LUCENT TECHNOLOGIES NETWORK SYSTEMS UK LIMITED

Company Documents

DateDescription
14/03/1414 March 2014 REGISTERED OFFICE CHANGED ON 14/03/2014 FROM
11TH FLOOR 66 CHILTERN STREET
LONDON
W1U 6JT

View Document

14/11/1314 November 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/10/2013

View Document

29/10/1329 October 2013 COURT ORDER INSOLVENCY:COURT ORDER 17/07/2013 REPLACEMENT LIQUIDATORS

View Document

29/10/1329 October 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

29/10/1329 October 2013 NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR

View Document

15/05/1315 May 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/04/2013

View Document

23/11/1223 November 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/10/2012

View Document

02/05/122 May 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/04/2012

View Document

10/11/1110 November 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/10/2011

View Document

10/05/1110 May 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/04/2011

View Document

07/03/117 March 2011 REGISTERED OFFICE CHANGED ON 07/03/2011 FROM
SHERLOCK HOUSE 73 BAKER STREET
LONDON
W1U 6RD

View Document

04/11/104 November 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/10/2010

View Document

01/07/101 July 2010 APPOINTMENT TERMINATED, SECRETARY PATRICK CLARK

View Document

01/07/101 July 2010 APPOINTMENT TERMINATED, DIRECTOR PATRICK CLARK

View Document

11/05/1011 May 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/04/2010

View Document

02/11/092 November 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/10/2009

View Document

01/11/081 November 2008 SPECIAL RESOLUTION TO WIND UP

View Document

01/11/081 November 2008 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

01/11/081 November 2008 DECLARATION OF SOLVENCY

View Document

01/11/081 November 2008 REGISTERED OFFICE CHANGED ON 01/11/2008 FROM
OPTIMUS
WINDMILL HILL BUSINESS PARK
SWINDON
WILTSHIRE
SN5 6PP

View Document

17/10/0817 October 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

17/10/0817 October 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

17/10/0817 October 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

17/10/0817 October 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

17/10/0817 October 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

01/08/081 August 2008 RETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS

View Document

30/07/0830 July 2008 APPOINTMENT TERMINATED DIRECTOR ANDREW MARTIN

View Document

09/05/089 May 2008 DIRECTOR APPOINTED MR PAUL YORK-SMITH

View Document

09/05/089 May 2008 DIRECTOR APPOINTED MR PATRICK CLARK

View Document

20/02/0820 February 2008 DIRECTOR RESIGNED

View Document

20/02/0820 February 2008 DIRECTOR RESIGNED

View Document

22/07/0722 July 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

22/07/0722 July 2007 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

16/07/0716 July 2007 ACC. REF. DATE EXTENDED FROM 30/09/07 TO 31/12/07

View Document

18/05/0718 May 2007 RETURN MADE UP TO 11/05/07; FULL LIST OF MEMBERS

View Document

01/03/071 March 2007 DIRECTOR RESIGNED

View Document

16/10/0616 October 2006 DIRECTOR RESIGNED

View Document

05/10/065 October 2006 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

20/05/0620 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/05/0618 May 2006 RETURN MADE UP TO 11/05/06; FULL LIST OF MEMBERS

