NETWORK CENTRIC SOLUTIONS LIMITED

03278057
C/O VALENTINE & CO 5 STIRLING COURT YARD BOREHAMWOOD HERTFORDSHIRE WD6 2FX

Documents

Documents
Date Category Description Pages
26 May 2016 gazette Gazette Dissolved Liquidation 1 Buy now
26 Feb 2016 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 19 Buy now
08 Oct 2015 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
28 Jul 2015 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
27 Jan 2015 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
04 Aug 2014 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
03 Jan 2014 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
19 Jul 2013 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
09 Jul 2013 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
11 Jan 2013 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
28 Jun 2012 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
02 May 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
21 Feb 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
20 Jan 2012 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
05 Jul 2011 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
18 Jan 2011 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
08 Jul 2010 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
01 Jul 2009 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 6 Buy now
01 Jul 2009 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
01 Jul 2009 resolution Resolution 1 Buy now
05 Jun 2009 address Registered office changed on 05/06/2009 from 3 lanark square london E14 9RE 1 Buy now
04 Dec 2008 annual-return Return made up to 14/11/08; full list of members 3 Buy now
02 Nov 2008 accounts Annual Accounts 7 Buy now
12 Dec 2007 annual-return Return made up to 14/11/07; full list of members 2 Buy now
18 Oct 2007 accounts Annual Accounts 6 Buy now
18 Jan 2007 annual-return Return made up to 14/11/06; full list of members 6 Buy now
23 Mar 2006 accounts Annual Accounts 7 Buy now
10 Jan 2006 annual-return Return made up to 14/11/05; full list of members 7 Buy now
10 Jan 2006 officers New secretary appointed 2 Buy now
05 Jan 2006 mortgage Declaration of satisfaction of mortgage/charge 3 Buy now
04 Nov 2005 accounts Annual Accounts 7 Buy now
08 Sep 2005 officers Secretary resigned;director resigned 1 Buy now
24 Feb 2005 accounts Annual Accounts 8 Buy now
29 Jan 2005 auditors Auditors Resignation Company 1 Buy now
27 Jan 2005 mortgage Particulars of mortgage/charge 4 Buy now
17 Dec 2004 annual-return Return made up to 14/11/04; full list of members 7 Buy now
06 Sep 2004 officers Secretary's particulars changed;director's particulars changed 1 Buy now
06 Dec 2003 annual-return Return made up to 14/11/03; full list of members 7 Buy now
03 Nov 2003 accounts Annual Accounts 9 Buy now
07 Aug 2003 address Registered office changed on 07/08/03 from: 2 saint johns place saint johns square london EC1M 4NP 1 Buy now
28 May 2003 accounts Annual Accounts 7 Buy now
15 May 2003 officers Director's particulars changed 1 Buy now
26 Mar 2003 annual-return Return made up to 14/11/02; full list of members 7 Buy now
15 Jan 2003 mortgage Particulars of mortgage/charge 4 Buy now
28 Nov 2001 annual-return Return made up to 14/11/01; full list of members 6 Buy now
04 Nov 2001 accounts Annual Accounts 12 Buy now
24 May 2001 accounts Annual Accounts 11 Buy now
09 May 2001 annual-return Return made up to 14/11/00; full list of members 6 Buy now
26 Jan 2001 mortgage Particulars of mortgage/charge 3 Buy now
20 Jan 2001 officers New secretary appointed;new director appointed 2 Buy now
18 Jan 2001 mortgage Particulars of mortgage/charge 4 Buy now
09 Jan 2001 officers Secretary resigned;director resigned 1 Buy now
19 Oct 2000 officers Secretary resigned 1 Buy now
19 Oct 2000 officers New secretary appointed;new director appointed 2 Buy now
11 Apr 2000 annual-return Return made up to 14/11/99; full list of members 6 Buy now
31 Mar 2000 address Registered office changed on 31/03/00 from: 179 great portland street london W1N 6LS 1 Buy now
25 Oct 1999 accounts Annual Accounts 11 Buy now
25 Oct 1999 officers Secretary resigned;director resigned 1 Buy now
25 Oct 1999 officers New secretary appointed 2 Buy now
18 Aug 1999 officers New secretary appointed 1 Buy now
18 Aug 1999 officers Secretary resigned;director resigned 1 Buy now
29 Jan 1999 officers Director resigned 1 Buy now
29 Jan 1999 annual-return Return made up to 14/11/98; full list of members 6 Buy now
20 Jul 1998 officers New director appointed 2 Buy now
21 Jun 1998 accounts Annual Accounts 11 Buy now
28 Jan 1998 capital Ad 22/01/98--------- £ si 98@1=98 £ ic 2/100 2 Buy now
04 Jan 1998 annual-return Return made up to 14/11/97; full list of members 6 Buy now
07 May 1997 accounts Accounting reference date extended from 30/11/97 to 31/12/97 1 Buy now
02 Apr 1997 address Registered office changed on 02/04/97 from: 2/16 offord road islington london N1 1DL 1 Buy now
17 Jan 1997 officers New secretary appointed;new director appointed 2 Buy now
17 Jan 1997 officers New director appointed 2 Buy now
17 Jan 1997 capital Ad 30/11/96--------- £ si 1@1=1 £ ic 1/2 2 Buy now
21 Nov 1996 address Registered office changed on 21/11/96 from: 17 city business centre lower road london SE16 1AA 1 Buy now
21 Nov 1996 officers Director resigned 1 Buy now
21 Nov 1996 officers Secretary resigned 1 Buy now
14 Nov 1996 incorporation Incorporation Company 11 Buy now