Download leads from Nexok and grow your business. Find out more

Netrest Limited

Documents

Total Documents48
Total Pages245

Filing History

5 October 2006Dissolved
24 October 2001Dissolution deferment
24 October 2001Completion of winding up
13 June 2001Order of court to wind up
15 May 2001Director resigned
13 February 2001Secretary resigned;director resigned
17 November 2000New director appointed
13 November 2000Director resigned
11 October 2000Director resigned
11 October 2000Director resigned
11 October 2000Director resigned
11 October 2000Director resigned
11 October 2000Director resigned
26 September 2000Registered office changed on 26/09/00 from: 10 clement street birmingham west midlands B1 2SL
29 August 2000Company name changed mill house media company LIMITED\certificate issued on 30/08/00
18 August 2000New director appointed
2 August 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
2 August 2000Registered office changed on 02/08/00 from: mill house 2 high street sutton coldfield west midlands B72 1XA
27 June 2000Declaration of satisfaction of mortgage/charge
20 June 2000Return made up to 23/04/00; full list of members
20 June 2000New director appointed
2 June 2000New secretary appointed;new director appointed
2 June 2000Director resigned
2 June 2000Secretary resigned
2 June 2000New director appointed
30 May 2000Particulars of mortgage/charge
16 April 2000Ad 05/04/00--------- £ si 156047@1=156047 £ ic 571429/727476
16 April 2000Memorandum and Articles of Association
16 April 2000£ nc 625189/781236 05/04/00
16 April 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
11 October 1999Registered office changed on 11/10/99 from: 55 colmore row birmingham west midlands B3 2AS
11 October 1999Ad 03/09/99--------- £ si 8000@1=8000 £ ic 563429/571429
25 August 1999Particulars of mortgage/charge
24 August 1999Ad 10/08/99--------- £ si 100000@1=100000 £ ic 463429/563429
24 August 1999New director appointed
24 August 1999Ad 01/07/99--------- £ si 72000@1=72000 £ ic 371429/443429
24 August 1999Ad 23/07/99--------- £ si 20000@1=20000 £ ic 443429/463429
26 July 1999New director appointed
26 July 1999New director appointed
26 July 1999New director appointed
28 June 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
28 June 1999Memorandum and Articles of Association
28 June 1999Memorandum and Articles of Association
28 June 1999£ nc 1000/625189 17/06/99
28 June 1999Ad 17/06/99--------- £ si 371427@1=371427 £ ic 2/371429
28 June 1999Accounting reference date extended from 30/04/00 to 30/09/00
8 June 1999Company name changed ingleby (1184) LIMITED\certificate issued on 08/06/99
23 April 1999Incorporation
Sign up now to grow your client base. Plans & Pricing