SUBVERSIVE NETWORKS LIMITED

Company Documents

DateDescription
15/01/1615 January 2016 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

15/10/1515 October 2015 NOTICE OF COMPLETION OF WINDING UP

View Document

16/06/1416 June 2014 ORDER OF COURT TO WIND UP

View Document

07/01/147 January 2014 APPOINTMENT TERMINATED, DIRECTOR MARK KIRKBRIDE

View Document

17/12/1317 December 2013 CORPORATE DIRECTOR APPOINTED OBS 24 LLP

View Document

17/12/1317 December 2013 CORPORATE SECRETARY APPOINTED RJP SECRETARIES LIMITED

View Document

16/12/1316 December 2013 REGISTERED OFFICE CHANGED ON 16/12/2013 FROM
BELL LANE
UCKFIELD
EAST SUSSEX
TN22 1QL

View Document

16/12/1316 December 2013 APPOINTMENT TERMINATED, SECRETARY JOHN EASTMAN

View Document

14/12/1314 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 011772890003

View Document

29/08/1329 August 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

29/08/1329 August 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

05/06/135 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

18/04/1318 April 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

03/10/123 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

01/05/121 May 2012 APPOINTMENT TERMINATED, DIRECTOR JONATHAN SCOTT

View Document

01/05/121 May 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER RASMUSSEN

View Document

07/02/127 February 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

04/11/114 November 2011 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/11/114 November 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

05/09/115 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

16/03/1116 March 2011 DIRECTOR APPOINTED MR MARK ALBERT KIRKBRIDE

View Document

18/02/1118 February 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

01/07/101 July 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

04/02/104 February 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

08/07/098 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

25/02/0925 February 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

13/02/0813 February 2008 RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS

View Document

18/07/0718 July 2007 REGISTERED OFFICE CHANGED ON 18/07/07 FROM: 78 HIGH STREET LEWES EAST SUSSEX

View Document

26/06/0726 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

28/04/0728 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

02/03/072 March 2007 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS

View Document

02/11/062 November 2006 COMPANY NAME CHANGED ROCK INSTRUMENTS LIMITED CERTIFICATE ISSUED ON 02/11/06

View Document

18/05/0618 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

10/04/0610 April 2006 RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS

View Document

20/03/0620 March 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

04/08/054 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

16/02/0516 February 2005 RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

04/03/044 March 2004 RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

17/09/0317 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

04/04/034 April 2003 RETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 04/04/03

View Document

07/10/027 October 2002 ACC. REF. DATE EXTENDED FROM 30/09/02 TO 31/12/02

View Document

27/08/0227 August 2002 NEW DIRECTOR APPOINTED

View Document

20/08/0220 August 2002 NEW DIRECTOR APPOINTED

View Document

10/08/0210 August 2002 DIRECTOR RESIGNED

View Document

10/08/0210 August 2002 REGISTERED OFFICE CHANGED ON 10/08/02 FROM: 105 ST PETERS STREET ST ALBANS HERTFORDSHIRE AL1 3EJ

View Document

10/08/0210 August 2002 NEW SECRETARY APPOINTED

View Document

10/08/0210 August 2002 DIRECTOR RESIGNED

View Document

10/08/0210 August 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/08/026 August 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

01/08/021 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/02/0215 February 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01

View Document

06/02/026 February 2002 RETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS

View Document

09/02/019 February 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00

View Document

09/02/019 February 2001 RETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS

View Document

28/02/0028 February 2000 RETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS

View Document

13/01/0013 January 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/99

View Document

17/02/9917 February 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/98

View Document

27/01/9927 January 1999 RETURN MADE UP TO 31/01/99; NO CHANGE OF MEMBERS

View Document

18/02/9818 February 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/97

View Document

13/02/9813 February 1998 RETURN MADE UP TO 31/01/98; FULL LIST OF MEMBERS

View Document

24/02/9724 February 1997 RETURN MADE UP TO 31/01/97; NO CHANGE OF MEMBERS

View Document

26/01/9726 January 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/96

View Document

27/12/9627 December 1996 REGISTERED OFFICE CHANGED ON 27/12/96 FROM: LETCHFORD HOUSE HEADSTONE LANE HARROW MIDDX. HA3 6PE

View Document

08/02/968 February 1996 RETURN MADE UP TO 31/01/96; FULL LIST OF MEMBERS

View Document

20/12/9520 December 1995 Accounts for a dormant company made up to 1995-09-30

View Document

20/12/9520 December 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/95

View Document

30/11/9530 November 1995 DIRECTOR RESIGNED

View Document

04/02/954 February 1995

View Document

04/02/954 February 1995 RETURN MADE UP TO 31/01/95; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

04/02/954 February 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

02/02/952 February 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/94

View Document

02/02/952 February 1995 Accounts for a dormant company made up to 1994-09-30

View Document

04/03/944 March 1994

View Document

04/03/944 March 1994 RETURN MADE UP TO 31/01/94; NO CHANGE OF MEMBERS

View Document

20/02/9420 February 1994 Accounts for a dormant company made up to 1993-09-30

View Document

20/02/9420 February 1994 EXEMPTION FROM APPOINTING AUDITORS 24/01/94

View Document

20/02/9420 February 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/93

View Document

19/02/9319 February 1993 RETURN MADE UP TO 31/01/93; FULL LIST OF MEMBERS

View Document

19/02/9319 February 1993

View Document

21/01/9321 January 1993 Accounts for a small company made up to 1992-09-30

View Document

21/01/9321 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

25/02/9225 February 1992

View Document

25/02/9225 February 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

25/02/9225 February 1992 RETURN MADE UP TO 31/01/92; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

24/02/9224 February 1992 Accounts for a small company made up to 1991-09-30

View Document

24/02/9224 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

20/11/9120 November 1991

View Document

20/11/9120 November 1991 REGISTERED OFFICE CHANGED ON 20/11/91 FROM: 47, EALING RD. WEMBLEY MIDDX HA0 4BA

View Document

05/02/915 February 1991 Accounts for a small company made up to 1990-09-30

View Document

05/02/915 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

05/02/915 February 1991 RETURN MADE UP TO 31/01/91; NO CHANGE OF MEMBERS

View Document

05/02/915 February 1991

View Document

07/03/907 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89

View Document

07/03/907 March 1990

View Document

07/03/907 March 1990 Accounts for a small company made up to 1989-09-30

View Document

07/03/907 March 1990 RETURN MADE UP TO 21/02/90; FULL LIST OF MEMBERS

View Document

13/04/8913 April 1989 Accounts for a small company made up to 1988-09-30

View Document

13/04/8913 April 1989 RETURN MADE UP TO 30/03/89; FULL LIST OF MEMBERS

View Document

13/04/8913 April 1989

View Document

13/04/8913 April 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/88

View Document

01/06/881 June 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/87

View Document

01/06/881 June 1988 RETURN MADE UP TO 24/03/88; FULL LIST OF MEMBERS

View Document

01/06/881 June 1988

View Document

01/06/881 June 1988 Accounts for a small company made up to 1987-09-30

View Document

05/03/875 March 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/86

View Document

05/03/875 March 1987 RETURN MADE UP TO 26/02/87; FULL LIST OF MEMBERS

View Document

05/03/875 March 1987

View Document

05/03/875 March 1987 Accounts for a small company made up to 1986-09-30

View Document

13/12/8613 December 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/10/8615 October 1986 PARTICULARS OF MORTGAGE/CHARGE

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