THE NETWORK EFFECT LIMITED

Company Documents

DateDescription
16/11/2416 November 2024 Final Gazette dissolved following liquidation

View Document

16/11/2416 November 2024 Final Gazette dissolved following liquidation

View Document

16/08/2416 August 2024 Return of final meeting in a creditors' voluntary winding up

View Document

02/11/232 November 2023 Liquidators' statement of receipts and payments to 2023-09-07

View Document

08/11/228 November 2022 Liquidators' statement of receipts and payments to 2022-09-07

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

21/06/2121 June 2021 Purchase of own shares.

View Document

11/02/2111 February 2021 30/11/19 TOTAL EXEMPTION FULL

View Document

11/11/2011 November 2020 PREVSHO FROM 29/11/2019 TO 28/11/2019

View Document

22/10/2022 October 2020 CURRSHO FROM 29/11/2020 TO 28/11/2020

View Document

22/05/2022 May 2020 CONFIRMATION STATEMENT MADE ON 19/05/20, WITH UPDATES

View Document

11/03/2011 March 2020 30/11/18 TOTAL EXEMPTION FULL

View Document

06/03/206 March 2020 APPOINTMENT TERMINATED, DIRECTOR MARK PIETERSE

View Document

15/01/2015 January 2020 DISS40 (DISS40(SOAD))

View Document

14/01/2014 January 2020 FIRST GAZETTE

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

15/08/1915 August 2019 PREVSHO FROM 30/11/2018 TO 29/11/2018

View Document

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 19/05/19, NO UPDATES

View Document

23/04/1923 April 2019 DIRECTOR APPOINTED MR MARK PIETERSE

View Document

17/01/1917 January 2019 APPOINTMENT TERMINATED, DIRECTOR MARK PIETERSE

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

30/10/1830 October 2018 CURREXT FROM 31/05/2018 TO 30/11/2018

View Document

24/09/1824 September 2018 DIRECTOR APPOINTED MR MARK PIETERSE

View Document

25/05/1825 May 2018 CONFIRMATION STATEMENT MADE ON 19/05/18, WITH UPDATES

View Document

20/02/1820 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

21/07/1721 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS ROBINSON

View Document

21/07/1721 July 2017 CESSATION OF SHARON DUGAN AS A PSC

View Document

19/06/1719 June 2017 APPOINTMENT TERMINATED, DIRECTOR SHARON DUGAN

View Document

19/06/1719 June 2017 26/05/17 STATEMENT OF CAPITAL GBP 750

View Document

19/06/1719 June 2017 SUB-DIVISION 26/05/17

View Document

19/06/1719 June 2017 DIRECTOR APPOINTED MR THOMAS ROBINSON

View Document

16/06/1716 June 2017 ADOPT ARTICLES 26/05/2017

View Document

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES

View Document

20/05/1620 May 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information