FOCUSED NETWORKS LIMITED

03979237
137 CASSIOBURY DRIVE WATFORD WD17 3AH

Documents

Documents
Date Category Description Pages
19 Nov 2013 gazette Gazette Dissolved Voluntary 1 Buy now
06 Aug 2013 gazette Gazette Notice Voluntary 1 Buy now
23 Jul 2013 dissolution Dissolution Application Strike Off Company 2 Buy now
22 Apr 2013 accounts Annual Accounts 3 Buy now
17 Jul 2012 accounts Annual Accounts 5 Buy now
25 May 2012 annual-return Annual Return 4 Buy now
25 May 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
26 May 2011 annual-return Annual Return 4 Buy now
25 Mar 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
18 Mar 2011 accounts Annual Accounts 5 Buy now
17 Jun 2010 accounts Change Account Reference Date Company Current Shortened 1 Buy now
10 May 2010 annual-return Annual Return 4 Buy now
10 May 2010 officers Change of particulars for corporate secretary (Cjm Corporate Services Limited) 2 Buy now
10 May 2010 officers Change of particulars for director (Mr Russell Meehan) 2 Buy now
22 Apr 2010 accounts Annual Accounts 4 Buy now
28 May 2009 annual-return Return made up to 25/04/09; full list of members 3 Buy now
27 May 2009 address Location of debenture register 1 Buy now
27 May 2009 address Location of register of members 1 Buy now
27 May 2009 address Registered office changed on 27/05/2009 from 137 cassiobury drive watford hertfordshire WD17 3AH 1 Buy now
01 Apr 2009 accounts Annual Accounts 5 Buy now
28 May 2008 annual-return Return made up to 25/04/08; full list of members 3 Buy now
06 Mar 2008 accounts Annual Accounts 5 Buy now
20 Aug 2007 officers Director's particulars changed 1 Buy now
27 Jul 2007 accounts Annual Accounts 5 Buy now
15 May 2007 annual-return Return made up to 25/04/07; full list of members 2 Buy now
01 Nov 2006 accounts Annual Accounts 6 Buy now
12 May 2006 annual-return Return made up to 25/04/06; full list of members 2 Buy now
07 Jan 2006 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
02 Nov 2005 accounts Annual Accounts 5 Buy now
18 May 2005 annual-return Return made up to 25/04/05; full list of members 2 Buy now
17 Mar 2005 mortgage Particulars of mortgage/charge 15 Buy now
27 Jan 2005 officers New secretary appointed 2 Buy now
27 Jan 2005 officers Director resigned 1 Buy now
27 Jan 2005 officers Secretary resigned 1 Buy now
27 Jan 2005 address Registered office changed on 27/01/05 from: parker cavendish 28 church road stanmore middlesex HA7 4XR 1 Buy now
26 Oct 2004 accounts Annual Accounts 6 Buy now
26 Oct 2004 officers New secretary appointed;new director appointed 3 Buy now
26 Oct 2004 officers Secretary resigned 1 Buy now
26 May 2004 annual-return Return made up to 25/04/04; full list of members 5 Buy now
08 Jun 2003 accounts Annual Accounts 6 Buy now
30 May 2003 annual-return Return made up to 25/04/03; full list of members 6 Buy now
29 May 2003 capital Ad 20/12/02--------- £ si 98@1=98 £ ic 2/100 2 Buy now
14 May 2003 officers Secretary resigned 1 Buy now
03 Jan 2003 officers Director resigned 1 Buy now
03 Jan 2003 officers New secretary appointed 2 Buy now
25 Oct 2002 accounts Accounting reference date shortened from 30/06/03 to 31/12/02 1 Buy now
09 Aug 2002 accounts Annual Accounts 1 Buy now
08 Aug 2002 mortgage Particulars of mortgage/charge 3 Buy now
23 Jul 2002 officers Director resigned 1 Buy now
23 Jul 2002 officers Secretary resigned;director resigned 1 Buy now
23 Jul 2002 officers New director appointed 2 Buy now
23 Jul 2002 officers New secretary appointed;new director appointed 2 Buy now
18 Jul 2002 change-of-name Certificate Change Of Name Company 2 Buy now
15 May 2002 annual-return Return made up to 25/04/02; no change of members 4 Buy now
24 Dec 2001 accounts Annual Accounts 2 Buy now
11 May 2001 annual-return Return made up to 25/04/01; full list of members 5 Buy now
03 May 2001 accounts Accounting reference date extended from 30/04/01 to 30/06/01 1 Buy now
04 Jan 2001 change-of-name Certificate Change Of Name Company 2 Buy now
13 Jun 2000 change-of-name Certificate Change Of Name Company 2 Buy now
12 May 2000 officers Director resigned 1 Buy now
12 May 2000 officers Secretary resigned 1 Buy now
12 May 2000 officers New secretary appointed;new director appointed 2 Buy now
12 May 2000 officers New director appointed 2 Buy now
25 Apr 2000 incorporation Incorporation Company 21 Buy now