C21 NETWORKS LIMITED

Company Documents

DateDescription
30/03/1030 March 2010 30/04/09 TOTAL EXEMPTION FULL

View Document

29/05/0929 May 2009 RETURN MADE UP TO 24/04/09; FULL LIST OF MEMBERS

View Document

28/05/0928 May 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

17/02/0917 February 2009 RETURN MADE UP TO 24/04/08; FULL LIST OF MEMBERS

View Document

03/03/083 March 2008 30/04/07 PARTIAL EXEMPTION

View Document

31/05/0731 May 2007 RETURN MADE UP TO 24/04/07; NO CHANGE OF MEMBERS

View Document

08/03/078 March 2007 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/04/06

View Document

24/07/0624 July 2006 RETURN MADE UP TO 24/04/06; FULL LIST OF MEMBERS

View Document

02/03/062 March 2006 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/04/05

View Document

04/07/054 July 2005 RETURN MADE UP TO 24/04/05; FULL LIST OF MEMBERS

View Document

01/07/051 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

15/06/0515 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

15/06/0415 June 2004 RETURN MADE UP TO 24/04/04; FULL LIST OF MEMBERS

View Document

13/02/0413 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

28/06/0328 June 2003 NEW DIRECTOR APPOINTED

View Document

18/06/0318 June 2003 NEW SECRETARY APPOINTED

View Document

18/06/0318 June 2003 SECRETARY RESIGNED

View Document

18/05/0318 May 2003 NEW DIRECTOR APPOINTED

View Document

18/05/0318 May 2003 DIRECTOR RESIGNED

View Document

10/05/0310 May 2003 RETURN MADE UP TO 24/04/03; FULL LIST OF MEMBERS

View Document

05/03/035 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

13/11/0213 November 2002 SECRETARY RESIGNED

View Document

13/11/0213 November 2002 NEW SECRETARY APPOINTED

View Document

13/11/0213 November 2002 REGISTERED OFFICE CHANGED ON 13/11/02 FROM: G OFFICE CHANGED 13/11/02 C/O DAWE ANDERSON LIMITED 2-6 HIGH STREET KINGSTON UPON THAMES SURREY KT1 1EY

View Document

14/08/0214 August 2002 RETURN MADE UP TO 24/04/02; FULL LIST OF MEMBERS

View Document

18/06/0118 June 2001 COMPANY NAME CHANGED SPEED 8738 LIMITED CERTIFICATE ISSUED ON 18/06/01

View Document

24/05/0124 May 2001 VARYING SHARE RIGHTS AND NAMES

View Document

24/05/0124 May 2001 NEW DIRECTOR APPOINTED

View Document

24/05/0124 May 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/05/0124 May 2001 DIRECTOR RESIGNED

View Document

24/05/0124 May 2001 SECRETARY RESIGNED

View Document

24/05/0124 May 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/05/0111 May 2001 REGISTERED OFFICE CHANGED ON 11/05/01 FROM: G OFFICE CHANGED 11/05/01 6-8 UNDERWOOD STREET LONDON N1 7JQ

View Document

24/04/0124 April 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/04/0124 April 2001 Incorporation

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