PUBLIC NETWORKS LIMITED

Company Documents

DateDescription
30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

16/03/1516 March 2015 Annual return made up to 16 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

05/03/145 March 2014 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HILL

View Document

05/03/145 March 2014 DIRECTOR APPOINTED SARAH KIRSTIN HILL

View Document

24/02/1424 February 2014 Annual return made up to 16 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

28/10/1328 October 2013 REGISTERED OFFICE CHANGED ON 28/10/2013 FROM
ALPHA HOUSE 4 GREEK STREET
STOCKPORT
CHESHIRE
SK3 8AB
UNITED KINGDOM

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

30/05/1330 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / GARY PETER MARSTON / 26/03/2012

View Document

30/05/1330 May 2013 Annual accounts small company total exemption made up to 31 December 2011

View Document

30/05/1330 May 2013 Annual return made up to 16 December 2012 with full list of shareholders

View Document

06/04/136 April 2013 DISS40 (DISS40(SOAD))

View Document

12/03/1312 March 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

15/01/1315 January 2013 FIRST GAZETTE

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

18/04/1218 April 2012 DISS40 (DISS40(SOAD))

View Document

17/04/1217 April 2012 FIRST GAZETTE

View Document

11/04/1211 April 2012 Annual return made up to 16 December 2011 with full list of shareholders

View Document

11/04/1211 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / GARY PETER MARSTON / 08/11/2011

View Document

31/12/1131 December 2011 Annual accounts for year ending 31 Dec 2011

View Accounts

21/12/1121 December 2011 DISS40 (DISS40(SOAD))

View Document

20/12/1120 December 2011 FIRST GAZETTE

View Document

20/12/1120 December 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

11/01/1111 January 2011 Annual return made up to 16 December 2010 with full list of shareholders

View Document

26/01/1026 January 2010 COMPANY NAME CHANGED PUBLIC SECTOR NETWORKS LIMITED CERTIFICATE ISSUED ON 26/01/10

View Document

26/01/1026 January 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

22/01/1022 January 2010 DIRECTOR APPOINTED GARY PETER MARSTON

View Document

16/12/0916 December 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information