VIDEO NETWORKS LIMITED

Company Documents

DateDescription
22/08/2522 August 2025 NewConfirmation statement made on 2025-08-20 with no updates

View Document

26/12/2426 December 2024 Termination of appointment of Timothy Simon Morris as a secretary on 2024-12-19

View Document

05/12/245 December 2024 Accounts for a dormant company made up to 2024-02-29

View Document

04/09/244 September 2024 Termination of appointment of Clare Gosling as a director on 2024-09-01

View Document

04/09/244 September 2024 Appointment of Mr James Donald Smith as a director on 2024-09-01

View Document

02/09/242 September 2024 Termination of appointment of Tristia Adele Harrison as a director on 2024-08-31

View Document

27/08/2427 August 2024 Confirmation statement made on 2024-08-20 with no updates

View Document

01/03/241 March 2024 Termination of appointment of Phil John Eayres as a director on 2024-02-29

View Document

06/12/236 December 2023 Accounts for a dormant company made up to 2023-02-28

View Document

22/08/2322 August 2023 Confirmation statement made on 2023-08-20 with no updates

View Document

21/02/2321 February 2023 Termination of appointment of Jonathan Giles Thackray as a director on 2023-02-13

View Document

02/12/222 December 2022 Accounts for a dormant company made up to 2022-02-28

View Document

14/09/2214 September 2022 Appointment of Mr Jonathan Giles Thackray as a director on 2022-09-01

View Document

01/12/211 December 2021 Accounts for a dormant company made up to 2021-02-28

View Document

19/11/2119 November 2021 Appointment of Ms Clare Gosling as a director on 2021-11-19

View Document

17/04/2017 April 2020 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB REG PSC

View Document

01/04/201 April 2020 REGISTERED OFFICE CHANGED ON 01/04/2020 FROM 11 EVESHAM STREET LONDON W11 4AR

View Document

01/04/201 April 2020 PSC'S CHANGE OF PARTICULARS / TALKTALK CORPORATE LIMITED / 01/04/2020

View Document

01/04/201 April 2020 SAIL ADDRESS CREATED

View Document

05/01/205 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

20/08/1920 August 2019 CONFIRMATION STATEMENT MADE ON 20/08/19, WITH UPDATES

View Document

04/01/194 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

19/09/1819 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS TRISTIA ADELE HARRISON / 19/09/2018

View Document

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 20/08/18, WITH UPDATES

View Document

05/03/185 March 2018 DIRECTOR APPOINTED MRS KATE FERRY

View Document

28/02/1828 February 2018 DIRECTOR APPOINTED MRS TRISTIA ADELE HARRISON

View Document

27/02/1827 February 2018 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY MORRIS

View Document

04/01/184 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

21/08/1721 August 2017 CONFIRMATION STATEMENT MADE ON 19/08/17, NO UPDATES

View Document

10/01/1710 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

22/08/1622 August 2016 CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES

View Document

23/12/1523 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

14/09/1514 September 2015 Annual return made up to 19 August 2015 with full list of shareholders

View Document

08/09/148 September 2014 Annual return made up to 19 August 2014 with full list of shareholders

View Document

15/07/1415 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

16/09/1316 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

06/09/136 September 2013 Annual return made up to 19 August 2013 with full list of shareholders

View Document

15/08/1315 August 2013 APPOINTMENT TERMINATED, DIRECTOR AMY STIRLING

View Document

15/08/1315 August 2013 DIRECTOR APPOINTED MR TIMOTHY SIMON MORRIS

View Document

12/10/1212 October 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

14/09/1214 September 2012 Annual return made up to 19 August 2012 with full list of shareholders

View Document

24/07/1224 July 2012 SECRETARY'S CHANGE OF PARTICULARS / MR TIMOTHY SIMON MORRIS / 19/07/2012

View Document

23/12/1123 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

16/11/1116 November 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID GOLDIE

View Document

03/11/113 November 2011 REDUCE ISSUED CAPITAL 02/11/2011

View Document

03/11/113 November 2011 STATEMENT BY DIRECTORS

View Document

03/11/113 November 2011 03/11/11 STATEMENT OF CAPITAL GBP 0.40

View Document

03/11/113 November 2011 SOLVENCY STATEMENT DATED 02/11/11

View Document

15/09/1115 September 2011 Annual return made up to 19 August 2011 with full list of shareholders

View Document

08/08/118 August 2011 Annual return made up to 19 August 2010 with full list of shareholders

View Document

17/05/1117 May 2011 APPOINTMENT TERMINATED, SECRETARY SCOTT MARSHALL

View Document

06/12/106 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

26/03/1026 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / AMY STIRLING / 26/03/2010

