CREATIVE NETWORKING LTD.

Company Documents

DateDescription
20/12/1120 December 2011 Annual return made up to 27 October 2011 with full list of shareholders

View Document

03/08/113 August 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

04/03/114 March 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/09

View Document

08/11/108 November 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID THOMPSON

View Document

08/11/108 November 2010 DIRECTOR APPOINTED MR CARL ANDREW RAFFERTY

View Document

08/11/108 November 2010 Annual return made up to 27 October 2010 with full list of shareholders

View Document

29/06/1029 June 2010 REGISTERED OFFICE CHANGED ON 29/06/2010 FROM 7 STRAWBERRY DALE TERRACE HARROGATE NORTH YORKSHIRE HG1 5EQ

View Document

29/06/1029 June 2010 APPOINTMENT TERMINATED, DIRECTOR CARL RAFFERTY

View Document

29/06/1029 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09

View Document

29/06/1029 June 2010 APPOINTMENT TERMINATED, SECRETARY LOUISE HENDERSON

View Document

29/06/1029 June 2010 DIRECTOR APPOINTED DAVID DARCY THOMPSON

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR CARL ANDREW RAFFERTY / 04/11/2009

View Document

05/11/095 November 2009 Annual return made up to 27 October 2009 with full list of shareholders

View Document

27/09/0927 September 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

29/10/0829 October 2008 RETURN MADE UP TO 27/10/08; FULL LIST OF MEMBERS

View Document

29/08/0829 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

19/12/0719 December 2007 RETURN MADE UP TO 27/10/07; FULL LIST OF MEMBERS

View Document

06/09/076 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

27/04/0727 April 2007 RETURN MADE UP TO 27/10/06; FULL LIST OF MEMBERS

View Document

02/11/062 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

26/01/0626 January 2006 RETURN MADE UP TO 27/10/05; FULL LIST OF MEMBERS

View Document

11/11/0511 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

19/11/0419 November 2004 RETURN MADE UP TO 27/10/04; FULL LIST OF MEMBERS

View Document

06/09/046 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

27/10/0327 October 2003 RETURN MADE UP TO 27/10/03; FULL LIST OF MEMBERS

View Document

31/07/0331 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

24/01/0324 January 2003 RETURN MADE UP TO 27/10/02; FULL LIST OF MEMBERS

View Document

22/05/0222 May 2002 NEW SECRETARY APPOINTED

View Document

22/05/0222 May 2002 SECRETARY RESIGNED

View Document

10/05/0210 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

10/05/0210 May 2002 REGISTERED OFFICE CHANGED ON 10/05/02 FROM: G OFFICE CHANGED 10/05/02 GORWINS HOUSE 119A HAMLET COURT ROAD WESTCLIFF ON SEA ESSEX SS0 7EW

View Document

12/11/0112 November 2001 RETURN MADE UP TO 27/10/01; FULL LIST OF MEMBERS

View Document

27/10/0027 October 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/10/0027 October 2000 Incorporation

View Document


More Company Information