1ST-NETWORK LIMITED

Company Documents

DateDescription
23/08/1123 August 2011 STRUCK OFF AND DISSOLVED

View Document

10/05/1110 May 2011 FIRST GAZETTE

View Document

25/06/1025 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

21/04/1021 April 2010 PREVEXT FROM 31/07/2009 TO 30/09/2009

View Document

07/04/107 April 2010 Annual return made up to 13 January 2010 with full list of shareholders

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN WILLIAM TILBROOK / 01/01/2010

View Document

29/05/0929 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

28/01/0928 January 2009 RETURN MADE UP TO 13/01/09; FULL LIST OF MEMBERS

View Document

25/09/0825 September 2008 DIRECTOR RESIGNED CHARLES POWELL

View Document

20/05/0820 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

07/03/087 March 2008 RETURN MADE UP TO 13/01/07; FULL LIST OF MEMBERS; AMEND

View Document

25/01/0825 January 2008 RETURN MADE UP TO 13/01/08; FULL LIST OF MEMBERS

View Document

24/01/0824 January 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/01/0824 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

22/05/0722 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

15/01/0715 January 2007 RETURN MADE UP TO 13/01/07; FULL LIST OF MEMBERS

View Document

24/04/0624 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

31/03/0631 March 2006 RETURN MADE UP TO 13/01/06; NO CHANGE OF MEMBERS

View Document

26/05/0526 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

26/01/0526 January 2005 RETURN MADE UP TO 13/01/05; NO CHANGE OF MEMBERS

View Document

31/01/0431 January 2004 ACC. REF. DATE EXTENDED FROM 31/01/04 TO 31/07/04

View Document

24/01/0424 January 2004 SECRETARY RESIGNED

View Document

24/01/0424 January 2004 RETURN MADE UP TO 13/01/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

24/01/0424 January 2004 NEW SECRETARY APPOINTED

View Document

11/11/0311 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

14/01/0314 January 2003 RETURN MADE UP TO 13/01/03; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

20/11/0220 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

04/03/024 March 2002 RETURN MADE UP TO 13/01/02; NO CHANGE OF MEMBERS

View Document

01/03/021 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

12/02/0112 February 2001 RETURN MADE UP TO 13/01/01; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 12/02/01

View Document

12/12/0012 December 2000 � NC 100/100000 01/11/00

View Document

12/12/0012 December 2000 NC INC ALREADY ADJUSTED 01/11/00

View Document

06/12/006 December 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/00

View Document

14/11/0014 November 2000 RETURN MADE UP TO 31/01/00; NO CHANGE OF MEMBERS

View Document

08/10/998 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/99

View Document

21/07/9921 July 1999 RETURN MADE UP TO 13/01/99; FULL LIST OF MEMBERS

View Document

21/07/9921 July 1999

View Document

06/07/996 July 1999 COMPANY NAME CHANGED OFFSITE BACKUP LTD. CERTIFICATE ISSUED ON 07/07/99

View Document

16/01/9816 January 1998 SECRETARY RESIGNED

View Document

13/01/9813 January 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/01/9813 January 1998 Incorporation

View Document


More Company Information