NETWORKS & COMMUNICATIONS LIMITED

Company Documents

DateDescription
13/05/1413 May 2014 FIRST GAZETTE

View Document

10/12/1310 December 2013 APPOINTMENT TERMINATED, SECRETARY CAMBRIDGE NOMINEES LIMITED

View Document

21/09/1321 September 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/07/1330 July 2013 FIRST GAZETTE

View Document

20/11/1220 November 2012 DISS40 (DISS40(SOAD))

View Document

19/11/1219 November 2012 Annual return made up to 19 July 2012 with full list of shareholders

View Document

13/11/1213 November 2012 FIRST GAZETTE

View Document

12/07/1212 July 2012 Annual return made up to 19 July 2011 with full list of shareholders

View Document

28/04/1228 April 2012 DISS40 (DISS40(SOAD))

View Document

27/04/1227 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

24/11/1124 November 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

15/11/1115 November 2011 FIRST GAZETTE

View Document

04/04/114 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

03/11/103 November 2010 Annual return made up to 19 July 2010 with full list of shareholders

View Document

03/11/103 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE CURRIE-SMITH / 01/10/2009

View Document

03/11/103 November 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CAMBRIDGE NOMINEES LIMITED / 01/10/2009

View Document

29/04/1029 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

01/10/091 October 2009 RETURN MADE UP TO 19/07/09; FULL LIST OF MEMBERS

View Document

29/05/0929 May 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

12/01/0912 January 2009 RETURN MADE UP TO 19/07/08; FULL LIST OF MEMBERS

View Document

10/03/0810 March 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

20/07/0720 July 2007 RETURN MADE UP TO 19/07/07; FULL LIST OF MEMBERS

View Document

24/05/0724 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

15/03/0715 March 2007 RETURN MADE UP TO 19/07/06; FULL LIST OF MEMBERS

View Document

19/05/0619 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

25/04/0625 April 2006 RETURN MADE UP TO 19/07/05; FULL LIST OF MEMBERS

View Document

12/09/0512 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

23/09/0423 September 2004 NEW SECRETARY APPOINTED

View Document

23/09/0423 September 2004 REGISTERED OFFICE CHANGED ON 23/09/04 FROM: G OFFICE CHANGED 23/09/04 THE OLD POST HOUSE 22 LONDON ROAD ROYSTON HERTFORDSHIRE SG8 9EJ

View Document

23/09/0423 September 2004 SECRETARY RESIGNED

View Document

16/07/0416 July 2004 RETURN MADE UP TO 19/07/03; FULL LIST OF MEMBERS

View Document

16/07/0416 July 2004 RETURN MADE UP TO 19/07/04; FULL LIST OF MEMBERS

View Document

03/06/043 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

30/05/0330 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02

View Document

08/08/028 August 2002 RETURN MADE UP TO 19/07/02; FULL LIST OF MEMBERS

View Document

29/05/0229 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01

View Document

03/10/013 October 2001 RETURN MADE UP TO 19/07/01; FULL LIST OF MEMBERS

View Document

29/05/0129 May 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

13/11/0013 November 2000 RETURN MADE UP TO 19/07/00; FULL LIST OF MEMBERS

View Document

28/10/9928 October 1999 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

05/10/995 October 1999 RETURN MADE UP TO 19/07/99; FULL LIST OF MEMBERS

View Document

29/03/9929 March 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

08/09/988 September 1998 RETURN MADE UP TO 19/07/98; NO CHANGE OF MEMBERS

View Document

22/01/9822 January 1998 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

12/08/9712 August 1997 RETURN MADE UP TO 19/07/97; FULL LIST OF MEMBERS

View Document

14/05/9714 May 1997 NEW DIRECTOR APPOINTED

View Document

06/05/976 May 1997 NEW SECRETARY APPOINTED

View Document

03/04/973 April 1997 REGISTERED OFFICE CHANGED ON 03/04/97 FROM: G OFFICE CHANGED 03/04/97 66 NEW BOND STREET MAYFAIR LONDON W1Y 9DF

View Document

14/08/9614 August 1996 SECRETARY RESIGNED

View Document

14/08/9614 August 1996 DIRECTOR RESIGNED

View Document

19/07/9619 July 1996 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