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

Net Info Solutions Limited

Documents

Total Documents36
Total Pages110

Filing History

26 June 2012Final Gazette dissolved via voluntary strike-off
26 June 2012Final Gazette dissolved via voluntary strike-off
13 March 2012First Gazette notice for voluntary strike-off
13 March 2012First Gazette notice for voluntary strike-off
1 March 2012Application to strike the company off the register
1 March 2012Application to strike the company off the register
29 July 2011Director's details changed for Mr Llewelyn James on 2 February 2011
29 July 2011Director's details changed for Mr Llewelyn James on 2 February 2011
29 July 2011Director's details changed for Mr Euan James Agnew on 1 January 2011
29 July 2011Director's details changed for Mr Llewelyn James on 2 February 2011
29 July 2011Director's details changed for Mr Euan James Agnew on 1 January 2011
29 July 2011Director's details changed for Mr Euan James Agnew on 1 January 2011
29 July 2011Annual return made up to 13 May 2011 with a full list of shareholders
Statement of capital on 2011-07-29
  • GBP 100
29 July 2011Annual return made up to 13 May 2011 with a full list of shareholders
Statement of capital on 2011-07-29
  • GBP 100
20 April 2011Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY United Kingdom on 20 April 2011
20 April 2011Registered office address changed from 2nd Floor 145-157 st John Street London EC1V 4PY United Kingdom on 20 April 2011
24 February 2011Total exemption small company accounts made up to 31 May 2010
24 February 2011Total exemption small company accounts made up to 31 May 2010
6 July 2010Secretary's details changed for Mr Ceri James on 13 May 2010
6 July 2010Secretary's details changed for Mr Ceri James on 13 May 2010
6 July 2010Annual return made up to 13 May 2010 with a full list of shareholders
6 July 2010Annual return made up to 13 May 2010 with a full list of shareholders
5 July 2010Director's details changed for Mr Euan James Agnew on 13 May 2010
5 July 2010Director's details changed for Mr Euan James Agnew on 13 May 2010
5 July 2010Director's details changed for Mr Llewelyn James on 13 May 2010
5 July 2010Director's details changed for Mr Llewelyn James on 13 May 2010
9 February 2010Total exemption small company accounts made up to 31 May 2009
9 February 2010Total exemption small company accounts made up to 31 May 2009
25 January 2010Secretary's details changed for Mr Ceri James on 25 January 2010
25 January 2010Secretary's details changed for Mr Ceri James on 25 January 2010
22 July 2009Director's change of particulars / llewelyn james / 13/05/2008
22 July 2009Director's Change of Particulars / llewelyn james / 13/05/2008 / HouseName/Number was: 23, now: NO9; Street was: st james' garden, now: calle dio baal; Area was: , now: apartment 42, cristal villa playa paraiso; Post Town was: swansea, now: la manga; Region was: west glamorgan, now: murcia; Post Code was: SA1 6DY, now: 303070; Country was: united k
22 July 2009Return made up to 13/05/09; full list of members
22 July 2009Return made up to 13/05/09; full list of members
13 May 2008Incorporation
13 May 2008Incorporation
Sign up now to grow your client base. Plans & Pricing