NETWORK RESOURCE GROUP LIMITED

06445140
SECOND FLOOR 3 FIELD COURT GRAY'S INN LONDON WC1R 5EF

Documents

Documents
Date Category Description Pages
13 Jan 2018 gazette Gazette Dissolved Liquidation 1 Buy now
13 Oct 2017 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 13 Buy now
23 Nov 2016 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 5 Buy now
23 Nov 2016 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
23 Nov 2016 resolution Resolution 1 Buy now
11 Oct 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 May 2016 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
11 May 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Apr 2016 gazette Gazette Notice Voluntary 1 Buy now
08 Apr 2016 dissolution Dissolution Application Strike Off Company 3 Buy now
24 Jan 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Jan 2016 gazette Gazette Filings Brought Up To Date 1 Buy now
06 Jan 2016 annual-return Annual Return 4 Buy now
05 Jan 2016 gazette Gazette Notice Compulsory 1 Buy now
27 May 2015 mortgage Statement of satisfaction of a charge 1 Buy now
11 May 2015 officers Appointment of director (Mrs Diana Dyer Bartlett) 2 Buy now
11 May 2015 officers Termination of appointment of director (David Breith) 1 Buy now
09 Apr 2015 officers Termination of appointment of director (Sue Alexander) 1 Buy now
05 Dec 2014 annual-return Annual Return 4 Buy now
07 Nov 2014 accounts Annual Accounts 13 Buy now
17 Sep 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Jul 2014 accounts Change Account Reference Date Company Previous Extended 1 Buy now
18 Jun 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
09 Jun 2014 accounts Annual Accounts 13 Buy now
12 Feb 2014 officers Appointment of director (Mr David Breith) 2 Buy now
12 Feb 2014 officers Appointment of director (Mrs Sue Alexander) 2 Buy now
12 Feb 2014 annual-return Annual Return 4 Buy now
10 Feb 2014 officers Termination of appointment of director (Philip Hatton) 1 Buy now
10 Feb 2014 officers Termination of appointment of director (John Harris) 1 Buy now
10 Feb 2014 officers Termination of appointment of director (John Harris) 1 Buy now
10 Feb 2014 officers Termination of appointment of director (Philip Hatton) 1 Buy now
09 Oct 2013 officers Appointment of director (Mr John Haden Harris) 2 Buy now
09 Oct 2013 officers Appointment of director (Mr Philip John Hatton) 2 Buy now
09 Oct 2013 officers Termination of appointment of director (Raymond Massey) 1 Buy now
09 Oct 2013 officers Termination of appointment of director (Ian Brewer) 1 Buy now
04 May 2013 gazette Gazette Filings Brought Up To Date 1 Buy now
01 May 2013 annual-return Annual Return 4 Buy now
16 Apr 2013 gazette Gazette Notice Compulsary 1 Buy now
17 Oct 2012 accounts Annual Accounts 13 Buy now
30 May 2012 resolution Resolution 13 Buy now
02 May 2012 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
01 May 2012 mortgage Particulars of a mortgage or charge 18 Buy now
25 Jan 2012 annual-return Annual Return 4 Buy now
05 Jan 2012 officers Termination of appointment of director (Stephen Young) 2 Buy now
05 Jan 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
05 Jan 2012 officers Appointment of director (Mr Ian David Brewer) 3 Buy now
05 Jan 2012 officers Appointment of director (Mr Raymond John Massey) 3 Buy now
15 Jul 2011 accounts Annual Accounts 6 Buy now
13 Jan 2011 annual-return Annual Return 4 Buy now
23 Jul 2010 accounts Annual Accounts 7 Buy now
24 Dec 2009 annual-return Annual Return 5 Buy now
24 Dec 2009 officers Change of particulars for director (Stephen Glen Young) 2 Buy now
22 Jun 2009 accounts Annual Accounts 7 Buy now
11 Jun 2009 officers Appointment terminated secretary soraya young 1 Buy now
11 Jun 2009 officers Appointment terminated director soraya young 1 Buy now
08 Jan 2009 annual-return Return made up to 05/12/08; full list of members 4 Buy now
22 Sep 2008 accounts Annual Accounts 7 Buy now
03 Sep 2008 accounts Accounting reference date shortened from 31/12/2008 to 31/03/2008 1 Buy now
19 May 2008 capital Ad 28/03/08\gbp si 50100@1=50100\gbp ic 2/50102\ 2 Buy now
09 May 2008 resolution Resolution 1 Buy now
05 Dec 2007 incorporation Incorporation Company 16 Buy now