NEW WORK NETWORK

Company Documents

DateDescription
30/07/1330 July 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

16/04/1316 April 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/04/135 April 2013 APPLICATION FOR STRIKING-OFF

View Document

12/11/1212 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

24/10/1224 October 2012 APPOINTMENT TERMINATED, DIRECTOR PETER PETRALIA

View Document

08/05/128 May 2012 APPOINTMENT TERMINATED, SECRETARY JULIANNE PIERCE

View Document

08/05/128 May 2012 SECRETARY APPOINTED MS JANE GREENFIELD

View Document

08/05/128 May 2012 12/04/12 NO MEMBER LIST

View Document

08/05/128 May 2012 APPOINTMENT TERMINATED, DIRECTOR JULIANNE PIERCE

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

22/12/1122 December 2011 APPOINTMENT TERMINATED, DIRECTOR SHAUN GLANVILLE

View Document

22/12/1122 December 2011 APPOINTMENT TERMINATED, DIRECTOR SUZI MORRIS

View Document

13/12/1113 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

05/07/115 July 2011 APPOINTMENT TERMINATED, DIRECTOR SONYA DYER

View Document

14/06/1114 June 2011 DIRECTOR APPOINTED MRS GILLIAN ELIZABETH DYSON-MOSS

View Document

09/06/119 June 2011 DIRECTOR APPOINTED SUZI MARY JANE MORRIS

View Document

08/06/118 June 2011 APPOINTMENT TERMINATED, DIRECTOR FRANCIS ALEXANDER

View Document

08/06/118 June 2011 DIRECTOR APPOINTED MR RICHARD LAYZELL

View Document

07/06/117 June 2011 DIRECTOR APPOINTED DR PETER SALVATORE PETRALIA

View Document

12/04/1112 April 2011 12/04/11 NO MEMBER LIST

View Document

10/01/1110 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

20/12/1020 December 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHEN HODGE

View Document

26/09/1026 September 2010 APPOINTMENT TERMINATED, DIRECTOR RAJNI SHAH

View Document

13/04/1013 April 2010 12/04/10 NO MEMBER LIST

View Document

13/04/1013 April 2010 APPOINT PERSON AS SECRETARY

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN HODGE / 01/10/2009

View Document

12/04/1012 April 2010 APPOINTMENT TERMINATED, SECRETARY PHILIPPA BARR

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS JANE GREENFIELD / 01/10/2009

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS JULIANNE THERESE PIERCE / 01/10/2009

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / RAJNI SHAH / 01/10/2009

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR FRANCIS SPENCER ALEXANDER / 01/10/2009

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS SONYA DYER / 01/10/2009

View Document

12/04/1012 April 2010 SECRETARY APPOINTED MS JULIANNE PIERCE

View Document

08/02/108 February 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

15/12/0915 December 2009 APPOINTMENT TERMINATED, DIRECTOR CHERYL PIERCE

View Document

15/12/0915 December 2009 DIRECTOR APPOINTED MR SHAUN GLANVILLE

View Document

05/08/095 August 2009 SECRETARY'S CHANGE OF PARTICULARS / PHILIPPA BARR / 05/08/2009

View Document

05/08/095 August 2009 APPOINTMENT TERMINATED DIRECTOR KIRSTIE MCKENZIE

View Document

05/08/095 August 2009 APPOINTMENT TERMINATED DIRECTOR TANUJA AMARASURIYA

View Document

15/04/0915 April 2009 ANNUAL RETURN MADE UP TO 26/03/09

View Document

15/04/0915 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / SONYA DYER / 14/04/2009

View Document

09/04/099 April 2009 DIRECTOR APPOINTED MS JANE GREENFIELD

View Document

09/04/099 April 2009 DIRECTOR APPOINTED MS SONYA DYER

View Document

09/04/099 April 2009 DIRECTOR APPOINTED MS JULIANNE THERESE PIERCE

View Document

08/04/098 April 2009 SECRETARY'S CHANGE OF PARTICULARS / PHILIPPA BARR / 21/03/2009

View Document

08/04/098 April 2009 APPOINTMENT TERMINATED DIRECTOR ANDREW BROADLEY

View Document

05/04/095 April 2009 DIRECTOR APPOINTED MR FRANCIS ALEXANDER

View Document

13/01/0913 January 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

11/04/0811 April 2008 ANNUAL RETURN MADE UP TO 26/03/08

View Document

10/04/0810 April 2008 APPOINTMENT TERMINATED DIRECTOR PHILIP STANIER

View Document

10/04/0810 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / KIRSTIE MCKENZIE / 10/04/2008

View Document

22/11/0722 November 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/07/0719 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

30/05/0730 May 2007 NEW DIRECTOR APPOINTED

View Document

19/04/0719 April 2007 ANNUAL RETURN MADE UP TO 26/03/07

View Document

28/02/0728 February 2007 SECRETARY RESIGNED

View Document

28/02/0728 February 2007 NEW SECRETARY APPOINTED

View Document

15/02/0715 February 2007 NEW DIRECTOR APPOINTED

View Document

19/12/0619 December 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

12/12/0612 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

12/12/0612 December 2006 NEW DIRECTOR APPOINTED

View Document

09/11/069 November 2006 REGISTERED OFFICE CHANGED ON 09/11/06 FROM: G OFFICE CHANGED 09/11/06 TOP FLOOR 449- 453 BETHNAL GREEN ROAD LONDON E2 9QH

View Document

09/11/069 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

27/07/0627 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

31/03/0631 March 2006 ANNUAL RETURN MADE UP TO 26/03/06

View Document

06/10/056 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

04/10/054 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

18/05/0518 May 2005 NEW DIRECTOR APPOINTED

View Document

29/04/0529 April 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

29/04/0529 April 2005 NEW DIRECTOR APPOINTED

View Document

29/04/0529 April 2005 DIRECTOR RESIGNED

View Document

29/04/0529 April 2005 NEW DIRECTOR APPOINTED

View Document

06/04/056 April 2005 ANNUAL RETURN MADE UP TO 26/03/05

View Document

17/12/0417 December 2004 SECRETARY'S PARTICULARS CHANGED

View Document

17/12/0417 December 2004 DIRECTOR RESIGNED

View Document

26/03/0426 March 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/03/0426 March 2004 Incorporation

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