Advanced company searchLink opens in new window

NETCALL SYSTEMS LIMITED

Company number 03662618

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 Jun 2013 GAZ1 First Gazette notice for compulsory strike-off
05 Dec 2012 AD01 Registered office address changed from , Argent House, 5 Goldington Road, Bedford, Bedfordshire on 5 December 2012
03 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
18 Apr 2012 AR01 Annual return made up to 2 February 2012 with full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 04/08/2017
03 Oct 2011 TM01 Termination of appointment of Paul Edmonds as a director
03 Oct 2011 AA Total exemption small company accounts made up to 31 December 2010
22 Feb 2011 AP01 Appointment of Mr Trevor Michael Hope as a director
18 Feb 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Conf of int 16/02/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
18 Feb 2011 CC04 Statement of company's objects
18 Feb 2011 SH08 Change of share class name or designation
18 Feb 2011 SH01 Statement of capital following an allotment of shares on 10 February 2011
  • GBP 1,494.28
17 Feb 2011 MG01 Particulars of a mortgage or charge / charge no: 2
07 Feb 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
02 Feb 2011 AR01 Annual return made up to 2 February 2011 with full list of shareholders
17 Dec 2010 AR01 Annual return made up to 5 November 2010 with full list of shareholders
16 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
26 Apr 2010 AP01 Appointment of Paul Richard Edmonds as a director
18 Mar 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
16 Mar 2010 TM01 Termination of appointment of Paul Edmonds as a director
11 Jan 2010 AR01 Annual return made up to 5 November 2009 with full list of shareholders
11 Jan 2010 CH01 Director's details changed for Paul Richard Edmonds on 31 October 2009
11 Jan 2010 CH01 Director's details changed for Andrew Douglas Stuart Hendry on 31 October 2009
11 Jan 2010 CH01 Director's details changed for Martin Geoffrey Scovell on 31 October 2009
20 Aug 2009 88(3) Particulars of contract relating to shares
20 Aug 2009 88(2) Ad 01/04/09\gbp si 33333@0.01=333.33\gbp ic 1000/1333.33\