NETCO I.T. LIMITED

601 High Road Leytonstone, London, E11 4PA
StatusDISSOLVED
Company No.05443221
CategoryPrivate Limited Company
Incorporated04 May 2005
Age19 years, 30 days
JurisdictionEngland Wales
Dissolution30 Apr 2015
Years9 years, 1 month, 3 days

SUMMARY

NETCO I.T. LIMITED is an dissolved private limited company with number 05443221. It was incorporated 19 years, 30 days ago, on 04 May 2005 and it was dissolved 9 years, 1 month, 3 days ago, on 30 April 2015. The company address is 601 High Road Leytonstone, London, E11 4PA.



Company Fillings

Gazette dissolved liquidation

Date: 30 Apr 2015

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 30 Jan 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.72

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 01 Apr 2014

Action Date: 31 Jan 2014

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2014-01-31

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Mar 2013

Action Date: 28 Mar 2013

Category: Address

Type: AD01

Old address: 78 Cowley Road London E11 2HB United Kingdom

Change date: 2013-03-28

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 13 Feb 2013

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 13 Feb 2013

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 13 Feb 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Aug 2012

Action Date: 13 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Mar 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Gazette filings brought up to date

Date: 03 Sep 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Aug 2011

Action Date: 04 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-04

Documents

View document PDF

Gazette notice compulsory

Date: 30 Aug 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Apr 2011

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Change person director company with change date

Date: 07 Dec 2010

Action Date: 07 Dec 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mathew William Boarman

Change date: 2010-12-07

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Dec 2010

Action Date: 07 Dec 2010

Category: Address

Type: AD01

Change date: 2010-12-07

Old address: 32 Melford Road Leytonstone London E11 4PS

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jul 2010

Action Date: 04 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-04

Documents

View document PDF

Change person director company with change date

Date: 24 Jul 2010

Action Date: 01 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-01

Officer name: Mathew William Boarman

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 May 2010

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Gazette filings brought up to date

Date: 05 Sep 2009

Category: Gazette

Type: DISS40

Documents

View document PDF

Legacy

Date: 04 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 04/05/09; full list of members

Documents

View document PDF

Gazette notice compulsory

Date: 01 Sep 2009

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 May 2009

Action Date: 31 Jul 2008

Category: Accounts

Type: AA

Made up date: 2008-07-31

Documents

View document PDF

Legacy

Date: 04 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 04/05/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jun 2008

Action Date: 31 Jul 2007

Category: Accounts

Type: AA

Made up date: 2007-07-31

Documents

View document PDF

Legacy

Date: 26 Oct 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 25 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 04/05/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Mar 2007

Action Date: 31 Jul 2006

Category: Accounts

Type: AA

Made up date: 2006-07-31

Documents

View document PDF

Legacy

Date: 23 Jan 2007

Category: Annual-return

Type: 363a

Description: Return made up to 04/05/06; full list of members

Documents

View document PDF

Gazette notice compulsory

Date: 31 Oct 2006

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 12 Sep 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 24 Aug 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Aug 2005

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/05/06 to 31/07/06

Documents

View document PDF

Legacy

Date: 24 Aug 2005

Category: Address

Type: 287

Description: Registered office changed on 24/08/05 from: jsa house 110 the parade watford hertfordshire WD17 1GB

Documents

View document PDF

Legacy

Date: 24 Aug 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 24 Aug 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Resolution

Date: 24 Aug 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 24 Aug 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 24 Aug 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 04 May 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A.M.C. SCAFFOLDING CONTRACTORS LIMITED

144 ALFRED STREET,MERSEYSIDE,WA10 1LR

Number:04082070
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

DATAMATICS UK LIMITED

WINSOR & NEWTON BUILDING WHITEFRIARS AVENUE,HARROW,HA3 5RN

Number:05134474
Status:ACTIVE
Category:Private Limited Company

DOCTORS SAJJAD MEDICAL LLP

13 TRINITY SQUARE,LLANDUDNO,LL30 2RB

Number:OC394654
Status:ACTIVE
Category:Limited Liability Partnership

LCM MANAGEMENT LTD

1A PETERSHAM MEWS,LONDON,SW7 5NR

Number:10228099
Status:ACTIVE
Category:Private Limited Company

LOGICAL SAFETY SERVICES LIMITED

7 GLEN IRIS CLOSE,CANTERBURY,CT2 8HR

Number:10734505
Status:ACTIVE
Category:Private Limited Company

SCOTT TIMBER TRADE LP

41 DUKE STREET,EDINBURGH,EH6 8HH

Number:SL028606
Status:ACTIVE
Category:Limited Partnership

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