NETWORK TECHNICAL LIMITED

Company Documents

DateDescription
06/03/156 March 2015 APPLICATION FOR STRIKING-OFF

View Document

05/01/155 January 2015 05/04/14 TOTAL EXEMPTION FULL

View Document

11/07/1411 July 2014 Annual return made up to 4 June 2014 with full list of shareholders

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

31/12/1331 December 2013 05/04/13 TOTAL EXEMPTION FULL

View Document

18/08/1318 August 2013 Annual return made up to 4 June 2013 with full list of shareholders

View Document

05/04/135 April 2013 Annual accounts for year ending 05 Apr 2013

View Accounts

05/01/135 January 2013 Annual accounts small company total exemption made up to 5 April 2012

View Document

17/07/1217 July 2012 Annual return made up to 4 June 2012 with full list of shareholders

View Document

05/04/125 April 2012 Annual accounts for year ending 05 Apr 2012

View Accounts

05/01/125 January 2012 Annual accounts small company total exemption made up to 5 April 2011

View Document

20/07/1120 July 2011 Annual return made up to 4 June 2011 with full list of shareholders

View Document

11/01/1111 January 2011 Annual accounts small company total exemption made up to 5 April 2010

View Document

01/09/101 September 2010 Annual return made up to 4 June 2010 with full list of shareholders

View Document

01/09/101 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / FAIZUL HASSAN FAIZ / 04/06/2010

View Document

13/04/1013 April 2010 FIRST GAZETTE

View Document

10/04/1010 April 2010 DISS40 (DISS40(SOAD))

View Document

08/04/108 April 2010 Annual accounts small company total exemption made up to 5 April 2009

View Document

04/07/094 July 2009 RETURN MADE UP TO 04/06/09; FULL LIST OF MEMBERS

View Document

07/04/097 April 2009 Annual accounts small company total exemption made up to 5 April 2008

View Document

27/01/0927 January 2009 RETURN MADE UP TO 04/06/08; FULL LIST OF MEMBERS

View Document

01/02/081 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

11/09/0711 September 2007 RETURN MADE UP TO 04/06/07; NO CHANGE OF MEMBERS

View Document

12/02/0712 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

08/01/078 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

08/11/068 November 2006 RETURN MADE UP TO 04/06/06; FULL LIST OF MEMBERS

View Document

06/03/066 March 2006 RETURN MADE UP TO 04/06/05; FULL LIST OF MEMBERS

View Document

09/02/059 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/04

View Document

16/09/0416 September 2004 RETURN MADE UP TO 04/06/04; FULL LIST OF MEMBERS

View Document

08/04/048 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/03

View Document

02/07/032 July 2003 RETURN MADE UP TO 04/06/03; FULL LIST OF MEMBERS

View Document

26/01/0326 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/02

View Document

04/07/024 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

18/06/0218 June 2002 RETURN MADE UP TO 04/06/02; FULL LIST OF MEMBERS

View Document

26/04/0226 April 2002 ACC. REF. DATE SHORTENED FROM 30/06/02 TO 05/04/02

View Document

07/01/027 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/00

View Document

05/12/015 December 2001 RETURN MADE UP TO 04/06/01; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 05/12/01

View Document

12/09/0112 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/99

View Document

18/08/0018 August 2000 RETURN MADE UP TO 04/06/00; FULL LIST OF MEMBERS

View Document

15/07/9915 July 1999 RETURN MADE UP TO 04/06/99; FULL LIST OF MEMBERS

View Document

17/07/9817 July 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/07/9814 July 1998 DIRECTOR RESIGNED

View Document

14/07/9814 July 1998 NEW DIRECTOR APPOINTED

View Document

14/07/9814 July 1998 NEW SECRETARY APPOINTED

View Document

14/07/9814 July 1998 SECRETARY RESIGNED

View Document

08/07/988 July 1998 COMPANY NAME CHANGED SPEED 7177 LIMITED CERTIFICATE ISSUED ON 09/07/98

View Document

24/06/9824 June 1998 REGISTERED OFFICE CHANGED ON 24/06/98 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ

View Document

04/06/984 June 1998 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