View Document

11/03/1011 March 2010 SECRETARY APPOINTED MR SCOTT MARSHALL

View Document

22/12/0922 December 2009 CURREXT FROM 31/12/2009 TO 31/03/2010

View Document

18/11/0918 November 2009 REGISTERED OFFICE CHANGED ON 18/11/2009 FROM 20 BROADWICK STREET LONDON W1F 8HT

View Document

22/09/0922 September 2009 RETURN MADE UP TO 19/08/09; FULL LIST OF MEMBERS

View Document

10/08/0910 August 2009 DIRECTOR APPOINTED AMY STIRLING

View Document

05/08/095 August 2009 DIRECTOR APPOINTED DAVID GOLDIE

View Document

30/07/0930 July 2009 SECRETARY APPOINTED TIMOTHY SIMON MORRIS

View Document

27/07/0927 July 2009 AUDITOR'S RESIGNATION

View Document

24/07/0924 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

23/07/0923 July 2009 AUDITOR'S RESIGNATION

View Document

17/07/0917 July 2009 AUDITOR'S RESIGNATION

View Document

11/07/0911 July 2009 APPOINTMENT TERMINATED SECRETARY SCOTT MARSHALL

View Document

11/07/0911 July 2009 APPOINTMENT TERMINATED DIRECTOR MICHAEL HILL

View Document

11/07/0911 July 2009 APPOINTMENT TERMINATED DIRECTOR MARY TURNER

View Document

06/07/096 July 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

22/06/0922 June 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12

View Document

22/06/0922 June 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11

View Document

22/06/0922 June 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

22/06/0922 June 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 21

View Document

22/06/0922 June 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9

View Document

22/06/0922 June 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

22/06/0922 June 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

22/06/0922 June 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

11/12/0811 December 2008 RETURN MADE UP TO 19/08/08; FULL LIST OF MEMBERS

View Document

11/12/0811 December 2008 LOCATION OF DEBENTURE REGISTER

View Document

11/12/0811 December 2008 REGISTERED OFFICE CHANGED ON 11/12/2008 FROM 20 BROADWICK STREET LONDON W1F 8HT

View Document

11/12/0811 December 2008 LOCATION OF REGISTER OF MEMBERS

View Document

05/03/085 March 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

11/02/0811 February 2008 RETURN MADE UP TO 19/08/07; CHANGE OF MEMBERS

View Document

21/09/0721 September 2007 REGISTERED OFFICE CHANGED ON 21/09/07 FROM: 205 HOLLAND PARK AVENUE LONDON W11 4XB

View Document

16/08/0716 August 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

03/11/063 November 2006 DELIVERY EXT'D 3 MTH 31/12/05

View Document

17/10/0617 October 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/10/0617 October 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/10/0617 October 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/10/0617 October 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/10/0617 October 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/10/0617 October 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/10/0617 October 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/10/0617 October 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/10/0617 October 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/10/0617 October 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/09/066 September 2006 NEW DIRECTOR APPOINTED

View Document

06/09/066 September 2006 DIRECTOR RESIGNED

View Document

06/09/066 September 2006 DIRECTOR RESIGNED

View Document

06/09/066 September 2006 DIRECTOR RESIGNED

View Document

06/09/066 September 2006 DIRECTOR RESIGNED

View Document

06/09/066 September 2006 NEW SECRETARY APPOINTED

View Document

06/09/066 September 2006 DIRECTOR RESIGNED

View Document

06/09/066 September 2006 SECRETARY RESIGNED

View Document

06/09/066 September 2006 NEW DIRECTOR APPOINTED

View Document

30/08/0630 August 2006 RETURN MADE UP TO 19/08/06; FULL LIST OF MEMBERS

View Document

17/08/0617 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/06/0615 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/04/0613 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/01/0613 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/11/058 November 2005 RETURN MADE UP TO 19/08/05; CHANGE OF MEMBERS

View Document

18/10/0518 October 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

30/06/0530 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/05/056 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/03/059 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/11/043 November 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/11/043 November 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/10/046 October 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/09/0423 September 2004 RETURN MADE UP TO 19/08/04; CHANGE OF MEMBERS

View Document

06/09/046 September 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

11/08/0411 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/06/044 June 2004 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

04/06/044 June 2004 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

04/06/044 June 2004 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

04/06/044 June 2004 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

26/01/0426 January 2004 RETURN MADE UP TO 19/08/03; FULL LIST OF MEMBERS

View Document

30/12/0330 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/12/0330 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/09/0327 September 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

