SOLECTRON NETWORK SYSTEMS LIMITED

Company Documents

DateDescription
22/04/1022 April 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

22/01/1022 January 2010 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

21/12/0921 December 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/12/2009

View Document

22/06/0922 June 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/06/2009

View Document

12/01/0912 January 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/12/2008

View Document

19/06/0819 June 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/12/2008

View Document

17/04/0817 April 2008 APPOINTMENT TERMINATED SECRETARY FIONA LARNACH

View Document

17/04/0817 April 2008 REGISTERED OFFICE CHANGED ON 17/04/2008 FROM 100 FETTER LANE LONDON EC4 1BN

View Document

03/01/083 January 2008 NEW SECRETARY APPOINTED

View Document

02/01/082 January 2008 DIRECTOR RESIGNED

View Document

02/01/082 January 2008 DIRECTOR RESIGNED

View Document

30/12/0730 December 2007 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

13/12/0713 December 2007 NEW DIRECTOR APPOINTED

View Document

11/12/0711 December 2007 NEW DIRECTOR APPOINTED

View Document

11/12/0711 December 2007 NEW DIRECTOR APPOINTED

View Document

11/12/0711 December 2007 NEW DIRECTOR APPOINTED

View Document

06/12/076 December 2007 REGISTERED OFFICE CHANGED ON 06/12/07 FROM: 1 PARK ROW LEEDS LS1 5AB

View Document

06/12/076 December 2007 SECRETARY RESIGNED

View Document

11/03/0711 March 2007 NEW SECRETARY APPOINTED

View Document

29/01/0729 January 2007 SECRETARY RESIGNED

View Document

29/12/0629 December 2006 APPOINTMENT OF LIQUIDATOR

View Document

29/12/0629 December 2006 DECLARATION OF SOLVENCY

View Document

29/12/0629 December 2006 SPECIAL RESOLUTION TO WIND UP

View Document

25/10/0625 October 2006 RETURN MADE UP TO 09/09/06; FULL LIST OF MEMBERS

View Document

19/04/0619 April 2006 DELIVERY EXT'D 3 MTH 31/08/05

View Document

03/11/053 November 2005 RETURN MADE UP TO 09/09/05; FULL LIST OF MEMBERS

View Document

27/10/0527 October 2005 COMPANY NAME CHANGED C-MAC NETWORK SYSTEMS LIMITED CERTIFICATE ISSUED ON 27/10/05

View Document

05/09/055 September 2005 NEW SECRETARY APPOINTED

View Document

09/08/059 August 2005 SECRETARY RESIGNED

View Document

07/07/057 July 2005 NEW SECRETARY APPOINTED

View Document

07/07/057 July 2005 DELIVERY EXT'D 3 MTH 31/08/04

View Document

05/07/055 July 2005 SECRETARY RESIGNED

View Document

05/07/055 July 2005 REGISTERED OFFICE CHANGED ON 05/07/05 FROM: ATTWATER & LIELL ROTHWELL HOUSE WEST SQUARE THE HIGH HARLOW ESSEX CM20 1LQ

