NETWORK DEVELOPMENTS U K LIMITED

Company Documents

DateDescription
12/07/1612 July 2016 STRUCK OFF AND DISSOLVED

View Document

23/12/1523 December 2015 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

03/11/153 November 2015 FIRST GAZETTE

View Document

27/11/1427 November 2014 Annual return made up to 17 October 2014 with full list of shareholders

View Document

02/10/142 October 2014 REGISTERED OFFICE CHANGED ON 02/10/2014 FROM
UNIT 10A IVY MILL
CROWN STREET FAILSWORTH
MANCHESTER
LANCASHIRE
M35 9BD

View Document

12/08/1412 August 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

30/10/1330 October 2013 Annual return made up to 17 October 2013 with full list of shareholders

View Document

06/06/136 June 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

25/10/1225 October 2012 Annual return made up to 17 October 2012 with full list of shareholders

View Document

22/06/1222 June 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

12/01/1212 January 2012 APPOINTMENT TERMINATED, DIRECTOR SIMON HUGHES

View Document

27/10/1127 October 2011 Annual return made up to 17 October 2011 with full list of shareholders

View Document

27/07/1127 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

09/11/109 November 2010 Annual return made up to 17 October 2010 with full list of shareholders

View Document

07/05/107 May 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

07/01/107 January 2010 SECRETARY'S CHANGE OF PARTICULARS / STEVEN JOHN FROGGATT / 17/10/2009

View Document

07/01/107 January 2010 Annual return made up to 17 October 2009 with full list of shareholders

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON HUGHES / 17/10/2009

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JOHN FROGGATT / 17/10/2009

View Document

23/09/0923 September 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

23/03/0923 March 2009 RETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS

View Document

29/09/0829 September 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

09/09/089 September 2008 RETURN MADE UP TO 08/11/07; FULL LIST OF MEMBERS

View Document

28/08/0728 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

01/11/061 November 2006 RETURN MADE UP TO 17/10/06; FULL LIST OF MEMBERS

View Document

02/08/062 August 2006 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/10/05

View Document

29/03/0629 March 2006 REGISTERED OFFICE CHANGED ON 29/03/06 FROM: G OFFICE CHANGED 29/03/06 50 BRIDGE ROAD LITHERLAND LIVERPOOL MERSEYSIDE L21 6PH

View Document

22/11/0522 November 2005 RETURN MADE UP TO 17/10/05; FULL LIST OF MEMBERS

View Document

15/11/0515 November 2005 SECRETARY RESIGNED

View Document

15/11/0515 November 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/09/057 September 2005 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/10/04

View Document

17/01/0517 January 2005 RETURN MADE UP TO 17/10/04; FULL LIST OF MEMBERS

View Document

29/11/0429 November 2004 COMPANY NAME CHANGED NETWORK DRY LINING LIMITED CERTIFICATE ISSUED ON 29/11/04

View Document

25/11/0425 November 2004 REGISTERED OFFICE CHANGED ON 25/11/04 FROM: G OFFICE CHANGED 25/11/04 7 HORNBY STREET HEYWOOD LANCASHIRE OL10 1AA

View Document

25/08/0425 August 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/08/0424 August 2004 NEW SECRETARY APPOINTED

View Document

13/11/0313 November 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/11/0313 November 2003 NEW DIRECTOR APPOINTED

View Document

24/10/0324 October 2003 DIRECTOR RESIGNED

View Document

24/10/0324 October 2003 SECRETARY RESIGNED

View Document

17/10/0317 October 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information