NETADVANCE PUBLIC LIMITED COMPANY

Units 1-5 Fareham Industrial Park Units 1-5 Fareham Industrial Park, Fareham, PO16 8XB, Hampshire
StatusDISSOLVED
Company No.02651942
CategoryPrivate Limited Company
Incorporated07 Oct 1991
Age32 years, 7 months, 9 days
JurisdictionEngland Wales
Dissolution26 Mar 2019
Years5 years, 1 month, 21 days

SUMMARY

NETADVANCE PUBLIC LIMITED COMPANY is an dissolved private limited company with number 02651942. It was incorporated 32 years, 7 months, 9 days ago, on 07 October 1991 and it was dissolved 5 years, 1 month, 21 days ago, on 26 March 2019. The company address is Units 1-5 Fareham Industrial Park Units 1-5 Fareham Industrial Park, Fareham, PO16 8XB, Hampshire.



Company Fillings

Gazette dissolved voluntary

Date: 26 Mar 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 08 Jan 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 28 Dec 2018

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination director company with name

Date: 04 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roger Colebrook

Documents

View document PDF

Termination director company with name

Date: 04 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Webster

Documents

View document PDF

Termination secretary company with name

Date: 04 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Liam Kavanagh

Documents

View document PDF

Appoint person secretary company with name

Date: 04 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Nicola Pritchard

Documents

View document PDF

Appoint person director company with name

Date: 04 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Pat Mcneill

Documents

View document PDF

Appoint person director company with name

Date: 04 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Nicola Pritchard

Documents

View document PDF

Restoration order of court

Date: 04 Sep 2013

Category: Restoration

Type: AC92

Documents

View document PDF

Gazette dissolved compulsary

Date: 17 Oct 2000

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsary

Date: 27 Jun 2000

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 19 May 1999

Category: Annual-return

Type: 363s

Description: Return made up to 07/10/98; full list of members

Documents

View document PDF

Legacy

Date: 15 Apr 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 15 Apr 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type full

Date: 13 Aug 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 18 Feb 1998

Category: Annual-return

Type: 363s

Description: Return made up to 07/10/97; no change of members

Documents

View document PDF

Legacy

Date: 14 Jan 1998

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 25 Nov 1997

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type full

Date: 18 Sep 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 31 Oct 1996

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Legacy

Date: 22 Oct 1996

Category: Annual-return

Type: 363s

Description: Return made up to 07/10/96; no change of members

Documents

View document PDF

Legacy

Date: 30 Jul 1996

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/12/95

Documents

View document PDF

Legacy

Date: 04 Oct 1995

Category: Annual-return

Type: 363s

Description: Return made up to 07/10/95; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 09 Aug 1995

Action Date: 31 Dec 1994

Category: Accounts

Type: AA

Made up date: 1994-12-31

Documents

View document PDF

Legacy

Date: 09 Aug 1995

Category: Accounts

Type: 225(2)

Description: Accounting reference date shortened from 31/01 to 31/12

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Legacy

Date: 20 Oct 1994

Category: Annual-return

Type: 363s

Description: Return made up to 07/10/94; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jul 1994

Action Date: 31 Jan 1994

Category: Accounts

Type: AA

Made up date: 1994-01-31

Documents

View document PDF

Legacy

Date: 02 Nov 1993

Category: Annual-return

Type: 363s

Description: Return made up to 07/10/93; change of members

Documents

View document PDF

Legacy

Date: 14 Jun 1993

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Jun 1993

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jun 1993

Action Date: 31 Jan 1993

Category: Accounts

Type: AA

Made up date: 1993-01-31

Documents

View document PDF

Legacy

Date: 02 Jun 1993

Category: Accounts

Type: 225(1)

Description: Accounting reference date shortened from 31/10 to 31/01

Documents

View document PDF

Legacy

Date: 14 Apr 1993

Category: Capital

Type: 88(2)R

Description: Ad 02/11/92--------- £ si 25000@1=25000 £ ic 50000/75000

Documents

View document PDF

Legacy

Date: 08 Nov 1992

Category: Annual-return

Type: 363s

Description: Return made up to 07/10/92; full list of members

Documents

View document PDF

Legacy

Date: 09 Sep 1992

Category: Address

Type: 287

Description: Registered office changed on 09/09/92 from: audrey house c/o william fry 15-20 ely place,london EC1N 6SN

Documents

View document PDF

Legacy

Date: 01 Apr 1992

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 21 Nov 1991

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Nov 1991

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Nov 1991

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Certificate authorisation to commence business borrow

Date: 30 Oct 1991

Category: Incorporation

Sub Category: Certificate

Type: CERT8

Documents

View document PDF

Application to commence business

Date: 30 Oct 1991

Category: Incorporation

Type: 117

Documents

View document PDF

Legacy

Date: 30 Oct 1991

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 30 Oct 1991

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 30 Oct 1991

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 30 Oct 1991

Category: Capital

Type: 88(2)R

Description: Ad 24/10/91--------- £ si 50000@1=50000 £ ic 2/50002

Documents

View document PDF

Legacy

Date: 30 Oct 1991

Category: Address

Type: 287

Description: Registered office changed on 30/10/91 from: 2 baches street london N1 6UB

Documents

View document PDF

Incorporation company

Date: 07 Oct 1991

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHANGE UNWRAPPED LTD

ACORNS MAIDENHEAD ROAD,MAIDENHEAD,SL6 9DF

Number:10809384
Status:ACTIVE
Category:Private Limited Company

E.M.N EXPORT ON THE WOLD LIMITED

15 4TH AVENUE,HULL,HU6 9NP

Number:08951893
Status:ACTIVE
Category:Private Limited Company

MARTIN CASSIDY LTD

35 AMBROSE ROAD,MIDDLESBROUGH,TS6 0RN

Number:11388072
Status:ACTIVE
Category:Private Limited Company

MILLION FACES LIMITED

2 GUION STREET,LIVERPOOL,L6 9DT

Number:11138072
Status:ACTIVE
Category:Private Limited Company

NY BEAUTI AESTHETICS LIMITED

SUITE 2, ROSEHILL,BLABY,LE8 4DY

Number:10242728
Status:ACTIVE
Category:Private Limited Company

RRR PROPERTY LIMITED

GLASCOED FARM,WELSHPOOL,SY21 0JS

Number:10643336
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source