HYNDBURN COMMUNITY NETWORK LIMITED

Company Documents

DateDescription
18/12/1218 December 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

04/09/124 September 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

22/08/1222 August 2012 APPLICATION FOR STRIKING-OFF

View Document

29/05/1229 May 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

25/04/1225 April 2012 20/04/12 NO MEMBER LIST

View Document

25/04/1225 April 2012 APPOINTMENT TERMINATED, SECRETARY BARBARA SHARPLES

View Document

20/09/1120 September 2011 ARTICLES OF ASSOCIATION

View Document

20/09/1120 September 2011 ELECTION OF BOARD MEMBERS/APPOINTMENT OF ACCOUNTANTS 25/08/2010

View Document

16/09/1116 September 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

02/09/112 September 2011 APPOINTMENT TERMINATED, DIRECTOR PAMELA HARALAMBOS

View Document

24/05/1124 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN NEIL GIBSON / 24/05/2011

View Document

17/05/1117 May 2011 20/04/11 NO MEMBER LIST

View Document

05/01/115 January 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID SANDERSON

View Document

05/01/115 January 2011 APPOINTMENT TERMINATED, DIRECTOR NAZMUN USMAN

View Document

12/10/1012 October 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

15/06/1015 June 2010 APPOINTMENT TERMINATED, DIRECTOR WINIFRED JACKSON

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ARTHUR BATEMAN / 20/04/2010

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL WOLSTENHOLME / 20/04/2010

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / WINIFRED LESLEY JACKSON / 20/04/2010

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER SHAW / 20/04/2010

View Document

18/05/1018 May 2010 20/04/10 NO MEMBER LIST

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAMELA JANE HARALAMBOS / 20/04/2010

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN NEIL GIBSON / 20/04/2010

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / NAZMUN USMAN / 20/04/2010

View Document

25/01/1025 January 2010 APPOINTMENT TERMINATED, DIRECTOR GAYLE KNIGHT

View Document

25/01/1025 January 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN DAVIS

View Document

19/01/1019 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

25/06/0925 June 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/06/0925 June 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/06/0925 June 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/06/0924 June 2009 DIRECTOR APPOINTED MARTIN RICHARD HARTLEY-SMITH

View Document

24/06/0924 June 2009 DIRECTOR APPOINTED NAZMUN USMAN

View Document

16/06/0916 June 2009 DIRECTOR APPOINTED JOHN DAVIS

View Document

16/06/0916 June 2009 DIRECTOR APPOINTED DAVID JOHN SANDERSON

View Document

16/06/0916 June 2009 DIRECTOR APPOINTED PAMELA JANE HARALAMBOS

View Document

01/06/091 June 2009 DIRECTOR'S PARTICULARS KEVIN GIBSON

View Document

29/04/0929 April 2009 ANNUAL RETURN MADE UP TO 20/04/09

View Document

23/02/0923 February 2009 DIRECTOR RESIGNED AMY COWBURN

View Document

23/02/0923 February 2009 DIRECTOR RESIGNED ELIZABETH TAYLOR

View Document

27/12/0827 December 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

14/10/0814 October 2008 DIRECTOR RESIGNED AIDAN UNWIN

View Document

09/09/089 September 2008 DIRECTOR RESIGNED ANTHONY FOLEY

View Document

09/09/089 September 2008 DIRECTOR RESIGNED NAHEED KAUSAR

View Document

17/06/0817 June 2008 DIRECTOR RESIGNED JAMES SADLER

View Document

11/06/0811 June 2008 DIRECTOR'S PARTICULARS ANTHONY FOLEY

View Document

11/06/0811 June 2008 DIRECTOR'S PARTICULARS KEVIN GIBSON

View Document

04/06/084 June 2008 DIRECTOR RESIGNED MICHAEL WHITTAKER

View Document

14/04/0814 April 2008 ANNUAL RETURN MADE UP TO 14/03/08; REGISTERED OFFICE CHANGED ON 14/04/08

View Document

19/03/0819 March 2008 DIRECTOR APPOINTED ELIZABETH JEAN TAYLOR

View Document

05/03/085 March 2008 DIRECTOR RESIGNED THOMAS PARSONS

View Document

05/02/085 February 2008 NEW DIRECTOR APPOINTED

View Document

18/01/0818 January 2008 DIRECTOR RESIGNED

View Document

18/01/0818 January 2008 DIRECTOR RESIGNED

View Document

18/01/0818 January 2008 DIRECTOR RESIGNED

View Document

18/01/0818 January 2008 DIRECTOR RESIGNED

View Document

18/01/0818 January 2008 DIRECTOR RESIGNED

View Document

18/01/0818 January 2008 DIRECTOR RESIGNED

View Document

10/01/0810 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

17/10/0717 October 2007 NEW DIRECTOR APPOINTED

View Document

16/10/0716 October 2007 DIRECTOR RESIGNED

View Document

03/10/073 October 2007 NEW DIRECTOR APPOINTED

View Document

23/09/0723 September 2007 DIRECTOR RESIGNED

View Document

17/09/0717 September 2007 DIRECTOR RESIGNED

View Document

25/05/0725 May 2007 ANNUAL RETURN MADE UP TO 14/03/07;DIRECTOR'S PARTICULARS CHANGED

View Document

25/05/0725 May 2007 NEW SECRETARY APPOINTED

View Document

16/05/0716 May 2007 NEW DIRECTOR APPOINTED

View Document

30/04/0730 April 2007 NEW DIRECTOR APPOINTED

View Document

24/04/0724 April 2007 NEW DIRECTOR APPOINTED

View Document

24/04/0724 April 2007 NEW DIRECTOR APPOINTED

View Document

20/04/0720 April 2007 NEW DIRECTOR APPOINTED

View Document

17/04/0717 April 2007 NEW DIRECTOR APPOINTED

View Document

17/04/0717 April 2007 NEW DIRECTOR APPOINTED

View Document

17/04/0717 April 2007 NEW DIRECTOR APPOINTED

View Document

17/04/0717 April 2007 NEW DIRECTOR APPOINTED

View Document

17/04/0717 April 2007 NEW DIRECTOR APPOINTED

View Document

17/04/0717 April 2007 NEW DIRECTOR APPOINTED

View Document

10/04/0710 April 2007 NEW DIRECTOR APPOINTED

View Document

10/04/0710 April 2007 NEW DIRECTOR APPOINTED

View Document

25/03/0725 March 2007 NEW DIRECTOR APPOINTED

View Document

25/03/0725 March 2007 NEW DIRECTOR APPOINTED

View Document

25/03/0725 March 2007 SECRETARY RESIGNED

View Document

25/03/0725 March 2007 NEW DIRECTOR APPOINTED

View Document

15/03/0715 March 2007 NEW DIRECTOR APPOINTED

View Document

12/06/0612 June 2006 REGISTERED OFFICE CHANGED ON 12/06/06 FROM: G OFFICE CHANGED 12/06/06 NETWORK COORDINATOR HYNDBURN COMMUNTIY NETWORK 21 CANNON STREET ACCRINGTON BB5 1NJ

View Document

27/03/0627 March 2006 REGISTERED OFFICE CHANGED ON 27/03/06 FROM: G OFFICE CHANGED 27/03/06 21 CANNON STREET ACCRINGTON BB5 1NJ

View Document

20/03/0620 March 2006 SECRETARY RESIGNED

View Document

20/03/0620 March 2006 NEW DIRECTOR APPOINTED

View Document

14/03/0614 March 2006 NEW DIRECTOR APPOINTED

View Document

14/03/0614 March 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/03/0614 March 2006 NEW DIRECTOR APPOINTED

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