AW NET SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
31/05/1331 May 2013 | Annual accounts small company total exemption made up to 31 August 2012 |
22/05/1322 May 2013 | Annual return made up to 18 April 2013 with full list of shareholders |
19/12/1219 December 2012 | Annual accounts small company total exemption made up to 31 August 2011 |
19/12/1219 December 2012 | CURRSHO FROM 31/03/2012 TO 31/08/2011 |
31/08/1231 August 2012 | Annual accounts for year ending 31 Aug 2012 |
12/06/1212 June 2012 | Annual return made up to 18 April 2012 with full list of shareholders |
12/06/1212 June 2012 | SAIL ADDRESS CHANGED FROM: 15 MEADOW LANE LOUGHBOROUGH LEICESTERSHIRE LE11 1JU ENGLAND |
29/12/1129 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
27/12/1127 December 2011 | REGISTERED OFFICE CHANGED ON 27/12/2011 FROM 15 MEADOW LANE LOUGHBOROUGH LEICS LE11 1JU |
27/12/1127 December 2011 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN JOHN WEAVER / 30/11/2011 |
31/08/1131 August 2011 | Annual accounts for year ending 31 Aug 2011 |
26/04/1126 April 2011 | Annual return made up to 18 April 2011 with full list of shareholders |
31/12/1031 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
04/05/104 May 2010 | Annual return made up to 18 April 2010 with full list of shareholders |
04/05/104 May 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
02/05/102 May 2010 | SAIL ADDRESS CREATED |
02/05/102 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN JOHN WEAVER / 18/04/2010 |
01/01/101 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
07/11/097 November 2009 | APPOINTMENT TERMINATED, SECRETARY JENNIFER ALLEN |
26/06/0926 June 2009 | RETURN MADE UP TO 18/04/09; FULL LIST OF MEMBERS |
30/12/0830 December 2008 | REGISTERED OFFICE CHANGED ON 30/12/2008 FROM 245 QUEENSWAY BLETCHLEY MILTON KEYNES MK2 2EH |
20/11/0820 November 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
06/05/086 May 2008 | RETURN MADE UP TO 18/04/08; FULL LIST OF MEMBERS |
07/12/077 December 2007 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
03/12/073 December 2007 | SECRETARY RESIGNED |
03/12/073 December 2007 | NEW SECRETARY APPOINTED |
29/11/0729 November 2007 | COMPANY NAME CHANGED EASYNET SOLUTIONS LTD CERTIFICATE ISSUED ON 29/11/07 |
16/11/0716 November 2007 | ACC. REF. DATE SHORTENED FROM 30/04/08 TO 31/03/08 |
16/11/0716 November 2007 | REGISTERED OFFICE CHANGED ON 16/11/07 FROM: UNIT C203, MK TWO BUSINESS CENTRE, 2 BARTON ROAD WATER EATON, MILTON KEYNES BUCKS MK2 3HU |
18/04/0718 April 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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