NETWORK DIRECT LIMITED

Company Documents

DateDescription
14/01/2514 January 2025 Liquidators' statement of receipts and payments to 2024-11-17

View Document

12/01/2412 January 2024 Liquidators' statement of receipts and payments to 2023-11-17

View Document

18/01/2318 January 2023 Appointment of a voluntary liquidator

View Document

18/11/2218 November 2022 Notice of move from Administration case to Creditors Voluntary Liquidation

View Document

22/12/2122 December 2021 Administrator's progress report

View Document

02/11/212 November 2021 Notice of extension of period of Administration

View Document

29/06/2129 June 2021 Administrator's progress report

View Document

26/06/2126 June 2021 Termination of appointment of Matthew Paul Hills as a director on 2021-06-09

View Document

26/06/2126 June 2021 Termination of appointment of Neil Dunkley as a director on 2021-06-09

View Document

24/07/2024 July 2020 CONFIRMATION STATEMENT MADE ON 19/05/20, WITH UPDATES

View Document

10/03/2010 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069097160001

View Document

05/03/205 March 2020 APPOINTMENT TERMINATED, DIRECTOR BRIAN GEORGE

View Document

26/09/1926 September 2019 DIRECTOR APPOINTED MR NEIL DUNKLEY

View Document

07/08/197 August 2019 FULL ACCOUNTS MADE UP TO 31/10/18

View Document

28/06/1928 June 2019 CONFIRMATION STATEMENT MADE ON 19/05/19, WITH UPDATES

View Document

30/05/1930 May 2019 ALTER ARTICLES 08/05/2019

View Document

30/05/1930 May 2019 ARTICLES OF ASSOCIATION

View Document

13/05/1913 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 069097160001

View Document

26/04/1926 April 2019 CESSATION OF WLIIAM WYNN AS A PSC

View Document

26/04/1926 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HARWOOD WEALTH MANAGEMENT GROUP PLC

View Document

26/04/1926 April 2019 CESSATION OF BRIAN RAYMOND GEORGE AS A PSC

View Document

26/04/1926 April 2019 CESSATION OF MATTHEW PAUL HILLS AS A PSC

View Document

26/04/1926 April 2019 CESSATION OF LESLIE DENNIS LEE AS A PSC

View Document

31/01/1931 January 2019 APPOINTMENT TERMINATED, DIRECTOR WILLIAM WYNN

View Document

31/01/1931 January 2019 APPOINTMENT TERMINATED, SECRETARY WILLIAM WYNN

View Document

06/08/186 August 2018 19/06/18 STATEMENT OF CAPITAL GBP 117777.00

View Document

31/07/1831 July 2018 FULL ACCOUNTS MADE UP TO 31/10/17

View Document

16/07/1816 July 2018 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

16/07/1816 July 2018 CONSOLIDATION 20/06/18

View Document

16/07/1816 July 2018 21/06/18 STATEMENT OF CAPITAL GBP 570000

View Document

16/07/1816 July 2018 VARYING SHARE RIGHTS AND NAMES

View Document

16/07/1816 July 2018 VARYING SHARE RIGHTS AND NAMES

View Document

16/07/1816 July 2018 ADOPT ARTICLES 20/06/2018

View Document

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 19/05/18, NO UPDATES

View Document

04/09/174 September 2017 CESSATION OF ANDREW BRYAN STRANGE AS A PSC

View Document

04/09/174 September 2017 DIRECTOR APPOINTED MR MATTHEW PAUL HILLS

View Document

04/09/174 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW PAUL HILLS

View Document

04/09/174 September 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW STRANGE

View Document

04/09/174 September 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD STOKES

View Document

04/09/174 September 2017 CESSATION OF RICHARD SIMON STOKES AS A PSC

View Document

26/05/1726 May 2017 CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES

View Document

06/03/176 March 2017 REGISTERED OFFICE CHANGED ON 06/03/2017 FROM 49 ARMOURY GARDENS SHREWSBURY SHROPSHIRE SY2 6PL

View Document

27/02/1727 February 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

28/09/1628 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR LESLIE DENNIS LEE / 28/09/2016

View Document

01/08/161 August 2016 CURREXT FROM 31/05/2016 TO 31/10/2016

View Document

23/05/1623 May 2016 Annual return made up to 19 May 2016 with full list of shareholders

View Document

25/04/1625 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN RAYMOND GEORGE / 25/04/2016

View Document

25/04/1625 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW BRYAN STRANGE / 25/04/2016

View Document

25/04/1625 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN RAYMOND GEORGE / 25/04/2016

View Document

25/04/1625 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR LESLIE DENNIS LEE / 25/04/2016

View Document

22/02/1622 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

11/06/1511 June 2015 Annual return made up to 19 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

11/03/1511 March 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

24/06/1424 June 2014 TRANSFER OF SHARES 15/01/2014

View Document

29/05/1429 May 2014 Annual return made up to 19 May 2014 with full list of shareholders

View Document

05/03/145 March 2014 DIRECTOR APPOINTED MR RICHARD SIMON STOKES

View Document

03/03/143 March 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

22/05/1322 May 2013 Annual return made up to 19 May 2013 with full list of shareholders

View Document

22/05/1322 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN RAYMOND GEORGE / 19/05/2013

View Document

10/05/1310 May 2013 ADOPT ARTICLES 11/04/2013

View Document

25/01/1325 January 2013 APPOINTMENT TERMINATED, DIRECTOR RICHARD SCHWARTZ

View Document

04/12/124 December 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

08/06/128 June 2012 Annual return made up to 19 May 2012 with full list of shareholders

View Document

06/03/126 March 2012 DIRECTOR APPOINTED MR LESLIE DENNIS LEE

View Document

27/02/1227 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

26/09/1126 September 2011 VARYING SHARE RIGHTS AND NAMES

View Document

14/06/1114 June 2011 Annual return made up to 19 May 2011 with full list of shareholders

View Document

17/03/1117 March 2011 APPOINTMENT TERMINATED, DIRECTOR RONALD SKINNER

View Document

21/02/1121 February 2011 FULL ACCOUNTS MADE UP TO 31/05/10

View Document

16/12/1016 December 2010 APPOINTMENT TERMINATED, DIRECTOR STEVE LAMB

View Document

16/12/1016 December 2010 DIRECTOR APPOINTED MR RICHARD MARTIAL SCHWARTZ

View Document

16/12/1016 December 2010 DIRECTOR APPOINTED MR ANDREW BRYAN STRANGE

View Document

13/12/1013 December 2010 VARYING SHARE RIGHTS AND NAMES

View Document

03/06/103 June 2010 Annual return made up to 19 May 2010 with full list of shareholders

View Document

11/02/1011 February 2010 DIRECTOR APPOINTED BRIAN RAYMOND GEORGE

View Document

11/02/1011 February 2010 21/01/10 STATEMENT OF CAPITAL GBP 194924.80

View Document

11/02/1011 February 2010 DIRECTOR APPOINTED RONALD ANTHONY SKINNER

View Document

11/02/1011 February 2010 DIRECTOR APPOINTED MR WILLIAM WYNN

View Document

11/02/1011 February 2010 SUB-DIVISION 21/01/10

View Document

11/02/1011 February 2010 ADOPT ARTICLES 21/01/2010

View Document

11/02/1011 February 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

22/05/0922 May 2009 COMPANY NAME CHANGED GG 124 LIMITED CERTIFICATE ISSUED ON 22/05/09

View Document

19/05/0919 May 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information