COMPUTER NETWORKING PRODUCTS LIMITED

Company Documents

DateDescription
06/06/136 June 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

01/06/131 June 2013 DISS40 (DISS40(SOAD))

View Document

29/05/1329 May 2013 Annual return made up to 24 May 2013 with full list of shareholders

View Document

28/05/1328 May 2013 FIRST GAZETTE

View Document

23/02/1323 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

22/08/1222 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MISS LUCY MARGARET ARUNDELL / 21/06/2012

View Document

22/08/1222 August 2012 Annual return made up to 24 May 2012 with full list of shareholders

View Document

19/12/1119 December 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

14/09/1114 September 2011 PREVEXT FROM 31/12/2010 TO 31/05/2011

View Document

15/08/1115 August 2011 Annual return made up to 24 May 2011 with full list of shareholders

View Document

23/06/1123 June 2011 REGISTERED OFFICE CHANGED ON 23/06/2011 FROM 7 DUNSFORD PLACE BATH AVON BA2 6HF

View Document

23/06/1123 June 2011 APPOINTMENT TERMINATED, SECRETARY CARRIE TRETHOWAN

View Document

23/06/1123 June 2011 DIRECTOR APPOINTED MISS LUCY ARUNDELL

View Document

23/06/1123 June 2011 APPOINTMENT TERMINATED, DIRECTOR JESSICA EVANS

View Document

25/11/1025 November 2010 DIRECTOR APPOINTED MISS JESSICA EVANS

View Document

25/11/1025 November 2010 APPOINTMENT TERMINATED, DIRECTOR PETER SEAMAN

View Document

14/09/1014 September 2010 DIRECTOR APPOINTED MR PETER JOHN SEAMAN

View Document

14/09/1014 September 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL MCNULTY

View Document

15/07/1015 July 2010 APPOINTMENT TERMINATED, DIRECTOR PETER SEAMAN

View Document

15/07/1015 July 2010 DIRECTOR APPOINTED MICHAEL IAN MCNULTY

View Document

22/06/1022 June 2010 Annual return made up to 24 May 2010 with full list of shareholders

View Document

19/05/1019 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

16/03/1016 March 2010 SECRETARY APPOINTED MISS CARRIE TRETHOWAN

View Document

16/03/1016 March 2010 APPOINTMENT TERMINATED, SECRETARY DEAN O'CALLAGHAN

View Document

01/02/101 February 2010 REGISTERED OFFICE CHANGED ON 01/02/2010 FROM THE OLD SCHOOL, GREAT BARRINGTON BURFORD OXFORDSHIRE OX18 4UR

View Document

01/02/101 February 2010 SECRETARY APPOINTED DEAN O'CALLAGHAN

View Document

01/02/101 February 2010 COMPANY NAME CHANGED NX DIGITAL LIMITED CERTIFICATE ISSUED ON 01/02/10

View Document

01/02/101 February 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

01/02/101 February 2010 CHANGE OF NAME 01/01/2010

View Document

01/02/101 February 2010 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER ARUNDELL

View Document

01/02/101 February 2010 APPOINTMENT TERMINATED, SECRETARY LUCY ARUNDELL

View Document

29/01/1029 January 2010 DIRECTOR APPOINTED PETER JOHN SEAMAN

View Document

06/07/096 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

18/06/0918 June 2009 RETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS

View Document

12/06/0812 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER ARUNDELL / 11/06/2008

View Document

12/06/0812 June 2008 RETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS

View Document

10/06/0810 June 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

18/06/0718 June 2007 RETURN MADE UP TO 24/05/07; FULL LIST OF MEMBERS

View Document

18/06/0718 June 2007 REGISTERED OFFICE CHANGED ON 18/06/07 FROM: G OFFICE CHANGED 18/06/07 45-46 THE OLD SCHOOL HOUSE GREAT BARRINGTON OXFORDSHIRE OX18 4UR

View Document

14/06/0714 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

07/01/077 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

21/06/0621 June 2006 RETURN MADE UP TO 24/05/06; FULL LIST OF MEMBERS

View Document

26/10/0526 October 2005 RETURN MADE UP TO 24/05/05; FULL LIST OF MEMBERS

View Document

14/10/0514 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

12/10/0512 October 2005 ACC. REF. DATE SHORTENED FROM 31/05/06 TO 31/12/05

View Document

02/06/042 June 2004 SECRETARY RESIGNED

View Document

24/05/0424 May 2004 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