View Document

19/04/0619 April 2006 NEW DIRECTOR APPOINTED

View Document

22/11/0522 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

22/11/0522 November 2005 DIRECTOR RESIGNED

View Document

26/07/0526 July 2005 DELIVERY EXT'D 3 MTH 30/09/04

View Document

06/06/056 June 2005 RETURN MADE UP TO 11/05/05; FULL LIST OF MEMBERS

View Document

06/05/056 May 2005 NEW SECRETARY APPOINTED

View Document

06/05/056 May 2005 SECRETARY RESIGNED

View Document

03/02/053 February 2005 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

04/11/044 November 2004 NEW DIRECTOR APPOINTED

View Document

24/08/0424 August 2004 RETURN MADE UP TO 11/05/04; FULL LIST OF MEMBERS

View Document

27/07/0427 July 2004 DELIVERY EXT'D 3 MTH 30/09/03

View Document

13/04/0413 April 2004 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

25/02/0425 February 2004 DIRECTOR RESIGNED

View Document

15/12/0315 December 2003 NEW DIRECTOR APPOINTED

View Document

09/08/039 August 2003 AUDITOR'S RESIGNATION

View Document

08/08/038 August 2003 RETURN MADE UP TO 11/05/03; FULL LIST OF MEMBERS

View Document

25/07/0325 July 2003 DELIVERY EXT'D 3 MTH 30/09/02

View Document

31/10/0231 October 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

27/09/0227 September 2002 NEW DIRECTOR APPOINTED

View Document

27/09/0227 September 2002 NEW DIRECTOR APPOINTED

View Document

20/09/0220 September 2002 NEW DIRECTOR APPOINTED

View Document

20/09/0220 September 2002 NEW DIRECTOR APPOINTED

View Document

20/09/0220 September 2002 NEW DIRECTOR APPOINTED

View Document

29/07/0229 July 2002 RETURN MADE UP TO 11/05/02; FULL LIST OF MEMBERS

View Document

27/07/0227 July 2002 DELIVERY EXT'D 3 MTH 30/09/01

View Document

19/04/0219 April 2002 DIRECTOR RESIGNED

View Document

25/10/0125 October 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

16/10/0116 October 2001 REGISTERED OFFICE CHANGED ON 16/10/01 FROM:
SWINDON ROAD
MALMESBURY
WILTSHIRE
SN16 9NA

View Document

01/10/011 October 2001 DIRECTOR RESIGNED

View Document

01/10/011 October 2001 DIRECTOR RESIGNED

View Document

01/10/011 October 2001 DIRECTOR RESIGNED

View Document

01/10/011 October 2001 DIRECTOR RESIGNED

View Document

01/10/011 October 2001 RETURN MADE UP TO 11/05/01; FULL LIST OF MEMBERS

View Document

04/09/014 September 2001 SECRETARY RESIGNED

View Document

04/09/014 September 2001 NEW SECRETARY APPOINTED

View Document

14/05/0114 May 2001 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

04/04/014 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/04/014 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/04/012 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/04/012 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/01/012 January 2001 NEW DIRECTOR APPOINTED

