LEARNING NETWORKS (UK) LIMITED

Company Documents

DateDescription
26/04/1126 April 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

11/01/1111 January 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

13/12/1013 December 2010 APPLICATION FOR STRIKING-OFF

View Document

13/09/1013 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

22/06/1022 June 2010 22/06/10 STATEMENT OF CAPITAL GBP 4000

View Document

21/06/1021 June 2010 Annual return made up to 3 June 2010 with full list of shareholders

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND FORD / 28/05/2010

View Document

17/06/1017 June 2010 STATEMENT BY DIRECTORS

View Document

17/06/1017 June 2010 SOLVENCY STATEMENT DATED 27/05/10

View Document

17/06/1017 June 2010 REDUCE ISSUED CAPITAL 27/05/2010

View Document

29/03/1029 March 2010 PREVEXT FROM 30/06/2009 TO 31/12/2009

View Document

25/06/0925 June 2009 RETURN MADE UP TO 03/06/09; FULL LIST OF MEMBERS

View Document

29/04/0929 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

04/06/084 June 2008 RETURN MADE UP TO 03/06/08; FULL LIST OF MEMBERS

View Document

30/04/0830 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

22/06/0722 June 2007 RETURN MADE UP TO 03/06/07; FULL LIST OF MEMBERS

View Document

01/05/071 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

04/07/064 July 2006 RETURN MADE UP TO 03/06/06; FULL LIST OF MEMBERS

View Document

07/03/067 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

29/12/0529 December 2005 REGISTERED OFFICE CHANGED ON 29/12/05 FROM: THE OLD COTTAGE, FAXFLEET HALL FAXFLEET GOOLE EAST YORKSHIRE DN14 7YT

View Document

25/06/0525 June 2005

View Document

25/06/0525 June 2005 RETURN MADE UP TO 03/06/05; FULL LIST OF MEMBERS

View Document

10/06/0410 June 2004 S366A DISP HOLDING AGM 03/06/04

View Document

10/06/0410 June 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/06/0410 June 2004 ARTICLES OF ASSOCIATION

View Document

04/06/044 June 2004 REGISTERED OFFICE CHANGED ON 04/06/04 FROM: PEMBROKE HOUSE 7 BRUNSWICK SQUARE BRISTOL BS2 8PE

View Document

04/06/044 June 2004 SECRETARY RESIGNED

View Document

04/06/044 June 2004 DIRECTOR RESIGNED

View Document

04/06/044 June 2004 NEW SECRETARY APPOINTED

View Document

04/06/044 June 2004 NEW DIRECTOR APPOINTED

View Document

03/06/043 June 2004 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