ONEIRIC NETWORKS LTD

Company Documents

DateDescription
20/04/1020 April 2010 STRUCK OFF AND DISSOLVED

View Document

05/01/105 January 2010 FIRST GAZETTE

View Document

13/07/0913 July 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

24/06/0924 June 2009 PREVSHO FROM 31/08/2009 TO 30/04/2009

View Document

11/11/0811 November 2008 LOCATION OF DEBENTURE REGISTER

View Document

11/11/0811 November 2008 REGISTERED OFFICE CHANGED ON 11/11/2008 FROM ONEIRIC NETWORKS LIMITED 1 STATION COTTAGES, STATION ROAD KELVEDON ESSEX CO5 9NN

View Document

11/11/0811 November 2008 LOCATION OF REGISTER OF MEMBERS

View Document

11/11/0811 November 2008 RETURN MADE UP TO 04/09/08; FULL LIST OF MEMBERS

View Document

28/03/0828 March 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

27/03/0827 March 2008 Annual accounts small company total exemption made up to 31 August 2006

View Document

03/12/073 December 2007 REGISTERED OFFICE CHANGED ON 03/12/07 FROM: ONEIRIC NETWORKS LIMITED 1 STATION COTTAGES, STATION ROAD KELVEDON ESSEX CO5 9NN

View Document

03/12/073 December 2007 REGISTERED OFFICE CHANGED ON 03/12/07 FROM: CLAYMORE HOUSE TAME VALLEY INDUSTRIAL ESTATE WILNECOTE TAMWORTH STAFFORDSHIRE B77 5DQ

View Document

30/11/0730 November 2007 NEW SECRETARY APPOINTED

View Document

30/11/0730 November 2007 SECRETARY RESIGNED

View Document

26/09/0726 September 2007 RETURN MADE UP TO 04/09/07; FULL LIST OF MEMBERS

View Document

18/08/0618 August 2006 RETURN MADE UP TO 07/08/06; FULL LIST OF MEMBERS

View Document

28/02/0628 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

31/10/0531 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

09/08/059 August 2005 RETURN MADE UP TO 07/08/05; FULL LIST OF MEMBERS

View Document

11/01/0511 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

09/11/049 November 2004 SECRETARY'S PARTICULARS CHANGED

View Document

28/10/0428 October 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

13/08/0413 August 2004 LOCATION OF REGISTER OF MEMBERS

View Document

13/08/0413 August 2004 RETURN MADE UP TO 07/08/04; FULL LIST OF MEMBERS

View Document

13/08/0413 August 2004 LOCATION OF DEBENTURE REGISTER

View Document

10/08/0410 August 2004 REGISTERED OFFICE CHANGED ON 10/08/04 FROM: SIR ROBERT PEEL MILL MILL LANE FAZELEY TAMWORTH STAFFORDSHIRE B78 3QD

View Document

09/07/049 July 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

26/08/0326 August 2003 NEW DIRECTOR APPOINTED

View Document

26/08/0326 August 2003 DIRECTOR RESIGNED

View Document

07/08/037 August 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/08/037 August 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