NETWORK SECURE LIMITED

Company Documents

DateDescription
14/01/1414 January 2014 STRUCK OFF AND DISSOLVED

View Document

01/10/131 October 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/03/1312 March 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

22/01/1322 January 2013 FIRST GAZETTE

View Document

18/05/1118 May 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

25/09/1025 September 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

24/08/1024 August 2010 FIRST GAZETTE

View Document

12/03/1012 March 2010 REGISTERED OFFICE CHANGED ON 12/03/2010 FROM UNIT 2 5 HIGH STREET MAIDENHEAD BERKSHIRE SL6 1JA

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADRIEN JOSEPH PAUL BELCOURT / 11/03/2010

View Document

11/03/1011 March 2010 SECRETARY'S CHANGE OF PARTICULARS / ADRIEN JOSEPH PAUL BELCOURT / 11/03/2010

View Document

11/03/1011 March 2010 Annual return made up to 3 July 2009 with full list of shareholders

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSANNA ODETTE BELCOURT / 11/03/2010

View Document

03/11/093 November 2009 FIRST GAZETTE

View Document

29/01/0929 January 2009 RETURN MADE UP TO 03/07/08; FULL LIST OF MEMBERS

View Document

29/01/0929 January 2009 RETURN MADE UP TO 03/07/07; FULL LIST OF MEMBERS

View Document

10/12/0710 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

14/09/0714 September 2007 DIRECTOR RESIGNED

View Document

14/09/0714 September 2007 NEW DIRECTOR APPOINTED

View Document

22/01/0722 January 2007 RETURN MADE UP TO 03/07/06; FULL LIST OF MEMBERS

View Document

09/11/069 November 2006 NEW DIRECTOR APPOINTED

View Document

23/10/0623 October 2006 DIRECTOR RESIGNED

View Document

17/10/0617 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

06/04/066 April 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/04/066 April 2006 SECRETARY RESIGNED

View Document

03/02/063 February 2006 REGISTERED OFFICE CHANGED ON 03/02/06 FROM: G OFFICE CHANGED 03/02/06 BANK HOUSE, MARKET SQUARE CONGLETON CHESHIRE CW12 1ET

View Document

18/10/0518 October 2005 DIRECTOR RESIGNED

View Document

25/07/0525 July 2005 RETURN MADE UP TO 03/07/05; FULL LIST OF MEMBERS

View Document

05/05/055 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

16/02/0516 February 2005 ACC. REF. DATE EXTENDED FROM 31/07/04 TO 31/12/04

View Document

31/08/0431 August 2004 RETURN MADE UP TO 03/07/04; FULL LIST OF MEMBERS

View Document

16/07/0416 July 2004 DIRECTOR RESIGNED

View Document

13/08/0313 August 2003 NEW DIRECTOR APPOINTED

View Document

26/07/0326 July 2003 NEW SECRETARY APPOINTED

View Document

17/07/0317 July 2003 SECRETARY RESIGNED

View Document

03/07/033 July 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


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