EINSTEIN NETWORK LIMITED

Company Documents

DateDescription
19/06/1019 June 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

19/03/1019 March 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/03/2010

View Document

19/03/1019 March 2010 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

10/11/0910 November 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/10/2009

View Document

30/03/0930 March 2009 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

30/03/0930 March 2009 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/03/2009

View Document

24/10/0824 October 2008 REGISTERED OFFICE CHANGED ON 24/10/2008 FROM 15 THE METRO CENTRE WELBECK WAY WOODSTON PETERBOROUGH PE2 7UH

View Document

21/10/0821 October 2008 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

21/10/0821 October 2008 STATEMENT OF AFFAIRS/4.19

View Document

21/10/0821 October 2008 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

18/10/0818 October 2008 INSOLVENCY:MISCELLANEOUS-SUPERVISOR'S REPORT PERIOD ENDING 09.08.08

View Document

18/08/0818 August 2008 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/08/2008

View Document

20/03/0820 March 2008 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 3

View Document

20/03/0820 March 2008 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 4

View Document

20/03/0820 March 2008 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 1

View Document

11/01/0811 January 2008 RETURN MADE UP TO 04/12/07; FULL LIST OF MEMBERS

View Document

22/12/0722 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/08/0729 August 2007 REPORT OF MEETING APPROVING VOLUNTARY ARRANGEMENT

View Document

04/06/074 June 2007 FULL ACCOUNTS MADE UP TO 31/08/06

View Document

23/01/0723 January 2007 RETURN MADE UP TO 04/12/06; FULL LIST OF MEMBERS

View Document

05/04/065 April 2006 FULL ACCOUNTS MADE UP TO 31/08/05

View Document

21/12/0521 December 2005 DIRECTOR RESIGNED

View Document

21/12/0521 December 2005 RETURN MADE UP TO 04/12/05; FULL LIST OF MEMBERS

View Document

21/12/0521 December 2005 NEW DIRECTOR APPOINTED

View Document

19/12/0519 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/04/056 April 2005 FULL ACCOUNTS MADE UP TO 31/08/04

View Document

05/01/055 January 2005 RETURN MADE UP TO 04/12/04; FULL LIST OF MEMBERS

View Document

29/03/0429 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03

View Document

24/12/0324 December 2003 RETURN MADE UP TO 04/12/03; FULL LIST OF MEMBERS

View Document

03/09/033 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/07/039 July 2003 DIRECTOR RESIGNED

View Document

31/03/0331 March 2003 FULL ACCOUNTS MADE UP TO 31/08/02

View Document

16/12/0216 December 2002 RETURN MADE UP TO 04/12/02; FULL LIST OF MEMBERS

View Document

10/12/0210 December 2002 ACC. REF. DATE SHORTENED FROM 30/09/02 TO 31/08/02

View Document

29/10/0229 October 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

23/10/0223 October 2002 DIRECTOR RESIGNED

View Document

29/05/0229 May 2002 COMPANY NAME CHANGED THE EINSTEIN NETWORK LIMITED CERTIFICATE ISSUED ON 29/05/02

View Document

05/05/025 May 2002 REGISTERED OFFICE CHANGED ON 05/05/02 FROM: 113-123 UPPER RICHMOND ROAD LONDON SW15 2TL

View Document

05/05/025 May 2002 NEW SECRETARY APPOINTED

View Document

05/05/025 May 2002 SECRETARY RESIGNED

View Document

03/05/023 May 2002 RETURN MADE UP TO 15/12/01; FULL LIST OF MEMBERS

View Document

05/04/025 April 2002 ACC. REF. DATE SHORTENED FROM 31/12/01 TO 30/09/01

View Document

19/10/0119 October 2001 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

19/10/0119 October 2001 DIRECTOR RESIGNED

View Document

19/10/0119 October 2001 DIRECTOR RESIGNED

View Document

19/10/0119 October 2001 NEW DIRECTOR APPOINTED

View Document

19/10/0119 October 2001 NEW DIRECTOR APPOINTED

View Document

19/10/0119 October 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/10/0119 October 2001 REGISTERED OFFICE CHANGED ON 19/10/01 FROM: 4 LOWER PARK ROW BRISTOL BS1 5RJ

View Document

19/10/0119 October 2001 NC INC ALREADY ADJUSTED 10/10/01

View Document

19/10/0119 October 2001 £ NC 100/1200000 10/1

View Document

19/10/0119 October 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/05/012 May 2001 REGISTERED OFFICE CHANGED ON 02/05/01 FROM: BERKELEY SQUARE HOUSE BERKELEY SQUARE LONDON W1J 6BD

View Document

08/03/018 March 2001 NEW DIRECTOR APPOINTED

View Document

20/02/0120 February 2001 SECRETARY RESIGNED

View Document

20/02/0120 February 2001 NEW SECRETARY APPOINTED

View Document

26/01/0126 January 2001 DIRECTOR RESIGNED

View Document

26/01/0126 January 2001 SECRETARY RESIGNED

View Document

26/01/0126 January 2001 NEW DIRECTOR APPOINTED

View Document

26/01/0126 January 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/01/0125 January 2001 REGISTERED OFFICE CHANGED ON 25/01/01 FROM: 16 SAINT JOHN STREET LONDON EC1M 4NT

View Document

25/01/0125 January 2001

View Document

18/01/0118 January 2001 COMPANY NAME CHANGED WEBFINE LIMITED CERTIFICATE ISSUED ON 18/01/01

View Document

15/12/0015 December 2000 Incorporation

View Document

15/12/0015 December 2000 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