NET-TEL COMPUTER SYSTEMS LIMITED

1310 Waterside Arlington Business Park 1310 Waterside Arlington Business Park, Reading, RG7 4SA, Berkshire
StatusDISSOLVED
Company No.04219926
CategoryPrivate Limited Company
Incorporated18 May 2001
Age23 years, 3 days
JurisdictionEngland Wales
Dissolution10 Apr 2018
Years6 years, 1 month, 11 days

SUMMARY

NET-TEL COMPUTER SYSTEMS LIMITED is an dissolved private limited company with number 04219926. It was incorporated 23 years, 3 days ago, on 18 May 2001 and it was dissolved 6 years, 1 month, 11 days ago, on 10 April 2018. The company address is 1310 Waterside Arlington Business Park 1310 Waterside Arlington Business Park, Reading, RG7 4SA, Berkshire.



Company Fillings

Gazette dissolved voluntary

Date: 10 Apr 2018

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 23 Jan 2018

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 15 Jan 2018

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jun 2017

Action Date: 18 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-18

Documents

View document PDF

Notification of a person with significant control

Date: 27 Jun 2017

Action Date: 20 Jan 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2017-01-20

Psc name: Ruag Holding Ag

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jun 2016

Action Date: 18 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 May 2015

Action Date: 18 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Sep 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 May 2014

Action Date: 18 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Sep 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Termination director company with name

Date: 29 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Riccardo Nardi

Documents

View document PDF

Appoint person director company with name

Date: 29 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stuart William Alford

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 May 2013

Action Date: 18 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-18

Documents

View document PDF

Memorandum articles

Date: 10 Jan 2013

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Aug 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Appoint person director company with name

Date: 02 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Riccardo Nardi

Documents

View document PDF

Termination director company with name

Date: 02 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Turner

Documents

View document PDF

Resolution

Date: 09 Jul 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jun 2012

Action Date: 18 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-18

Documents

View document PDF

Termination secretary company with name

Date: 22 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: John Horton

Documents

View document PDF

Termination director company with name

Date: 22 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Horton

Documents

View document PDF

Appoint person director company with name

Date: 22 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Andrew Mark Balchin

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Jun 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 May 2011

Action Date: 18 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-18

Documents

View document PDF

Change registered office address company with date old address

Date: 24 May 2011

Action Date: 24 May 2011

Category: Address

Type: AD01

Change date: 2011-05-24

Old address: C/O Clearswift Systems Limited 1310 Waterside Arlington Business Park Theale Reading Berkshire RG7 4SA

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Mar 2011

Action Date: 21 Mar 2011

Category: Address

Type: AD01

Old address: 1310 Waterside Arlington Business Park Theale Berkshire RG7 4SA

Change date: 2011-03-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Mar 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 May 2010

Action Date: 18 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 02 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 18/05/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Jan 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 26 Aug 2008

Category: Officers

Type: 288b

Description: Appointment terminated director mark forrest

Documents

View document PDF

Legacy

Date: 01 Aug 2008

Category: Officers

Type: 288a

Description: Director appointed richard keith turner

Documents

View document PDF

Legacy

Date: 05 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 18/05/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Jan 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 14 Jan 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Jan 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Dec 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Jun 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Jun 2007

Category: Annual-return

Type: 363s

Description: Return made up to 18/05/07; no change of members

Documents

View document PDF

Legacy

Date: 15 May 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Nov 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 16 Nov 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Nov 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 May 2006

Category: Annual-return

Type: 363s

Description: Return made up to 18/05/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Oct 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 31 Aug 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 20 Jul 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 18/05/05; full list of members

Documents

View document PDF

Legacy

Date: 12 May 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Sep 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 07 Jun 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 18/05/04; full list of members

Documents

View document PDF

Legacy

Date: 02 Mar 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Jan 2004

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 15 Jan 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 Dec 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Jul 2003

Category: Annual-return

Type: 363s

Description: Return made up to 18/05/03; full list of members

Documents

View document PDF

Resolution

Date: 27 Mar 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 27 Mar 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 27 Mar 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 27 Mar 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 27 Mar 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 26 Mar 2003

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/05/03 to 31/03/03

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Mar 2003

Action Date: 31 May 2002

Category: Accounts

Type: AA

Made up date: 2002-05-31

Documents

View document PDF

Legacy

Date: 12 Sep 2002

Category: Address

Type: 287

Description: Registered office changed on 12/09/02 from: bessemer house bessemer road welwyn garden city hertfordshire AL7 1HH

Documents

View document PDF

Legacy

Date: 12 Sep 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Jun 2002

Category: Annual-return

Type: 363s

Description: Return made up to 18/05/02; full list of members

Documents

View document PDF

Legacy

Date: 30 Jan 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 12 Nov 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 07 Sep 2001

Category: Address

Type: 287

Description: Registered office changed on 07/09/01 from: 400 thames valley park drive reading berkshire RG6 1PT

Documents

View document PDF

Certificate change of name company

Date: 05 Jul 2001

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed clearswift LIMITED\certificate issued on 05/07/01

Documents

View document PDF

Legacy

Date: 05 Jul 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Jul 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 05 Jul 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Jul 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 05 Jul 2001

Category: Address

Type: 287

Description: Registered office changed on 05/07/01 from: temple house 20 holywell row london EC2A 4XH

Documents

View document PDF

Incorporation company

Date: 18 May 2001

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADROIT ALTERNATIVES PROPERTIES LIMITED

BLACKTHORNS HOUSE 80-82 DUDLEY ROAD,STOURBRIDGE,DY9 8ET

Number:05107232
Status:ACTIVE
Category:Private Limited Company

ARCHER ENGINEERING LIMITED

4 THE CORNFIELD,HOLT,NR25 7DQ

Number:11860789
Status:ACTIVE
Category:Private Limited Company

CALDICOT YOUTH GROUP

1 CHEPSTOW ROAD,CALDICOT,NP26 4HY

Number:06178729
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

G & J PRODUCTS LIMITED

555 SMITHDOWN ROAD,LIVERPOOL,L15 5AF

Number:11714958
Status:ACTIVE
Category:Private Limited Company

PEP PROJECTS LIMITED

MEDWAY,ROWLEDGE,GU10 4BP

Number:08622788
Status:ACTIVE
Category:Private Limited Company

SPRINGFIELD FARMS (SHERBURN) LIMITED

SPRINGFIELD FARM,MALTON,YO17 8QH

Number:00590269
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