NETWORK TELECOM RENTALS LIMITED

Company Documents

DateDescription
30/04/2530 April 2025 Final Gazette dissolved following liquidation

View Document

30/04/2530 April 2025 Final Gazette dissolved following liquidation

View Document

08/10/158 October 2015 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

03/09/153 September 2015 ORDER OF COURT TO WIND UP

View Document

24/07/1524 July 2015 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/05/2015

View Document

13/05/1513 May 2015 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/05/2014

View Document

23/01/1523 January 2015 DIRECTOR APPOINTED NIGEL EWART CHARLES GRAVETT

View Document

23/01/1523 January 2015 APPOINTMENT TERMINATED, DIRECTOR TERRY WILDER

View Document

23/10/1423 October 2014 COURT ORDER INSOLVENCY:REPLACEMENT LIQUIDATOR

View Document

29/08/1429 August 2014 Annual return made up to 8 August 2013 with full list of shareholders

View Document

18/06/1318 June 2013 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

13/05/1313 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

29/08/1229 August 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

09/08/129 August 2012 Annual return made up to 8 August 2012 with full list of shareholders

View Document

30/05/1230 May 2012 PREVSHO FROM 31/08/2011 TO 30/08/2011

View Document

08/08/118 August 2011 Annual return made up to 8 August 2011 with full list of shareholders

View Document

08/08/118 August 2011 SECRETARY'S CHANGE OF PARTICULARS / MISS SUSAN JOHNSON / 08/08/2011

View Document

05/08/115 August 2011 Annual return made up to 4 August 2011 with full list of shareholders

View Document

02/06/112 June 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

08/03/118 March 2011 REGISTERED OFFICE CHANGED ON 08/03/2011 FROM HOLLY HOUSE 15A HOLLYWELL ROAD LINCOLN LINCOLNSHIRE LN5 9BZ

View Document

25/09/1025 September 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

11/08/1011 August 2010 Annual return made up to 4 August 2010 with full list of shareholders

View Document

11/08/1011 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS SUSAN JOHNSON / 04/08/2010

View Document

11/08/1011 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE WILDER / 04/08/2010

View Document

30/06/1030 June 2010 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/08

View Document

08/09/098 September 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

11/08/0911 August 2009 LOCATION OF REGISTER OF MEMBERS

View Document

11/08/0911 August 2009 RETURN MADE UP TO 04/08/09; FULL LIST OF MEMBERS

View Document

11/08/0911 August 2009 REGISTERED OFFICE CHANGED ON 11/08/2009 FROM HOLLY HOUSE 15A HOLLYWELL ROAD LINCOLN LINCOLNSHIRE LN5 9BZ

View Document

11/08/0911 August 2009 LOCATION OF DEBENTURE REGISTER

View Document

07/08/097 August 2009 SECRETARY APPOINTED MS SUSAN JOHNSON

View Document

07/08/097 August 2009 APPOINTMENT TERMINATED SECRETARY NIGEL GRAVETT

View Document

07/08/097 August 2009 APPOINTMENT TERMINATED DIRECTOR NIGEL GRAVETT

View Document

07/08/097 August 2009 DIRECTOR APPOINTED MR TERENCE WILDER

View Document

10/09/0810 September 2008 SECRETARY APPOINTED MR NIGEL GRAVETT

View Document

10/09/0810 September 2008 DIRECTOR APPOINTED MR NIGEL GRAVETT

View Document

10/09/0810 September 2008 RETURN MADE UP TO 04/08/08; FULL LIST OF MEMBERS

View Document

15/07/0815 July 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

22/04/0822 April 2008 REGISTERED OFFICE CHANGED ON 22/04/2008 FROM 20-22 BEDFORD ROW LONDON WC1R 4JS

View Document

02/04/082 April 2008 APPOINTMENT TERMINATED SECRETARY JORDAN COMPANY SECRETARIES LIMITED

View Document

31/01/0831 January 2008 DIRECTOR RESIGNED

View Document

30/01/0830 January 2008 NEW DIRECTOR APPOINTED

View Document

14/08/0714 August 2007 RETURN MADE UP TO 04/08/07; FULL LIST OF MEMBERS

View Document

24/04/0724 April 2007 SECRETARY RESIGNED

View Document

19/12/0619 December 2006 SECRETARY RESIGNED

View Document

19/12/0619 December 2006 NEW SECRETARY APPOINTED

View Document

04/08/064 August 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company