View Document

02/01/012 January 2001 DIRECTOR RESIGNED

View Document

05/09/005 September 2000 RETURN MADE UP TO 11/05/00; FULL LIST OF MEMBERS

View Document

11/08/0011 August 2000 DELIVERY EXT'D 3 MTH 30/09/99

View Document

28/06/0028 June 2000 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

12/10/9912 October 1999 AUDITOR'S RESIGNATION

View Document

01/09/991 September 1999 SECRETARY RESIGNED

View Document

01/09/991 September 1999 NEW SECRETARY APPOINTED

View Document

11/06/9911 June 1999 RETURN MADE UP TO 11/05/99; NO CHANGE OF MEMBERS

View Document

05/08/985 August 1998 NEW DIRECTOR APPOINTED

View Document

05/08/985 August 1998 NEW SECRETARY APPOINTED

View Document

05/08/985 August 1998 NEW DIRECTOR APPOINTED

View Document

05/08/985 August 1998 NEW DIRECTOR APPOINTED

View Document

05/08/985 August 1998 SECRETARY RESIGNED

View Document

05/08/985 August 1998 NEW DIRECTOR APPOINTED

View Document

03/08/983 August 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

15/06/9815 June 1998 RETURN MADE UP TO 11/05/98; NO CHANGE OF MEMBERS

View Document

02/11/972 November 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

13/05/9713 May 1997 NEW DIRECTOR APPOINTED

View Document

13/05/9713 May 1997 RETURN MADE UP TO 11/05/97; FULL LIST OF MEMBERS

View Document

29/04/9729 April 1997 ACC. REF. DATE SHORTENED FROM 31/12/97 TO 30/09/97

View Document

23/08/9623 August 1996 NEW DIRECTOR APPOINTED

View Document

23/08/9623 August 1996 DIRECTOR RESIGNED

View Document

30/07/9630 July 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

26/05/9626 May 1996 RETURN MADE UP TO 11/05/96; FULL LIST OF MEMBERS

View Document

20/05/9620 May 1996 DIRECTOR RESIGNED

View Document

20/05/9620 May 1996 NEW DIRECTOR APPOINTED

View Document

14/04/9614 April 1996 SECRETARY RESIGNED

View Document

14/04/9614 April 1996 NEW SECRETARY APPOINTED

View Document

13/02/9613 February 1996 S80A AUTH TO ALLOT SEC 22/01/96

View Document

13/02/9613 February 1996 S366A DISP HOLDING AGM 22/01/96

View Document

13/02/9613 February 1996 S252 DISP LAYING ACC 22/01/96

View Document

13/02/9613 February 1996 S386 DISP APP AUDS 22/01/96

View Document

13/02/9613 February 1996 S369(4) SHT NOTICE MEET 22/01/96

View Document

13/02/9613 February 1996 ADOPT MEM AND ARTS 22/01/96

View Document

12/02/9612 February 1996 COMPANY NAME CHANGED
AT & T NETWORK SYSTEMS UK LIMITE
D
CERTIFICATE ISSUED ON 12/02/96

View Document

07/12/957 December 1995 DIRECTOR RESIGNED

View Document

12/09/9512 September 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

12/07/9512 July 1995 RETURN MADE UP TO 11/05/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

05/11/945 November 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

16/06/9416 June 1994 RETURN MADE UP TO 11/05/94; FULL LIST OF MEMBERS

View Document

10/11/9310 November 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

06/05/936 May 1993 RETURN MADE UP TO 11/05/93; FULL LIST OF MEMBERS

View Document

10/11/9210 November 1992 DIRECTOR RESIGNED

View Document

05/11/925 November 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

11/05/9211 May 1992 RETURN MADE UP TO 11/05/92; FULL LIST OF MEMBERS

View Document

23/01/9223 January 1992 ANNUAL ACCOUNTS MADE UP DATE 31/12/90

View Document

17/01/9217 January 1992 NEW DIRECTOR APPOINTED

View Document

17/01/9217 January 1992 RE SHARE RIGHTS 17/12/91

View Document

17/01/9217 January 1992 NEW DIRECTOR APPOINTED

View Document

17/01/9217 January 1992 NC INC ALREADY ADJUSTED
17/12/91

View Document

17/01/9217 January 1992 NEW DIRECTOR APPOINTED

View Document

02/01/922 January 1992 COMPANY NAME CHANGED
APTELECOMMUNICATIONS UK LIMITED
CERTIFICATE ISSUED ON 02/01/92

View Document

12/06/9112 June 1991 RETURN MADE UP TO 11/05/91; FULL LIST OF MEMBERS

View Document

16/11/9016 November 1990 RETURN MADE UP TO 11/05/90; FULL LIST OF MEMBERS

View Document

12/11/9012 November 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/11/9012 November 1990 DIRECTOR RESIGNED

View Document

06/02/906 February 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/06/899 June 1989 RETURN MADE UP TO 11/05/89; FULL LIST OF MEMBERS

View Document

09/06/899 June 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

19/08/8819 August 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/87

View Document

19/08/8819 August 1988 RETURN MADE UP TO 09/08/88; FULL LIST OF MEMBERS

View Document

08/10/878 October 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/86

View Document

01/09/871 September 1987 RETURN MADE UP TO 05/06/87; FULL LIST OF MEMBERS

View Document

12/02/8712 February 1987 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

03/02/873 February 1987 GAZETTABLE DOCUMENT

View Document

23/01/8723 January 1987 ***** MEM AND ARTS ********

View Document

13/01/8713 January 1987 REGISTERED OFFICE CHANGED ON 13/01/87 FROM:
47 BRUNSWICK PLACE
LONDON
N1 6EE

View Document

13/01/8713 January 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/01/8713 January 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/01/872 January 1987 COMPANY NAME CHANGED
PROBEBEAR LIMITED
CERTIFICATE ISSUED ON 02/01/87

View Document

27/05/8627 May 1986 CERTIFICATE OF 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