ONE NETWORK SOLUTION LIMITED

Company Documents

DateDescription
12/06/1212 June 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

28/02/1228 February 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/02/1217 February 2012 APPLICATION FOR STRIKING-OFF

View Document

06/09/116 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

01/08/111 August 2011 Annual return made up to 30 July 2011 with full list of shareholders

View Document

04/01/114 January 2011 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

23/08/1023 August 2010 APPOINTMENT TERMINATED, DIRECTOR GARRY PEAT

View Document

20/08/1020 August 2010 Annual return made up to 30 July 2010 with full list of shareholders

View Document

09/08/109 August 2010 DIRECTOR APPOINTED IAN SMITH

View Document

29/03/1029 March 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

25/03/1025 March 2010 25/03/10 STATEMENT OF CAPITAL GBP 6

View Document

25/03/1025 March 2010 REDUCE ISSUED CAPITAL 15/03/2010

View Document

25/03/1025 March 2010 ALTERATION TO MEMORANDUM AND ARTICLES 15/03/2010

View Document

25/03/1025 March 2010 STATEMENT BY DIRECTORS

View Document

25/03/1025 March 2010 SOLVENCY STATEMENT DATED 15/03/10

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARRY PEAT / 20/01/2010

View Document

04/12/094 December 2009 SECRETARY'S CHANGE OF PARTICULARS / VALERIE FRANCINE ANNE TELLER / 01/12/2009

View Document

24/09/0924 September 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

03/08/093 August 2009 RETURN MADE UP TO 30/07/09; FULL LIST OF MEMBERS

View Document

03/07/093 July 2009 SECRETARY APPOINTED VALERIE FRANCINE ANNE TELLER

View Document

02/07/092 July 2009 APPOINTMENT TERMINATED SECRETARY STANLEY BILLIALD

View Document

14/01/0914 January 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

10/12/0810 December 2008 REGISTERED OFFICE CHANGED ON 10/12/2008 FROM 2 CAVENDISH SQUARE LONDON W1G 0PX

View Document

01/08/081 August 2008 RETURN MADE UP TO 30/07/08; FULL LIST OF MEMBERS

View Document

30/01/0830 January 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

05/10/075 October 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/08/0717 August 2007 RETURN MADE UP TO 30/07/07; FULL LIST OF MEMBERS

View Document

26/01/0726 January 2007 NEW SECRETARY APPOINTED

View Document

10/01/0710 January 2007 DIRECTOR RESIGNED

View Document

10/01/0710 January 2007 DIRECTOR RESIGNED

View Document

10/01/0710 January 2007 REGISTERED OFFICE CHANGED ON 10/01/07 FROM: GROUND FLOOR ARMSTRONG HOUSE COMPASS POINT BUSINESS PARK STOCKBRIDGE WAY ST IVES CAMBRIDGESHIRE PE27 5JL

View Document

10/01/0710 January 2007 SECRETARY RESIGNED

View Document

04/01/074 January 2007 DIRECTOR RESIGNED

View Document

21/11/0621 November 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

30/08/0630 August 2006 RETURN MADE UP TO 30/07/06; FULL LIST OF MEMBERS

View Document

30/08/0630 August 2006 NEW DIRECTOR APPOINTED

View Document

09/08/069 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

29/03/0629 March 2006 DIRECTOR RESIGNED

View Document

28/03/0628 March 2006 DIRECTOR RESIGNED

View Document

12/08/0512 August 2005 RETURN MADE UP TO 30/07/05; FULL LIST OF MEMBERS

View Document

08/07/058 July 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

10/06/0510 June 2005 NEW DIRECTOR APPOINTED

View Document

10/06/0510 June 2005 DIRECTOR RESIGNED

View Document

02/02/052 February 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

11/01/0511 January 2005 NEW DIRECTOR APPOINTED

View Document

11/01/0511 January 2005 DIRECTOR RESIGNED

View Document

18/10/0418 October 2004 ACC. REF. DATE SHORTENED FROM 31/12/04 TO 31/03/04

View Document

16/09/0416 September 2004 SHARES AGREEMENT OTC

View Document

16/09/0416 September 2004 NEW SECRETARY APPOINTED

View Document

16/09/0416 September 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/09/048 September 2004 SECRETARY RESIGNED

View Document

01/09/041 September 2004 RETURN MADE UP TO 30/07/04; FULL LIST OF MEMBERS

View Document

16/04/0416 April 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/04/0416 April 2004 NEW DIRECTOR APPOINTED

View Document

07/04/047 April 2004 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

07/04/047 April 2004 SECRETARY RESIGNED

View Document

07/04/047 April 2004 DIRECTOR RESIGNED

View Document

07/04/047 April 2004 DIRECTOR RESIGNED

View Document

07/04/047 April 2004 NEW DIRECTOR APPOINTED

View Document

07/04/047 April 2004 NEW DIRECTOR APPOINTED

View Document

07/04/047 April 2004 £ NC 1000/600000 23/03

View Document

07/04/047 April 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/04/047 April 2004 NC INC ALREADY ADJUSTED 23/03/04

View Document

07/04/047 April 2004 VARYING SHARE RIGHTS AND NAMES

View Document

07/04/047 April 2004 REGISTERED OFFICE CHANGED ON 07/04/04 FROM: UNIT G3 LACY WAY LOWFIELDS BUSINESS PARK ELLAND WEST YORKSHIRE HX5 9DB

View Document

31/10/0331 October 2003 Resolutions

View Document

31/10/0331 October 2003 Resolutions

View Document

31/10/0331 October 2003 Resolutions

View Document

31/10/0331 October 2003 Resolutions

View Document

31/10/0331 October 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

31/10/0331 October 2003 Resolutions

View Document

29/10/0329 October 2003 COMPANY NAME CHANGED EVER 2169 LIMITED CERTIFICATE ISSUED ON 29/10/03

View Document

22/10/0322 October 2003 NEW DIRECTOR APPOINTED

View Document

22/10/0322 October 2003 REGISTERED OFFICE CHANGED ON 22/10/03 FROM: CLOTH HALL COURT INFIRMARY STREET LEEDS LS1 2JB

View Document

22/10/0322 October 2003 SECRETARY RESIGNED

View Document

22/10/0322 October 2003 DIRECTOR RESIGNED

View Document

22/10/0322 October 2003 ACC. REF. DATE EXTENDED FROM 31/07/04 TO 31/12/04

View Document

22/10/0322 October 2003 NEW DIRECTOR APPOINTED

View Document

22/10/0322 October 2003 NEW SECRETARY APPOINTED

View Document

30/07/0330 July 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/07/0330 July 2003 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