IDEAS NETWORK LIMITED

Company Documents

DateDescription
31/01/1231 January 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

18/10/1118 October 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/10/114 October 2011 APPLICATION FOR STRIKING-OFF

View Document

27/09/1127 September 2011 Annual return made up to 25 September 2011 with full list of shareholders

View Document

23/11/1023 November 2010 30/09/10 TOTAL EXEMPTION FULL

View Document

03/10/103 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROLE BAUGHAN / 25/09/2010

View Document

03/10/103 October 2010 Annual return made up to 25 September 2010 with full list of shareholders

View Document

03/10/103 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN JOHN BAUGHAN / 25/09/2010

View Document

24/11/0924 November 2009 Annual accounts small company total exemption made up to 30 September 2009

View Document

09/10/099 October 2009 Annual return made up to 25 September 2009 with full list of shareholders

View Document

16/12/0816 December 2008 Annual accounts small company total exemption made up to 30 September 2008

View Document

06/10/086 October 2008 RETURN MADE UP TO 25/09/08; FULL LIST OF MEMBERS

View Document

05/12/075 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

01/10/071 October 2007 RETURN MADE UP TO 25/09/07; FULL LIST OF MEMBERS

View Document

30/11/0630 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

05/10/065 October 2006 LOCATION OF REGISTER OF MEMBERS

View Document

05/10/065 October 2006 RETURN MADE UP TO 25/09/06; FULL LIST OF MEMBERS

View Document

09/01/069 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

11/10/0511 October 2005 RETURN MADE UP TO 25/09/05; FULL LIST OF MEMBERS

View Document

29/12/0429 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

11/10/0411 October 2004 LOCATION OF REGISTER OF MEMBERS

View Document

11/10/0411 October 2004 RETURN MADE UP TO 25/09/04; FULL LIST OF MEMBERS

View Document

11/12/0311 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

14/10/0314 October 2003 RETURN MADE UP TO 25/09/03; FULL LIST OF MEMBERS

View Document

03/12/023 December 2002 LOCATION OF REGISTER OF MEMBERS

View Document

19/11/0219 November 2002 NEW DIRECTOR APPOINTED

View Document

19/11/0219 November 2002 DIRECTOR RESIGNED

View Document

19/11/0219 November 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/11/0219 November 2002 SECRETARY RESIGNED

View Document

04/11/024 November 2002

View Document

04/11/024 November 2002 REGISTERED OFFICE CHANGED ON 04/11/02 FROM: GRENVILLE COURT BRITWELL ROAD, BURNHAM BUCKINGHAMSHIRE SL1 8DF

View Document

04/11/024 November 2002

View Document

04/11/024 November 2002 LOCATION OF REGISTER OF MEMBERS

View Document

04/11/024 November 2002

View Document

01/11/021 November 2002 COMPANY NAME CHANGED SUMMERCOMBE 130 LIMITED CERTIFICATE ISSUED ON 01/11/02; RESOLUTION PASSED ON 30/10/02

View Document

25/09/0225 September 2002 Incorporation

View Document

25/09/0225 September 2002 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