22/09/0322 September 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/06/0327 June 2003 NEW DIRECTOR APPOINTED

View Document

20/05/0320 May 2003 NEW DIRECTOR APPOINTED

View Document

14/05/0314 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/03/0311 March 2003 NEW DIRECTOR APPOINTED

View Document

12/02/0312 February 2003 DIRECTOR RESIGNED

View Document

12/02/0312 February 2003 DIRECTOR RESIGNED

View Document

12/02/0312 February 2003 DIRECTOR RESIGNED

View Document

12/02/0312 February 2003 DIRECTOR RESIGNED

View Document

12/02/0312 February 2003 NEW DIRECTOR APPOINTED

View Document

12/02/0312 February 2003 DIRECTOR RESIGNED

View Document

12/02/0312 February 2003 DIRECTOR RESIGNED

View Document

12/02/0312 February 2003 DIRECTOR RESIGNED

View Document

12/02/0312 February 2003 NEW DIRECTOR APPOINTED

View Document

12/02/0312 February 2003 DIRECTOR RESIGNED

View Document

12/02/0312 February 2003 DIRECTOR RESIGNED

View Document

26/01/0326 January 2003 £ NC 125000000/700000000 20

View Document

26/01/0326 January 2003 ARTICLES OF ASSOCIATION

View Document

26/01/0326 January 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/01/0326 January 2003 CONSO S-DIV CONVE 20/12/02

View Document

26/01/0326 January 2003 NC INC ALREADY ADJUSTED 20/12/02

View Document

22/01/0322 January 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/01/0313 January 2003 NEW DIRECTOR APPOINTED

View Document

31/12/0231 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/12/023 December 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

14/11/0214 November 2002 SECRETARY RESIGNED

View Document

14/11/0214 November 2002 NEW SECRETARY APPOINTED

View Document

20/09/0220 September 2002 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

20/09/0220 September 2002 DIRECTOR RESIGNED

View Document

20/09/0220 September 2002 RETURN MADE UP TO 19/08/02; FULL LIST OF MEMBERS

View Document

20/09/0220 September 2002 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

20/09/0220 September 2002 DIRECTOR RESIGNED

View Document

19/08/0219 August 2002 AUDITORS RESIGNATION

View Document

29/06/0229 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/06/0227 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/06/0210 June 2002 DIRECTOR RESIGNED

View Document

02/01/022 January 2002 NEW DIRECTOR APPOINTED

View Document

19/12/0119 December 2001 DIRECTOR RESIGNED

View Document

22/11/0122 November 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/11/0122 November 2001 NC INC ALREADY ADJUSTED 12/11/01

View Document

22/11/0122 November 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/11/0122 November 2001 £ NC 125000000/200000000 12/11/01

View Document

11/10/0111 October 2001 RETURN MADE UP TO 19/08/01; FULL LIST OF MEMBERS

View Document

10/08/0110 August 2001 SHARES AGREEMENT OTC

View Document

25/07/0125 July 2001 SECRETARY'S PARTICULARS CHANGED

View Document

23/05/0123 May 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/05/011 May 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/04/016 April 2001 REGISTERED OFFICE CHANGED ON 06/04/01 FROM: ROSANNE HOUSE PARKWAY WELWYN GARDEN CITY HERTFORDSHIRE AL8 6HG

View Document

26/03/0126 March 2001 FULL GROUP ACCOUNTS MADE UP TO 31/12/00

View Document

19/01/0119 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/12/008 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/11/0029 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/09/0014 September 2000 RETURN MADE UP TO 19/08/00; FULL LIST OF MEMBERS

View Document

12/09/0012 September 2000 NEW DIRECTOR APPOINTED

View Document

08/09/008 September 2000 £ NC 75000000/125000000 26

View Document

01/09/001 September 2000 NEW DIRECTOR APPOINTED

View Document

12/07/0012 July 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

04/07/004 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/06/0028 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/06/0021 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/06/0017 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/06/0016 June 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/06/009 June 2000 S-DIV 22/05/00

View Document

09/06/009 June 2000 NC INC ALREADY ADJUSTED 22/05/00

View Document

09/06/009 June 2000 SUB DIV SHARES 22/05/00

View Document

09/06/009 June 2000 ALTER ARTICLES 22/05/00

View Document

09/05/009 May 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/11/993 November 1999 NEW DIRECTOR APPOINTED

