VIEWGATE NETWORKS LIMITED

Company Documents

DateDescription
02/06/152 June 2015 REGISTERED OFFICE CHANGED ON 02/06/2015 FROM
ONE FORBURY SQUARE
THE FORBURY
READING
BERKSHIRE
RG1 3EB

View Document

01/06/151 June 2015 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

01/06/151 June 2015 DECLARATION OF SOLVENCY

View Document

01/06/151 June 2015 SPECIAL RESOLUTION TO WIND UP

View Document

19/12/1419 December 2014 Annual return made up to 30 November 2014 with full list of shareholders

View Document

03/10/143 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

26/02/1426 February 2014 SAIL ADDRESS CHANGED FROM:
C/O OAKWOOD CORPORATE SERVICES LIMITED
WEBBER HOUSE, 26-28 MARKET STREET
ALTRINCHAM
CHESHIRE
WA14 1PF
UNITED KINGDOM

View Document

20/12/1320 December 2013 Annual return made up to 30 November 2013 with full list of shareholders

View Document

16/09/1316 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

13/08/1313 August 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / OAKWOOD CORPORATE SECRETARY LIMITED / 13/08/2013

View Document

28/12/1228 December 2012 Annual return made up to 30 November 2012 with full list of shareholders

View Document

06/11/126 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

13/12/1113 December 2011 Annual return made up to 30 November 2011 with full list of shareholders

View Document

14/11/1114 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / SIMON JOHN OSBORNE / 01/09/2011

View Document

14/11/1114 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / SAMI KIMMO JOHANNES AHONEN / 01/09/2011

View Document

10/11/1110 November 2011 APPOINTMENT TERMINATED, DIRECTOR SIMO SAASKILAHTI

View Document

10/11/1110 November 2011 APPOINTMENT TERMINATED, DIRECTOR GARETH SENIOR

View Document

10/11/1110 November 2011 DIRECTOR APPOINTED SIMON JOHN OSBORNE

View Document

10/11/1110 November 2011 DIRECTOR APPOINTED ANTTI AKSELI KOSKELA

View Document

18/10/1118 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

11/07/1111 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / SIMO ANTTI SAASKILAHTI / 23/08/2009

View Document

01/07/111 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / SIMO ANTTI SAASKILAHTI / 01/04/2011

View Document

03/12/103 December 2010 Annual return made up to 30 November 2010 with full list of shareholders

View Document

05/10/105 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

17/08/1017 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMO ANTTI SAASKILAHTI / 23/08/2009

View Document

14/01/1014 January 2010 AUDITOR'S RESIGNATION

View Document

11/01/1011 January 2010 Annual return made up to 30 November 2009 with full list of shareholders

View Document

07/01/107 January 2010 AUDITOR'S RESIGNATION

View Document

23/12/0923 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

01/12/091 December 2009 CORPORATE SECRETARY APPOINTED OAKWOOD CORPORATE SECRETARY LIMITED

View Document

30/11/0930 November 2009 APPOINTMENT TERMINATED, SECRETARY A G SECRETARIAL LIMITED

View Document

30/11/0930 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

30/11/0930 November 2009 SAIL ADDRESS CREATED

View Document

03/07/093 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / SAMI AHONEN / 01/06/2009

View Document

17/02/0917 February 2009 RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS

View Document

04/02/094 February 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

28/05/0828 May 2008 DIRECTOR APPOINTED SIMO ANTTI SAASKILAHTI

View Document

28/05/0828 May 2008 APPOINTMENT TERMINATED DIRECTOR JEFFREY GORDON

View Document

28/05/0828 May 2008 DIRECTOR APPOINTED SAMI KIMMO JOHANNES AHONEN

View Document

03/12/073 December 2007 RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS

View Document

05/07/075 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

14/12/0614 December 2006 RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS

View Document

26/05/0626 May 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

08/12/058 December 2005 RETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS

View Document

19/07/0519 July 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

14/07/0514 July 2005 ACC. REF. DATE SHORTENED FROM 31/03/05 TO 31/12/04

View Document

09/12/049 December 2004 RETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS

View Document

09/09/049 September 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/07/0427 July 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

08/07/048 July 2004 DIRECTOR RESIGNED

View Document

05/12/035 December 2003 RETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS

View Document

13/10/0313 October 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/10/0313 October 2003 LOCATION OF REGISTER OF MEMBERS

View Document

13/10/0313 October 2003 NEW SECRETARY APPOINTED

View Document

08/10/038 October 2003 NEW DIRECTOR APPOINTED

View Document

08/10/038 October 2003 ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/03/04

View Document

08/10/038 October 2003 REGISTERED OFFICE CHANGED ON 08/10/03 FROM: G OFFICE CHANGED 08/10/03 1 PLYMOUTH PARK SEVENOAKS KENT TN13 3RR

View Document

08/10/038 October 2003 NEW DIRECTOR APPOINTED

View Document

08/10/038 October 2003 NEW DIRECTOR APPOINTED

View Document

08/10/038 October 2003 DIRECTOR RESIGNED

View Document

08/10/038 October 2003 DIRECTOR RESIGNED

View Document

08/10/038 October 2003 DIRECTOR RESIGNED

View Document

02/10/032 October 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/10/032 October 2003 NEW SECRETARY APPOINTED

View Document

24/07/0324 July 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

16/04/0316 April 2003 NEW DIRECTOR APPOINTED

View Document

31/03/0331 March 2003 DIRECTOR RESIGNED

View Document

11/12/0211 December 2002 RETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS

