TECHNETIX NETWORKS LIMITED

Company Documents

DateDescription
20/04/1720 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

03/10/163 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

02/09/162 September 2016 CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

15/10/1515 October 2015 APPOINTMENT TERMINATED, SECRETARY ANDREW KELLETT

View Document

15/10/1515 October 2015 SECRETARY APPOINTED MR THOMAS RICHARD JAMES CARTER

View Document

24/09/1524 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

15/09/1515 September 2015 Annual return made up to 19 August 2015 with full list of shareholders

View Document

10/09/1510 September 2015 SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW JOHN KELLETT / 10/09/2015

View Document

24/07/1524 July 2015 REGISTERED OFFICE CHANGED ON 24/07/2015 FROM
COMMUNICATIONS HOUSE
EDWARD WAY
BURGESS HILL
WEST SUSSEX
RH15 9TZ

View Document

19/03/1519 March 2015 SECRETARY APPOINTED MR ANDREW JOHN KELLETT

View Document

19/03/1519 March 2015 APPOINTMENT TERMINATED, SECRETARY SHAUN FURLONG

View Document

13/01/1513 January 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW CHATER

View Document

08/10/148 October 2014 DIRECTOR APPOINTED MR ANDREW JOHN KELLETT

View Document

25/09/1425 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

19/08/1419 August 2014 Annual return made up to 19 August 2014 with full list of shareholders

View Document

24/12/1324 December 2013 SECRETARY APPOINTED MR SHAUN ANTONY FURLONG

View Document

24/12/1324 December 2013 APPOINTMENT TERMINATED, SECRETARY DIANE CONNOLLY

View Document

03/10/133 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

30/08/1330 August 2013 Annual return made up to 19 August 2013 with full list of shareholders

View Document

24/09/1224 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

06/09/126 September 2012 SECRETARY APPOINTED MRS DIANE MARIE CONNOLLY

View Document

06/09/126 September 2012 Annual return made up to 19 August 2012 with full list of shareholders

View Document

06/09/126 September 2012 APPOINTMENT TERMINATED, SECRETARY ANDREW CHATER

View Document

30/09/1130 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTONY BROADHURST / 30/09/2011

View Document

25/08/1125 August 2011 Annual return made up to 19 August 2011 with full list of shareholders

View Document

18/05/1118 May 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

10/09/1010 September 2010 Annual return made up to 19 August 2010 with full list of shareholders

View Document

16/06/1016 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW JOHN GORDON CHATER / 16/06/2010

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTONY BROADHURST / 16/06/2010

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN GORDON CHATER / 16/06/2010

View Document

30/04/1030 April 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

15/12/0915 December 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

20/08/0920 August 2009 RETURN MADE UP TO 19/08/09; FULL LIST OF MEMBERS

View Document

04/03/094 March 2009 APPOINTMENT TERMINATED DIRECTOR MICHAEL NYE

View Document

23/01/0923 January 2009 DIRECTOR AND SECRETARY APPOINTED ANDREW JOHN GORDON CHATER

View Document

28/11/0828 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

06/11/086 November 2008 DIRECTOR APPOINTED MR MICHAEL RICHARD NYE

View Document

03/11/083 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

21/10/0821 October 2008 APPOINTMENT TERMINATED SECRETARY BRYAN LEVINE

View Document

02/09/082 September 2008 RETURN MADE UP TO 19/08/08; FULL LIST OF MEMBERS

View Document

09/11/079 November 2007 RETURN MADE UP TO 19/08/07; NO CHANGE OF MEMBERS

View Document

31/07/0731 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

09/10/069 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

03/10/063 October 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/09/066 September 2006 RETURN MADE UP TO 19/08/06; FULL LIST OF MEMBERS

View Document

25/10/0525 October 2005 RETURN MADE UP TO 19/08/05; FULL LIST OF MEMBERS

View Document

23/09/0523 September 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

03/02/053 February 2005 SECRETARY RESIGNED

View Document

24/01/0524 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/01/0524 January 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/01/0521 January 2005 NEW SECRETARY APPOINTED

View Document

10/01/0510 January 2005 REGISTERED OFFICE CHANGED ON 10/01/05 FROM:
WINTERPICK BUSINESS PARK
HURSTPIERPOINT ROAD
HENFIELD
WEST SUSSEX BN5 9BJ

View Document

25/08/0425 August 2004 RETURN MADE UP TO 19/08/04; FULL LIST OF MEMBERS

View Document

14/04/0414 April 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

04/11/034 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

27/08/0327 August 2003 RETURN MADE UP TO 19/08/03; FULL LIST OF MEMBERS

View Document

28/08/0228 August 2002 RETURN MADE UP TO 19/08/02; FULL LIST OF MEMBERS

View Document

25/06/0225 June 2002 ACC. REF. DATE EXTENDED FROM 30/06/02 TO 31/12/02

View Document

16/05/0216 May 2002 SECRETARY RESIGNED

View Document

16/05/0216 May 2002 NEW SECRETARY APPOINTED

View Document

16/05/0216 May 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

16/05/0216 May 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

14/03/0214 March 2002 REGISTERED OFFICE CHANGED ON 14/03/02 FROM:
FARADAY HOUSE
ANGLIAN BUISNESS PARK
ORCHARD ROAD ROYSTON
HERTFORDSHIRE SG8 5TW

View Document

08/11/018 November 2001 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

24/09/0124 September 2001 RETURN MADE UP TO 20/08/01; FULL LIST OF MEMBERS

View Document

15/05/0115 May 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

26/04/0126 April 2001 DELIVERY EXT'D 3 MTH 30/06/00

View Document

07/09/007 September 2000 RETURN MADE UP TO 20/08/00; FULL LIST OF MEMBERS

View Document

18/02/0018 February 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/02/001 February 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

13/10/9913 October 1999 RETURN MADE UP TO 20/08/99; FULL LIST OF MEMBERS

View Document

26/04/9926 April 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

17/09/9817 September 1998 RETURN MADE UP TO 20/08/98; FULL LIST OF MEMBERS

View Document

30/07/9830 July 1998 COMPANY NAME CHANGED
DALVI TECHNOLOGY LIMITED
CERTIFICATE ISSUED ON 31/07/98

View Document

25/06/9825 June 1998 ACC. REF. DATE SHORTENED FROM 31/07/98 TO 30/06/98

View Document

12/03/9812 March 1998 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

21/10/9721 October 1997 SECRETARY RESIGNED

View Document

21/10/9721 October 1997 NEW SECRETARY APPOINTED

View Document

17/09/9717 September 1997 RETURN MADE UP TO 20/08/97; FULL LIST OF MEMBERS

View Document

13/06/9713 June 1997 ACC. REF. DATE SHORTENED FROM 31/08/97 TO 31/07/97

View Document

27/08/9627 August 1996 NEW DIRECTOR APPOINTED

View Document

27/08/9627 August 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/08/9627 August 1996 NEW DIRECTOR APPOINTED

View Document

27/08/9627 August 1996 NEW DIRECTOR APPOINTED

View Document

23/08/9623 August 1996 SECRETARY RESIGNED

View Document

23/08/9623 August 1996 DIRECTOR RESIGNED

View Document

20/08/9620 August 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