CODEX NETWORKS LTD
Company Documents
Date | Description |
---|---|
15/04/1415 April 2014 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
08/04/148 April 2014 | APPLICATION FOR STRIKING-OFF |
01/04/141 April 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
02/04/132 April 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
17/01/1317 January 2013 | Annual return made up to 14 January 2013 with full list of shareholders |
26/03/1226 March 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
24/01/1224 January 2012 | Annual return made up to 14 January 2012 with full list of shareholders |
18/05/1118 May 2011 | DIRECTOR APPOINTED MRS SYEDA MAHJABEEN |
02/02/112 February 2011 | REGISTERED OFFICE CHANGED ON 02/02/2011 FROM 12 GILBERT STREET ENFIELD WASH MIDDLESEX EN3 6PE ENGLAND |
02/02/112 February 2011 | REGISTERED OFFICE CHANGED ON 02/02/2011 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND |
14/01/1114 January 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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