View Document

25/10/0225 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

01/05/021 May 2002 DIRECTOR RESIGNED

View Document

01/05/021 May 2002 DIRECTOR RESIGNED

View Document

01/05/021 May 2002 DIRECTOR RESIGNED

View Document

16/04/0216 April 2002 NEW DIRECTOR APPOINTED

View Document

21/03/0221 March 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

20/02/0220 February 2002 DIRECTOR RESIGNED

View Document

08/02/028 February 2002 DIRECTOR RESIGNED

View Document

04/02/024 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

15/01/0215 January 2002 LOCATION OF REGISTER OF MEMBERS

View Document

15/01/0215 January 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

15/01/0215 January 2002 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

15/01/0215 January 2002 RETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS

View Document

20/12/0120 December 2001 � NC 4374/4512 12/12/01

View Document

20/12/0120 December 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/12/0120 December 2001 NEW DIRECTOR APPOINTED

View Document

20/12/0120 December 2001 NC INC ALREADY ADJUSTED 12/12/01

View Document

20/12/0120 December 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/12/0120 December 2001 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

18/12/0118 December 2001 NEW DIRECTOR APPOINTED

View Document

12/10/0112 October 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

30/07/0130 July 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/07/0130 July 2001 � NC 2512/4374 06/03/0

View Document

30/07/0130 July 2001 NC INC ALREADY ADJUSTED 06/03/01

View Document

30/07/0130 July 2001 NEW DIRECTOR APPOINTED

View Document

30/07/0130 July 2001 LOAN 06/03/01

View Document

30/07/0130 July 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/07/0130 July 2001 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

30/07/0130 July 2001 DIRECTOR RESIGNED

View Document

30/07/0130 July 2001 VARYING SHARE RIGHTS AND NAMES

View Document

30/07/0130 July 2001 S-DIV 19/03/01

View Document

27/07/0127 July 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/01/019 January 2001 RETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS

View Document

06/01/016 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/01/014 January 2001 NEW DIRECTOR APPOINTED

View Document

03/11/003 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

05/08/005 August 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/07/0025 July 2000 � NC 2117/2512 17/05/0

View Document

25/07/0025 July 2000 NC INC ALREADY ADJUSTED 17/05/00

View Document

14/03/0014 March 2000 AUDITOR'S RESIGNATION

View Document

13/03/0013 March 2000 COMPANY NAME CHANGED NETWORK PEOPLE INTERNATIONAL LIM ITED CERTIFICATE ISSUED ON 14/03/00

View Document

07/01/007 January 2000 RETURN MADE UP TO 30/11/99; FULL LIST OF MEMBERS

View Document

21/11/9921 November 1999 S-DIV 20/10/99

View Document

30/09/9930 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

09/07/999 July 1999 NEW DIRECTOR APPOINTED

View Document

01/07/991 July 1999 NEW DIRECTOR APPOINTED

View Document

25/06/9925 June 1999 NC INC ALREADY ADJUSTED 11/06/99

View Document

25/06/9925 June 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/06/9925 June 1999 NEW SECRETARY APPOINTED

View Document

25/06/9925 June 1999 NEW DIRECTOR APPOINTED

View Document

25/06/9925 June 1999 ADOPT MEM AND ARTS 11/06/99

View Document

25/06/9925 June 1999 NEW DIRECTOR APPOINTED

View Document

05/02/995 February 1999 RETURN MADE UP TO 30/11/98; NO CHANGE OF MEMBERS

View Document

24/09/9824 September 1998 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 23/08/98

View Document

24/09/9824 September 1998 DISAPPLICATION OF PRE-EMPTION RIGHTS 23/08/98

View Document

13/08/9813 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

12/02/9812 February 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/01/989 January 1998 NEW SECRETARY APPOINTED

View Document

09/01/989 January 1998 SECRETARY RESIGNED

View Document

09/01/989 January 1998 RETURN MADE UP TO 30/11/97; FULL LIST OF MEMBERS

View Document

15/07/9715 July 1997 NEW DIRECTOR APPOINTED

View Document

05/06/975 June 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

26/01/9726 January 1997 S-DIV 12/01/97

View Document

10/12/9610 December 1996 RETURN MADE UP TO 30/11/96; FULL LIST OF MEMBERS

View Document

20/08/9620 August 1996 � IC 1000/800 01/07/96 � SR 200@1=200

View Document

07/05/967 May 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

11/01/9611 January 1996 RETURN MADE UP TO 30/11/95; NO CHANGE OF MEMBERS

View Document

30/06/9530 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

18/12/9418 December 1994 SECRETARY'S PARTICULARS CHANGED

View Document

18/12/9418 December 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

23/11/9423 November 1994 RETURN MADE UP TO 30/11/94; FULL LIST OF MEMBERS

View Document

23/11/9423 November 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/08/9431 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

06/06/946 June 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

06/06/946 June 1994 SECRETARY'S PARTICULARS CHANGED

View Document

12/05/9412 May 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/05/9412 May 1994 RETURN MADE UP TO 30/11/93; FULL LIST OF MEMBERS

View Document

04/05/944 May 1994 ADOPT MEM AND ARTS 06/11/93

View Document

17/01/9417 January 1994 REGISTERED OFFICE CHANGED ON 17/01/94 FROM: G OFFICE CHANGED 17/01/94 53 LAMPTON ROAD HOUNSLOW MIDDLESEX TW3 1JF

View Document

13/07/9313 July 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

03/06/933 June 1993 NEW DIRECTOR APPOINTED

View Document

11/12/9211 December 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/11/9230 November 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