View Document

15/10/9915 October 1999 REGISTERED OFFICE CHANGED ON 15/10/99 FROM: 253,GRAYS INN ROAD LONDON WC1X 8QT

View Document

06/10/996 October 1999 NC INC ALREADY ADJUSTED 28/09/99

View Document

06/10/996 October 1999 £ NC 10000000/50000000 28/09/99

View Document

06/10/996 October 1999 ADOPT MEM AND ARTS 28/09/99

View Document

17/09/9917 September 1999 RETURN MADE UP TO 19/08/99; NO CHANGE OF MEMBERS

View Document

15/09/9915 September 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/09/9915 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

02/09/992 September 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/09/992 September 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/07/9928 July 1999 DIRECTOR RESIGNED

View Document

13/07/9913 July 1999 DIRECTOR RESIGNED

View Document

10/05/9910 May 1999 NEW SECRETARY APPOINTED

View Document

10/05/9910 May 1999 NEW DIRECTOR APPOINTED

View Document

10/05/9910 May 1999 DIRECTOR RESIGNED

View Document

07/05/997 May 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/05/997 May 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/02/9919 February 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/12/9831 December 1998 NEW DIRECTOR APPOINTED

View Document

10/12/9810 December 1998 ADOPT MEM AND ARTS 03/12/98

View Document

14/10/9814 October 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 09/10/98

View Document

13/10/9813 October 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/09/9816 September 1998 RETURN MADE UP TO 19/08/98; FULL LIST OF MEMBERS

View Document

04/06/984 June 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 02/06/98

View Document

11/05/9811 May 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

16/02/9816 February 1998 NEW DIRECTOR APPOINTED

View Document

16/01/9816 January 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 12/01/98

View Document

16/01/9816 January 1998 ALTER MEM AND ARTS 12/01/98

View Document

29/09/9729 September 1997 NEW DIRECTOR APPOINTED

View Document

17/09/9717 September 1997 RETURN MADE UP TO 19/08/97; FULL LIST OF MEMBERS

View Document

15/09/9715 September 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 11/09/97

View Document

06/08/976 August 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

18/07/9718 July 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 02/07/97

View Document

29/05/9729 May 1997 ALTER MEM AND ARTS 17/03/97

View Document

29/05/9729 May 1997 NC INC ALREADY ADJUSTED 17/03/97

View Document

29/05/9729 May 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 17/03/97

View Document

06/05/976 May 1997 NEW DIRECTOR APPOINTED

View Document

27/04/9727 April 1997 £ NC 50000/10000000 17/03/97

View Document

04/11/964 November 1996 DIRECTOR RESIGNED

View Document

04/11/964 November 1996 RETURN MADE UP TO 19/08/96; FULL LIST OF MEMBERS

View Document

23/10/9623 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

18/10/9618 October 1996 NEW DIRECTOR APPOINTED

View Document

27/09/9627 September 1996 NEW DIRECTOR APPOINTED

View Document

04/09/964 September 1996 £ NC 25000/50000 21/08/96

View Document

04/09/964 September 1996 NC INC ALREADY ADJUSTED 21/08/96

View Document

04/09/964 September 1996 DIRECTOR RESIGNED

View Document

04/09/964 September 1996 ADOPT MEM AND ARTS 21/08/96

View Document

07/07/967 July 1996 NEW DIRECTOR APPOINTED

View Document

08/05/968 May 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/05/968 May 1996 DIRECTOR RESIGNED

View Document

16/10/9516 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

22/09/9522 September 1995 RETURN MADE UP TO 19/08/95; NO CHANGE OF MEMBERS

View Document

01/11/941 November 1994 RETURN MADE UP TO 19/08/94; FULL LIST OF MEMBERS

View Document

24/06/9424 June 1994 NEW DIRECTOR APPOINTED

View Document

22/06/9422 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

21/06/9421 June 1994 REGISTERED OFFICE CHANGED ON 21/06/94 FROM: 4,OAK HILL WAY LONDON NW3 7LR

View Document

21/06/9421 June 1994 DIRECTOR RESIGNED

View Document

21/06/9421 June 1994 NEW DIRECTOR APPOINTED

View Document

21/10/9321 October 1993 NC INC ALREADY ADJUSTED 15/03/93

View Document

21/10/9321 October 1993 RETURN MADE UP TO 19/08/93; FULL LIST OF MEMBERS

View Document

14/04/9314 April 1993 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 15/03/93

View Document

22/03/9322 March 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

09/03/939 March 1993 SHARES AGREEMENT OTC

View Document

09/11/929 November 1992 COMPANY NAME CHANGED NOBLEPANEL LIMITED CERTIFICATE ISSUED ON 10/11/92

View Document

08/10/928 October 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/10/928 October 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/09/9229 September 1992 REGISTERED OFFICE CHANGED ON 29/09/92 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

19/08/9219 August 1992 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