S1 NETWORK SERVICES LIMITED

05489985
3 THE GREEN STRATFORD ROAD SHIRLEY SOLIHULL WEST MIDLANDS B90 4LA

Documents

Documents
Date Category Description Pages
29 Dec 2015 gazette Gazette Dissolved Voluntary 1 Buy now
15 Sep 2015 gazette Gazette Notice Voluntary 1 Buy now
06 Sep 2015 dissolution Dissolution Application Strike Off Company 3 Buy now
29 Jan 2015 accounts Annual Accounts 5 Buy now
06 Dec 2014 gazette Gazette Filings Brought Up To Date 1 Buy now
03 Dec 2014 annual-return Annual Return 5 Buy now
29 Nov 2014 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
21 Oct 2014 gazette Gazette Notice Compulsory 1 Buy now
15 Aug 2014 mortgage Statement of satisfaction of a charge 4 Buy now
15 Aug 2014 mortgage Statement of satisfaction of a charge 4 Buy now
25 Nov 2013 accounts Annual Accounts 5 Buy now
17 Jul 2013 officers Change of particulars for director (Mr Christopher Michael Jones) 2 Buy now
17 Jul 2013 officers Change of particulars for secretary (Mr Christopher Michael Jones) 2 Buy now
17 Jul 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
24 Jun 2013 annual-return Annual Return 5 Buy now
11 Feb 2013 officers Change of particulars for director (Mr Christopher Michael Jones) 2 Buy now
11 Feb 2013 officers Change of particulars for secretary (Mr Christopher Michael Jones) 2 Buy now
11 Feb 2013 officers Change of particulars for director (Mr William Thomas Dawson) 2 Buy now
11 Feb 2013 officers Change of particulars for director (Mr Christopher Michael Jones) 2 Buy now
22 Jan 2013 accounts Annual Accounts 5 Buy now
11 Jul 2012 annual-return Annual Return 5 Buy now
06 Mar 2012 document-replacement Second Filing Of Form With Form Type Made Up Date 16 Buy now
08 Feb 2012 officers Termination of appointment of director (Christopher Sellers) 1 Buy now
07 Feb 2012 officers Change of particulars for director (Mr William Thomas Dawson) 2 Buy now
13 Jan 2012 accounts Annual Accounts 5 Buy now
27 Jun 2011 annual-return Annual Return 7 Buy now
19 Apr 2011 mortgage Particulars of a mortgage or charge 10 Buy now
31 Jan 2011 accounts Annual Accounts 5 Buy now
09 Jul 2010 annual-return Annual Return 5 Buy now
26 May 2010 mortgage Particulars of a mortgage or charge 7 Buy now
21 Jan 2010 accounts Annual Accounts 6 Buy now
11 Sep 2009 annual-return Return made up to 24/06/09; full list of members; amend 7 Buy now
12 Aug 2009 officers Appointment terminated director alan rutherford 1 Buy now
22 Jul 2009 annual-return Return made up to 24/06/09; full list of members 6 Buy now
22 Jul 2009 officers Secretary appointed mr christopher michael jones 1 Buy now
15 Jun 2009 officers Appointment terminated director christopher sellers 1 Buy now
11 Feb 2009 accounts Accounting reference date extended from 31/03/2009 to 30/04/2009 1 Buy now
26 Jan 2009 accounts Annual Accounts 3 Buy now
21 Nov 2008 address Registered office changed on 21/11/2008 from, 1 calico business park sandy way, amington, tamworth, staffordshire, B77 4BF 1 Buy now
12 Nov 2008 officers Appointment terminate, director and secretary john worton logged form 1 Buy now
07 Nov 2008 officers Appointment terminated director martin smith 1 Buy now
07 Nov 2008 officers Director appointed william thomas dawson 2 Buy now
07 Nov 2008 officers Director appointed christopher michael jones 2 Buy now
12 Sep 2008 address Registered office changed on 12/09/2008 from, 1 calico business park, sandy way amington, tamworth, staffordshire, B77 4DS 1 Buy now
28 Aug 2008 address Registered office changed on 28/08/2008 from, 22-23 amber business village, amber close, amington, tamworth, staffordshire, B77 5NY 1 Buy now
09 Jul 2008 annual-return Return made up to 24/06/08; full list of members 6 Buy now
24 Jul 2007 accounts Annual Accounts 4 Buy now
11 Jul 2007 annual-return Return made up to 24/06/07; full list of members 4 Buy now
07 Jun 2007 accounts Accounting reference date shortened from 30/06/07 to 31/03/07 1 Buy now
30 Apr 2007 officers Director resigned 1 Buy now
30 Apr 2007 accounts Annual Accounts 3 Buy now
03 Apr 2007 officers Director's particulars changed 1 Buy now
20 Jul 2006 annual-return Return made up to 24/06/06; full list of members 4 Buy now
22 Mar 2006 capital Ad 27/07/05--------- £ si 98@1=98 £ ic 2/100 3 Buy now
17 Aug 2005 officers New director appointed 2 Buy now
04 Aug 2005 officers New director appointed 2 Buy now
04 Aug 2005 officers New director appointed 2 Buy now
24 Jun 2005 incorporation Incorporation Company 19 Buy now