PROPERTY NETWORKS LIMITED

Company Documents

DateDescription
28/01/1728 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

16/08/1616 August 2016 DISS40 (DISS40(SOAD))

View Document

15/08/1615 August 2016 Annual return made up to 7 April 2016 with full list of shareholders

View Document

06/08/166 August 2016 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

05/07/165 July 2016 FIRST GAZETTE

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

04/02/164 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

04/02/164 February 2016 APPOINTMENT TERMINATED, SECRETARY VICTOR SILVERSTONE

View Document

20/05/1520 May 2015 Annual return made up to 7 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

30/01/1530 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

21/05/1421 May 2014 Annual return made up to 7 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

29/01/1429 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

04/06/134 June 2013 Annual return made up to 7 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

30/01/1330 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

27/04/1227 April 2012 Annual return made up to 7 April 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

11/04/1111 April 2011 APPOINTMENT TERMINATED, SECRETARY LEGAL CONSULTANTS LIMITED

View Document

11/04/1111 April 2011 Annual return made up to 7 April 2011 with full list of shareholders

View Document

28/01/1128 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

30/07/1030 July 2010 Annual return made up to 7 April 2010 with full list of shareholders

View Document

29/07/1029 July 2010 REGISTERED OFFICE CHANGED ON 29/07/2010 FROM
C/O P L HASENSON
6 FERN COURT HENDON LANE
LONDON
N3 1SF
ENGLAND

View Document

29/07/1029 July 2010 REGISTERED OFFICE CHANGED ON 29/07/2010 FROM
BROOK POINT, 1412 HIGH ROAD
WHETSTONE
LONDON
N20 9BH

View Document

29/07/1029 July 2010 SECRETARY APPOINTED MR VICTOR ALLAN SILVERSTONE

View Document

29/07/1029 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER HASENSON / 01/11/2009

View Document

29/07/1029 July 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LEGAL CONSULTANTS LIMITED / 01/11/2009

View Document

04/11/094 November 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

01/09/091 September 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

12/05/0912 May 2009 RETURN MADE UP TO 07/04/09; FULL LIST OF MEMBERS

View Document

21/10/0821 October 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

13/10/0813 October 2008 RETURN MADE UP TO 07/04/08; FULL LIST OF MEMBERS

View Document

01/08/071 August 2007 RETURN MADE UP TO 07/04/07; FULL LIST OF MEMBERS

View Document

20/09/0620 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

01/09/061 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

01/09/061 September 2006 RETURN MADE UP TO 07/04/06; FULL LIST OF MEMBERS

View Document

01/09/061 September 2006 REGISTERED OFFICE CHANGED ON 01/09/06 FROM:
BROOK HOUSE 1412
HIGH ROAD
LONDON
N20 9BH

View Document

27/04/0527 April 2005 NEW SECRETARY APPOINTED

View Document

27/04/0527 April 2005 NEW DIRECTOR APPOINTED

View Document

19/04/0519 April 2005 REGISTERED OFFICE CHANGED ON 19/04/05 FROM:
THE STUDIO, ST NICHOLAS CLOSE
ELSTREE
HERTS.
WD6 3EW

View Document

13/04/0513 April 2005 SECRETARY RESIGNED

View Document

13/04/0513 April 2005 DIRECTOR RESIGNED

View Document

07/04/057 April 2005 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

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