NETWORKS & COMMUNICATIONS LIMITED

03227238
20 WILLIAM JAMES HOUSE COWLEY CAMBRIDGE CAMBRIDGESHIRE CB4 0WX CB4 0WX

Documents

Documents
Date Category Description Pages
10 May 2016 gazette Gazette Dissolved Compulsory 1 Buy now
23 Oct 2015 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
15 Sep 2015 gazette Gazette Notice Voluntary 1 Buy now
28 Feb 2015 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
13 Jan 2015 gazette Gazette Notice Voluntary 1 Buy now
27 Jun 2014 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
13 May 2014 gazette Gazette Notice Compulsary 1 Buy now
10 Dec 2013 officers Termination of appointment of secretary (Cambridge Nominees Limited) 1 Buy now
21 Sep 2013 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
30 Jul 2013 gazette Gazette Notice Compulsary 1 Buy now
20 Nov 2012 gazette Gazette Filings Brought Up To Date 1 Buy now
19 Nov 2012 annual-return Annual Return 4 Buy now
13 Nov 2012 gazette Gazette Notice Compulsary 1 Buy now
12 Jul 2012 annual-return Annual Return 4 Buy now
28 Apr 2012 gazette Gazette Filings Brought Up To Date 1 Buy now
27 Apr 2012 accounts Annual Accounts 11 Buy now
24 Nov 2011 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
15 Nov 2011 gazette Gazette Notice Compulsary 1 Buy now
04 Apr 2011 accounts Annual Accounts 2 Buy now
03 Nov 2010 annual-return Annual Return 4 Buy now
03 Nov 2010 officers Change of particulars for corporate secretary (Cambridge Nominees Limited) 2 Buy now
03 Nov 2010 officers Change of particulars for director (Clive Currie-Smith) 2 Buy now
29 Apr 2010 accounts Annual Accounts 2 Buy now
01 Oct 2009 annual-return Return made up to 19/07/09; full list of members 3 Buy now
29 May 2009 accounts Annual Accounts 8 Buy now
12 Jan 2009 annual-return Return made up to 19/07/08; full list of members 3 Buy now
10 Mar 2008 accounts Annual Accounts 9 Buy now
20 Jul 2007 annual-return Return made up to 19/07/07; full list of members 2 Buy now
24 May 2007 accounts Annual Accounts 9 Buy now
15 Mar 2007 annual-return Return made up to 19/07/06; full list of members 2 Buy now
19 May 2006 accounts Annual Accounts 9 Buy now
25 Apr 2006 annual-return Return made up to 19/07/05; full list of members 2 Buy now
12 Sep 2005 accounts Annual Accounts 9 Buy now
23 Sep 2004 officers Secretary resigned 1 Buy now
23 Sep 2004 officers New secretary appointed 2 Buy now
23 Sep 2004 address Registered office changed on 23/09/04 from: the old post house 22 london road royston hertfordshire SG8 9EJ 1 Buy now
16 Jul 2004 annual-return Return made up to 19/07/04; full list of members 6 Buy now
16 Jul 2004 annual-return Return made up to 19/07/03; full list of members 6 Buy now
03 Jun 2004 accounts Annual Accounts 9 Buy now
30 May 2003 accounts Annual Accounts 9 Buy now
08 Aug 2002 annual-return Return made up to 19/07/02; full list of members 6 Buy now
29 May 2002 accounts Annual Accounts 9 Buy now
03 Oct 2001 annual-return Return made up to 19/07/01; full list of members 6 Buy now
29 May 2001 accounts Annual Accounts 9 Buy now
13 Nov 2000 annual-return Return made up to 19/07/00; full list of members 6 Buy now
28 Oct 1999 accounts Annual Accounts 9 Buy now
05 Oct 1999 annual-return Return made up to 19/07/99; full list of members 6 Buy now
29 Mar 1999 accounts Annual Accounts 9 Buy now
08 Sep 1998 annual-return Return made up to 19/07/98; no change of members 4 Buy now
22 Jan 1998 accounts Annual Accounts 9 Buy now
12 Aug 1997 annual-return Return made up to 19/07/97; full list of members 6 Buy now
14 May 1997 officers New director appointed 2 Buy now
06 May 1997 officers New secretary appointed 2 Buy now
03 Apr 1997 address Registered office changed on 03/04/97 from: 66 new bond street mayfair london W1Y 9DF 1 Buy now
14 Aug 1996 officers Director resigned 1 Buy now
14 Aug 1996 officers Secretary resigned 1 Buy now
19 Jul 1996 incorporation Incorporation Company 16 Buy now