NETWORKS FIRST LIMITED

Company Documents

DateDescription
06/04/256 April 2025 Confirmation statement made on 2025-03-24 with no updates

View Document

24/12/2424 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

07/05/247 May 2024 Confirmation statement made on 2024-03-24 with no updates

View Document

13/03/2413 March 2024 Compulsory strike-off action has been discontinued

View Document

13/03/2413 March 2024 Compulsory strike-off action has been discontinued

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 Accounts for a dormant company made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

29/03/2329 March 2023 Confirmation statement made on 2023-03-24 with no updates

View Document

01/03/231 March 2023 Accounts for a dormant company made up to 2022-03-31

View Document

31/10/2231 October 2022 Termination of appointment of Francesca Hale as a secretary on 2022-10-28

View Document

04/05/224 May 2022 Confirmation statement made on 2022-03-24 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

24/02/2224 February 2022 Accounts for a dormant company made up to 2021-03-31

View Document

02/07/212 July 2021 Satisfaction of charge 029121140005 in full

View Document

24/06/2124 June 2021 Confirmation statement made on 2021-03-24 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

27/05/2027 May 2020 CONFIRMATION STATEMENT MADE ON 24/03/20, WITH UPDATES

View Document

31/12/1931 December 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 24/03/19, NO UPDATES

View Document

31/12/1831 December 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

03/07/183 July 2018 SECRETARY APPOINTED MS FRANCESCA HALE

View Document

03/07/183 July 2018 APPOINTMENT TERMINATED, SECRETARY MICHAEL RIMMINGTON

View Document

06/04/186 April 2018 CONFIRMATION STATEMENT MADE ON 24/03/18, WITH UPDATES

View Document

19/12/1719 December 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES

View Document

10/01/1710 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

12/05/1612 May 2016 AUDITOR'S RESIGNATION

View Document

10/05/1610 May 2016 Annual return made up to 24 March 2016 with full list of shareholders

View Document

11/03/1611 March 2016 AUDITOR'S RESIGNATION

View Document

09/03/169 March 2016 APPOINTMENT TERMINATED, DIRECTOR THOMAS MULVANEY

View Document

09/03/169 March 2016 APPOINTMENT TERMINATED, SECRETARY SALLY DALE

View Document

09/03/169 March 2016 APPOINTMENT TERMINATED, DIRECTOR PETER TITMUS

View Document

09/03/169 March 2016 APPOINTMENT TERMINATED, DIRECTOR JANET KILMINSTER

View Document

09/03/169 March 2016 APPOINTMENT TERMINATED, DIRECTOR STEPHEN NIVEN

View Document

09/03/169 March 2016 SECRETARY APPOINTED MR MICHAEL RIMMINGTON

View Document

08/03/168 March 2016 DIRECTOR APPOINTED MR NEAL HARRISON

View Document

08/03/168 March 2016 REGISTERED OFFICE CHANGED ON 08/03/2016 FROM NUMBER ONE, PAPER MILL DRIVE CHURCH HILL SOUTH REDDITCH B98 8QJ

View Document

19/02/1619 February 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/02/1619 February 2016 COMPANY TO ENTER INTO VARIOUS BUSINESS DOCUMENTS 29/01/2016

View Document

19/02/1619 February 2016 29/01/16 STATEMENT OF CAPITAL GBP 8562.5

View Document

19/02/1619 February 2016 ADOPT ARTICLES 29/01/2016

View Document

11/02/1611 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

01/02/161 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 029121140005

View Document

03/11/153 November 2015 APPOINTMENT TERMINATED, SECRETARY JANET KILMINSTER

View Document

03/11/153 November 2015 SECRETARY APPOINTED MRS SALLY DALE

View Document

23/10/1523 October 2015 STATEMENT OF COMPANY'S OBJECTS

View Document

23/10/1523 October 2015 VARYING SHARE RIGHTS AND NAMES

View Document

23/10/1523 October 2015 25/09/15 STATEMENT OF CAPITAL GBP 9110

View Document

22/06/1522 June 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

27/03/1527 March 2015 Annual return made up to 24 March 2015 with full list of shareholders

View Document

25/02/1525 February 2015 SECTION 519

View Document

13/10/1413 October 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

09/04/149 April 2014 Annual return made up to 24 March 2014 with full list of shareholders

View Document

13/11/1313 November 2013 VARYING SHARE RIGHTS AND NAMES

View Document

11/10/1311 October 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

02/04/132 April 2013 Annual return made up to 24 March 2013 with full list of shareholders

View Document

02/04/132 April 2013 APPOINTMENT TERMINATED, DIRECTOR DEREK DALE

View Document

16/08/1216 August 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

23/07/1223 July 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

27/03/1227 March 2012 Annual return made up to 24 March 2012 with full list of shareholders

View Document

11/07/1111 July 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11

View Document

05/04/115 April 2011 Annual return made up to 24 March 2011 with full list of shareholders

View Document

09/07/109 July 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10

View Document

09/04/109 April 2010 Annual return made up to 24 March 2010 with full list of shareholders

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER GEORGE JOHN TITMUS / 24/03/2010

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN NIVEN / 24/03/2010

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS MULVANEY / 24/03/2010

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK DALE / 24/03/2010

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANET KILMINSTER / 24/03/2010

