COMPUTER NETWORKS LTD

Company Documents

DateDescription
21/08/1221 August 2012 STRUCK OFF AND DISSOLVED

View Document

08/05/128 May 2012 FIRST GAZETTE

View Document

24/10/1124 October 2011 Annual return made up to 3 September 2011 with full list of shareholders

View Document

22/09/1022 September 2010 REGISTERED OFFICE CHANGED ON 22/09/2010 FROM C/O J BARRETT 56A FLEMING AVENUE NORTH BADDESLEY SOUTHAMPTON SO52 9AQ ENGLAND

View Document

22/09/1022 September 2010 Annual return made up to 3 September 2010 with full list of shareholders

View Document

22/09/1022 September 2010 REGISTERED OFFICE CHANGED ON 22/09/2010 FROM 110 HAMBLE LANE HAMBLE SOUTHAMPTON HANTS SO31 4HT

View Document

22/03/1022 March 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

03/11/093 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

30/10/0930 October 2009 Annual return made up to 3 September 2009 with full list of shareholders

View Document

30/10/0830 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

20/10/0820 October 2008 RETURN MADE UP TO 03/09/08; FULL LIST OF MEMBERS

View Document

14/02/0814 February 2008 RETURN MADE UP TO 03/09/07; FULL LIST OF MEMBERS

View Document

14/02/0814 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

14/02/0814 February 2008 SECRETARY'S PARTICULARS CHANGED

View Document

14/01/0814 January 2008 REGISTERED OFFICE CHANGED ON 14/01/08 FROM: G OFFICE CHANGED 14/01/08 9 KILN ACRE BUSINESS CENTRE WICKHAM ROAD FAREHAM HAMPSHIRE PO16 7JS

View Document

01/11/071 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

06/11/066 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

27/10/0627 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

27/10/0627 October 2006 RETURN MADE UP TO 03/09/06; FULL LIST OF MEMBERS

View Document

27/10/0627 October 2006 SECRETARY'S PARTICULARS CHANGED

View Document

04/04/064 April 2006 REGISTERED OFFICE CHANGED ON 04/04/06 FROM: G OFFICE CHANGED 04/04/06 123 WICKHAM ROAD FAREHAM HAMPSHIRE PO16 7HY

View Document

08/11/058 November 2005 REGISTERED OFFICE CHANGED ON 08/11/05 FROM: G OFFICE CHANGED 08/11/05 16 LITTLE PARK FARM ROAD SEGENSWORTH WEST FAREHAM HAMPSHIRE PO15 5TD

View Document

08/11/058 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

16/09/0516 September 2005 RETURN MADE UP TO 03/09/05; FULL LIST OF MEMBERS

View Document

31/10/0431 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

16/09/0416 September 2004 RETURN MADE UP TO 03/09/04; FULL LIST OF MEMBERS

View Document

19/11/0319 November 2003 COMPANY NAME CHANGED THE DEMO CENTRE LIMITED CERTIFICATE ISSUED ON 19/11/03

View Document

06/10/036 October 2003 RETURN MADE UP TO 03/09/03; FULL LIST OF MEMBERS

View Document

18/06/0318 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

28/01/0328 January 2003 S366A DISP HOLDING AGM 19/11/02

View Document

02/11/022 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

05/09/025 September 2002 RETURN MADE UP TO 03/09/02; FULL LIST OF MEMBERS

View Document

10/01/0210 January 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/01/029 January 2002 NEW SECRETARY APPOINTED

View Document

09/01/029 January 2002 ACC. REF. DATE SHORTENED FROM 31/03/02 TO 31/12/01

View Document

26/09/0126 September 2001 ACC. REF. DATE SHORTENED FROM 30/09/02 TO 31/03/02

View Document

17/09/0117 September 2001 SECRETARY RESIGNED

View Document

17/09/0117 September 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/09/0112 September 2001 NEW DIRECTOR APPOINTED

View Document

12/09/0112 September 2001 DIRECTOR RESIGNED

View Document

12/09/0112 September 2001 SECRETARY RESIGNED

View Document

12/09/0112 September 2001 NEW SECRETARY APPOINTED

View Document

12/09/0112 September 2001 REGISTERED OFFICE CHANGED ON 12/09/01 FROM: G OFFICE CHANGED 12/09/01 31 CORSHAM STREET LONDON N1 6DR

View Document

03/09/013 September 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/09/013 September 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