ERE NETWORK LIMITED

06412910
16-20 24 ST JOHNS NORTH WAKEFIELD WEST YORKSHIRE WF1 3QA WF1 3QA

Documents

Documents
Date Category Description Pages
29 Jan 2013 gazette Gazette Dissolved Voluntary 1 Buy now
10 Nov 2012 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
18 Sep 2012 gazette Gazette Notice Voluntary 1 Buy now
07 Sep 2012 dissolution Dissolution Application Strike Off Company 3 Buy now
15 Dec 2011 annual-return Annual Return 6 Buy now
28 Jul 2011 accounts Annual Accounts 4 Buy now
16 Dec 2010 annual-return Annual Return 6 Buy now
16 Dec 2010 officers Change of particulars for director (Ms Deborah Jane Fox) 3 Buy now
01 Oct 2010 accounts Annual Accounts 4 Buy now
19 May 2010 incorporation Memorandum Articles 9 Buy now
13 Apr 2010 accounts Change Account Reference Date Company Previous Extended 3 Buy now
10 Dec 2009 annual-return Annual Return 15 Buy now
26 Oct 2009 accounts Annual Accounts 1 Buy now
25 Jun 2009 address Registered office changed on 25/06/2009 from 5TH floor 36 park row leeds west yorkshire LS1 5JL 2 Buy now
25 Feb 2009 annual-return Return made up to 30/10/08; full list of members 4 Buy now
24 Feb 2009 officers Director appointed timothy stuart morgan 2 Buy now
20 Jan 2009 change-of-name Certificate Change Of Name Company 2 Buy now
12 Jan 2009 address Registered office changed on 12/01/2009 from 18 st johns north wakefield west yorkshire WF1 3QA 1 Buy now
21 Apr 2008 officers Director appointed deborah jane fox 2 Buy now
14 Apr 2008 officers Appointment Terminated Director per langli 1 Buy now
03 Dec 2007 change-of-name Certificate Change Of Name Company 2 Buy now
29 Nov 2007 officers New secretary appointed;new director appointed 1 Buy now
29 Nov 2007 officers New director appointed 1 Buy now
28 Nov 2007 officers Secretary resigned 1 Buy now
28 Nov 2007 officers Director resigned 1 Buy now
28 Nov 2007 address Registered office changed on 28/11/07 from: 12 york place leeds LS1 2DS 1 Buy now
30 Oct 2007 incorporation Incorporation Company 16 Buy now