ONLINE NETWORK SOLUTIONS LIMITED

Company Documents

DateDescription
18/06/1018 June 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

18/03/1018 March 2010 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

18/03/1018 March 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/03/2010

View Document

11/03/1011 March 2010 REGISTERED OFFICE CHANGED ON 11/03/2010 FROM 6 CHURCH STREET READING RG1 2SB

View Document

24/12/0924 December 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/12/2009

View Document

22/12/0922 December 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/12/2009

View Document

26/06/0926 June 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/06/2009

View Document

17/01/0917 January 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/12/2008

View Document

09/07/089 July 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/12/2008

View Document

04/01/084 January 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

19/02/0719 February 2007 C/O REPLACEMENT OF LIQUIDATOR

View Document

19/02/0719 February 2007 APPOINTMENT OF LIQUIDATOR

View Document

19/02/0719 February 2007 NOTICE OF DEATH OF LIQUIDATOR

View Document

22/12/0622 December 2006 STATEMENT OF AFFAIRS

View Document

22/12/0622 December 2006 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

07/12/067 December 2006 REGISTERED OFFICE CHANGED ON 07/12/06 FROM: BEACON HOUSE BURGHCLERE NEWBURY BERKSHIRE RG20 9JZ

View Document

05/07/065 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

18/05/0618 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

12/05/0512 May 2005 DIRECTOR RESIGNED

View Document

12/05/0512 May 2005 SECRETARY RESIGNED

View Document

12/05/0512 May 2005 NEW SECRETARY APPOINTED

View Document

12/05/0512 May 2005 NEW DIRECTOR APPOINTED

View Document

24/12/0424 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

13/10/0413 October 2004 RETURN MADE UP TO 27/09/04; FULL LIST OF MEMBERS

View Document

21/09/0421 September 2004 ACC. REF. DATE SHORTENED FROM 30/09/04 TO 31/03/04

View Document

04/05/044 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

04/02/044 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02

View Document

23/10/0323 October 2003 RETURN MADE UP TO 27/09/03; FULL LIST OF MEMBERS

View Document

10/12/0210 December 2002 RETURN MADE UP TO 27/09/02; FULL LIST OF MEMBERS

View Document

15/03/0215 March 2002 REGISTERED OFFICE CHANGED ON 15/03/02 FROM: HIGHSTONE COMPANY FORMATIONS LIMITED HIGHSTONE HOUSE 165 HIGH STREET BARNET HERTFORDSHIRE EN5 5SU

View Document

15/03/0215 March 2002 NEW DIRECTOR APPOINTED

View Document

15/03/0215 March 2002 NEW SECRETARY APPOINTED

View Document

03/10/013 October 2001 DIRECTOR RESIGNED

View Document

03/10/013 October 2001 SECRETARY RESIGNED

View Document

27/09/0127 September 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/09/0127 September 2001 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