View Document

09/03/109 March 2010 AUDITOR'S RESIGNATION

View Document

21/08/0921 August 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09

View Document

03/04/093 April 2009 RETURN MADE UP TO 24/03/09; FULL LIST OF MEMBERS

View Document

22/12/0822 December 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08

View Document

01/07/081 July 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

01/07/081 July 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

03/04/083 April 2008 DIRECTOR APPOINTED MR THOMAS MULVANEY

View Document

03/04/083 April 2008 RETURN MADE UP TO 24/03/08; FULL LIST OF MEMBERS

View Document

14/12/0714 December 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07

View Document

20/04/0720 April 2007 LOCATION OF DEBENTURE REGISTER

View Document

20/04/0720 April 2007 RETURN MADE UP TO 24/03/07; FULL LIST OF MEMBERS

View Document

20/04/0720 April 2007 LOCATION OF REGISTER OF MEMBERS

View Document

20/04/0720 April 2007 REGISTERED OFFICE CHANGED ON 20/04/07 FROM: NUMBER ONE PAPERMILL DRIVE CHURCHILL SOUTH REDDITCH B98 8QJ

View Document

17/04/0717 April 2007 REGISTERED OFFICE CHANGED ON 17/04/07 FROM: BENTLEY MANOR, BOX TREES ROAD DORRIDGE SOLIHULL WEST MIDLANDS B93 8NP

View Document

17/04/0717 April 2007 ACC. REF. DATE EXTENDED FROM 23/03/07 TO 31/03/07

View Document

16/06/0616 June 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/03/06

View Document

27/03/0627 March 2006 RETURN MADE UP TO 24/03/06; FULL LIST OF MEMBERS

View Document

05/07/055 July 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/03/05

View Document

28/06/0528 June 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/03/04

View Document

21/04/0521 April 2005 RETURN MADE UP TO 24/03/05; FULL LIST OF MEMBERS

View Document

03/09/043 September 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/04/0426 April 2004 RETURN MADE UP TO 24/03/04; FULL LIST OF MEMBERS; AMEND

View Document

01/04/041 April 2004 RETURN MADE UP TO 24/03/04; FULL LIST OF MEMBERS

View Document

29/01/0429 January 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/07/032 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/06/0319 June 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/03/03

View Document

19/06/0319 June 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/03/02

View Document

14/05/0314 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/05/031 May 2003 RETURN MADE UP TO 24/03/03; FULL LIST OF MEMBERS

View Document

01/04/031 April 2003 COMPANY NAME CHANGED MORPHIS HOLDINGS LIMITED CERTIFICATE ISSUED ON 01/04/03

View Document

16/04/0216 April 2002 RETURN MADE UP TO 24/03/02; FULL LIST OF MEMBERS

View Document

05/02/025 February 2002 ACC. REF. DATE EXTENDED FROM 23/09/01 TO 23/03/02

View Document

26/07/0126 July 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

25/04/0125 April 2001 RETURN MADE UP TO 24/03/01; FULL LIST OF MEMBERS

View Document

22/05/0022 May 2000 RETURN MADE UP TO 24/03/00; FULL LIST OF MEMBERS

View Document

14/03/0014 March 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

28/04/9928 April 1999 RETURN MADE UP TO 24/03/99; NO CHANGE OF MEMBERS

View Document

21/01/9921 January 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

11/12/9811 December 1998 AUDITOR'S RESIGNATION

View Document

02/11/982 November 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

02/11/982 November 1998 AUDITOR'S RESIGNATION

View Document

20/07/9820 July 1998 REGISTERED OFFICE CHANGED ON 20/07/98 FROM: CHARNWOOD COURT NEW WALK LEICESTER LEICESTERSHIRE LE1 6TE

View Document

04/06/984 June 1998 RETURN MADE UP TO 24/03/98; FULL LIST OF MEMBERS

View Document

16/12/9716 December 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

09/04/979 April 1997 RETURN MADE UP TO 24/03/97; NO CHANGE OF MEMBERS

View Document

09/12/969 December 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

20/05/9620 May 1996 RETURN MADE UP TO 24/03/96; NO CHANGE OF MEMBERS

View Document

05/02/965 February 1996 REGISTERED OFFICE CHANGED ON 05/02/96 FROM: ABACUS HOUSE 32 FRIAR LANE LEICESTER LE1 5RA

View Document

13/06/9513 June 1995 RETURN MADE UP TO 24/03/95; FULL LIST OF MEMBERS

View Document

06/06/956 June 1995 DIRECTOR RESIGNED

View Document

28/03/9528 March 1995 ACCOUNTING REF. DATE EXT FROM 31/03 TO 23/09

View Document

01/03/951 March 1995 DIRECTOR RESIGNED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

22/08/9422 August 1994 NEW DIRECTOR APPOINTED

View Document

22/08/9422 August 1994 NEW DIRECTOR APPOINTED

View Document

22/08/9422 August 1994 NEW DIRECTOR APPOINTED

View Document

22/08/9422 August 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/08/9422 August 1994 CONVE 12/08/94

View Document

22/08/9422 August 1994 ALTER MEM AND ARTS 12/08/94

View Document

22/08/9422 August 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

22/08/9422 August 1994 NEW DIRECTOR APPOINTED

View Document

22/08/9422 August 1994 REGISTERED OFFICE CHANGED ON 22/08/94 FROM: ST PHILIPS HOUSE ST PHILIPS PLACE BIRMINGHAM B3 2PP

View Document

22/08/9422 August 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/08/9416 August 1994 Certificate of change of name

View Document

16/08/9416 August 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/08/9416 August 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/08/9416 August 1994 COMPANY NAME CHANGED MORPHIS LIMITED CERTIFICATE ISSUED ON 16/08/94

View Document

16/08/9416 August 1994 Certificate of change of name

View Document

05/05/945 May 1994 Certificate of change of name

View Document

05/05/945 May 1994 Certificate of change of name

View Document

05/05/945 May 1994 Certificate of change of name

View Document

05/05/945 May 1994 COMPANY NAME CHANGED MEAUJO (227) LIMITED CERTIFICATE ISSUED ON 06/05/94

View Document

24/03/9424 March 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information