View Document

12/01/0512 January 2005 FULL ACCOUNTS MADE UP TO 31/08/03

View Document

22/11/0422 November 2004 RETURN MADE UP TO 09/09/04; NO CHANGE OF MEMBERS

View Document

26/05/0426 May 2004 FULL ACCOUNTS MADE UP TO 31/08/02

View Document

03/12/033 December 2003 NEW DIRECTOR APPOINTED

View Document

03/12/033 December 2003 DIRECTOR RESIGNED

View Document

03/12/033 December 2003 DIRECTOR RESIGNED

View Document

03/12/033 December 2003 NEW DIRECTOR APPOINTED

View Document

28/11/0328 November 2003 NEW SECRETARY APPOINTED

View Document

19/10/0319 October 2003 RETURN MADE UP TO 09/09/03; NO CHANGE OF MEMBERS

View Document

27/01/0327 January 2003 REGISTERED OFFICE CHANGED ON 27/01/03 FROM: EDINBURGH WAY HARLOW ESSEX CM20 2DE

View Document

09/01/039 January 2003 FULL ACCOUNTS MADE UP TO 30/11/01

View Document

30/12/0230 December 2002 RETURN MADE UP TO 09/09/02; FULL LIST OF MEMBERS

View Document

04/12/024 December 2002 DIRECTOR RESIGNED

View Document

04/12/024 December 2002 NEW DIRECTOR APPOINTED

View Document

25/07/0225 July 2002 ACC. REF. DATE SHORTENED FROM 30/11/02 TO 31/08/02

View Document

08/05/028 May 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/05/028 May 2002 £ NC 4684675/5474982 31/0

View Document

08/05/028 May 2002 NC INC ALREADY ADJUSTED 30/01/02

View Document

08/05/028 May 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/03/0229 March 2002 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

19/03/0219 March 2002 DIRECTOR RESIGNED

View Document

07/01/027 January 2002 ACC. REF. DATE SHORTENED FROM 31/12/01 TO 30/11/01

View Document

09/10/019 October 2001 RETURN MADE UP TO 09/09/01; FULL LIST OF MEMBERS

View Document

09/10/019 October 2001 SECRETARY RESIGNED

View Document

04/04/014 April 2001 NEW SECRETARY APPOINTED

View Document

07/02/017 February 2001 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

07/02/017 February 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/12/004 December 2000 NEW DIRECTOR APPOINTED

View Document

13/11/0013 November 2000 DIRECTOR RESIGNED

View Document

04/10/004 October 2000 RETURN MADE UP TO 09/09/00; FULL LIST OF MEMBERS

View Document

09/08/009 August 2000 NC INC ALREADY ADJUSTED 30/09/99

View Document

09/08/009 August 2000 £ NC 100/4684675 30/09/99

View Document

01/11/991 November 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

06/10/996 October 1999 RETURN MADE UP TO 09/09/99; NO CHANGE OF MEMBERS

View Document

01/10/991 October 1999 COMPANY NAME CHANGED C-MAC INTERCONNECT PRODUCTS LIMI TED CERTIFICATE ISSUED ON 04/10/99

View Document

31/03/9931 March 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

07/10/987 October 1998 RETURN MADE UP TO 09/09/98; FULL LIST OF MEMBERS

View Document

20/05/9820 May 1998 SECRETARY'S PARTICULARS CHANGED

View Document

20/05/9820 May 1998 NEW DIRECTOR APPOINTED

View Document

14/05/9814 May 1998 EXEMPTION FROM APPOINTING AUDITORS 05/05/98

View Document

14/05/9814 May 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

01/12/971 December 1997 S252 DISP LAYING ACC 24/11/97

View Document

01/12/971 December 1997 S366A DISP HOLDING AGM 24/11/97

View Document

01/12/971 December 1997 S369(4) SHT NOTICE MEET 24/11/97

View Document

01/12/971 December 1997 S80A AUTH TO ALLOT SEC 24/11/97

View Document

01/12/971 December 1997 S386 DISP APP AUDS 24/11/97

View Document

07/10/977 October 1997 RETURN MADE UP TO 09/09/97; FULL LIST OF MEMBERS

View Document

30/06/9730 June 1997 ACC. REF. DATE EXTENDED FROM 30/09/97 TO 31/12/97

View Document

13/01/9713 January 1997 NEW DIRECTOR APPOINTED

View Document

13/01/9713 January 1997 DIRECTOR RESIGNED

View Document

13/01/9713 January 1997 SECRETARY RESIGNED

View Document

13/01/9713 January 1997 NEW DIRECTOR APPOINTED

View Document

13/01/9713 January 1997 NEW SECRETARY APPOINTED

View Document

09/09/969 September 1996 Incorporation

View Document

09/09/969 September 1996 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