
Purchase of own shares
filed on: 20th, October 2015
| capital
|
Free Download
(3 pages)
|
SH03 |
Purchase of own shares
filed on: 4th, August 2015
| capital
|
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2014
filed on: 30th, July 2015
| accounts
|
Free Download
(28 pages)
|
RP04 |
Second filing of SH01 previously delivered to Companies House
filed on: 28th, July 2015
| document replacement
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 14th March 2015 with full list of members
filed on: 23rd, March 2015
| annual return
|
Free Download
(6 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2013
filed on: 8th, October 2014
| accounts
|
Free Download
(28 pages)
|
AR01 |
Annual return drawn up to 14th March 2014 with full list of members
filed on: 2nd, May 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2nd May 2014: 38861.00 GBP
capital
|
|
SH01 |
Statement of Capital on 31st May 2013: 38871.00 GBP
filed on: 16th, July 2013
| capital
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 079908070002
filed on: 21st, June 2013
| mortgage
|
Free Download
(40 pages)
|
MR01 |
Registration of charge 079908070001
filed on: 18th, June 2013
| mortgage
|
Free Download
(22 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2012
filed on: 17th, June 2013
| accounts
|
Free Download
(23 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name
filed on: 5th, June 2013
| resolution
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 14th March 2013 with full list of members
filed on: 14th, May 2013
| annual return
|
Free Download
(6 pages)
|
AA01 |
Current accounting period shortened from 31st March 2013 to 31st December 2012
filed on: 6th, July 2012
| accounts
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 1st June 2012: 37500.00 GBP
filed on: 6th, July 2012
| capital
|
Free Download
(4 pages)
|
CERTNM |
Company name changed m-netics LIMITEDcertificate issued on 28/06/12
filed on: 28th, June 2012
| change of name
|
Free Download
(3 pages)
|
AP03 |
New secretary appointment on 21st March 2012
filed on: 21st, March 2012
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 14th, March 2012
| incorporation
|
Free Download
(20 pages)
|