DENGIE NETWORK LIMITED

Company Documents

DateDescription
12/06/1212 June 2012 STRUCK OFF AND DISSOLVED

View Document

28/02/1228 February 2012 FIRST GAZETTE

View Document

20/07/1120 July 2011 DISS40 (DISS40(SOAD))

View Document

19/07/1119 July 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

24/06/1124 June 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

07/06/117 June 2011 FIRST GAZETTE

View Document

01/12/101 December 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

27/04/1027 April 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE LOUISE CLARK / 31/01/2010

View Document

01/02/101 February 2010 CHANGE OF NAME 14/01/2010

View Document

01/02/101 February 2010 COMPANY NAME CHANGED SPIRIT TECHNOLOGY LIMITED CERTIFICATE ISSUED ON 01/02/10

View Document

09/01/109 January 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

24/12/0924 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

20/04/0920 April 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

21/01/0921 January 2009 Annual accounts small company total exemption made up to 28 February 2008

View Document

05/01/095 January 2009 RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS

View Document

25/10/0725 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07

View Document

28/08/0728 August 2007 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS

View Document

05/06/065 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

28/03/0628 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

16/03/0616 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

16/03/0616 March 2006 RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS

View Document

26/07/0526 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04

View Document

10/02/0510 February 2005 RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS

View Document

01/04/041 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

29/03/0429 March 2004 RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS

View Document

03/12/033 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

23/05/0323 May 2003 RETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS

View Document

31/12/0231 December 2002 REGISTERED OFFICE CHANGED ON 31/12/02 FROM: G OFFICE CHANGED 31/12/02 12 COPPENS GREEN WICKFORD ESSEX SS12 9PA

View Document

07/03/027 March 2002 RETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS

View Document

04/01/024 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/01

View Document

15/05/0115 May 2001 RETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS

View Document

13/12/0013 December 2000 FULL ACCOUNTS MADE UP TO 29/02/00

View Document

16/02/0016 February 2000 RETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS

View Document

16/02/0016 February 2000 NEW SECRETARY APPOINTED

View Document

12/03/9912 March 1999 NEW DIRECTOR APPOINTED

View Document

25/02/9925 February 1999 DIRECTOR RESIGNED

View Document

25/02/9925 February 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/02/9911 February 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/02/9911 February 1999 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