W2 NETWORKING LIMITED

Company Documents

DateDescription
04/10/124 October 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

04/07/124 July 2012 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP:LIQ. CASE NO.2

View Document

04/07/124 July 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/05/2012:LIQ. CASE NO.2

View Document

07/07/117 July 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/05/2011:LIQ. CASE NO.2

View Document

21/02/1121 February 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.2:IP NO.00008737,00009458,00005328,00006335

View Document

21/02/1121 February 2011 COURT ORDER INSOLVENCY:- REPLACEMENT OF LIQUIDATOR:LIQ. CASE NO.2

View Document

21/02/1121 February 2011 NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR:LIQ. CASE NO.2:IP NO.00008737

View Document

21/02/1121 February 2011 COURT ORDER INSOLVENCY:- REPLACEMENT OF LIQUIDATOR:LIQ. CASE NO.2

View Document

21/02/1121 February 2011 NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR:LIQ. CASE NO.2:IP NO.00009458

View Document

21/02/1121 February 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.2:IP NO.00005328,00006335,00009458,00008737

View Document

28/05/1028 May 2010 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION:LIQ. CASE NO.2:IP NO.00009458,00008737

View Document

07/01/107 January 2010 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 30/11/2009:LIQ. CASE NO.1

View Document

28/08/0928 August 2009 NOTICE OF RESULT OF MEETING OF CREDITORS:LIQ. CASE NO.1

View Document

05/08/095 August 2009 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

18/06/0918 June 2009 Appointment Terminate, Director Francis Anthony Fretwell-downing Logged Form

View Document

12/06/0912 June 2009 REGISTERED OFFICE CHANGED ON 12/06/09 FROM: THE QUADRANT BUSINESS CENTRE PARKWAY AVENUE SHEFFIELD SOUTH YORKSHIRE S9 4WG UNITED KINGDOM

View Document

11/06/0911 June 2009 DIRECTOR RESIGNED ALLAN ROOMS

View Document

11/06/0911 June 2009 DIRECTOR RESIGNED MARTIN MANNING

View Document

11/06/0911 June 2009 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00009458,00008737

View Document

11/06/0911 June 2009 SECRETARY RESIGNED ALLAN ROOMS

View Document

04/06/094 June 2009 DIRECTOR RESIGNED FRANCIS FRETWELL DOWNING

View Document

04/02/094 February 2009 DIRECTOR AND SECRETARY'S PARTICULARS ALLAN ROOMS

View Document

04/02/094 February 2009 RETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS

View Document

19/11/0819 November 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

03/11/083 November 2008 CURRSHO FROM 31/03/2009 TO 31/12/2008

View Document

08/10/088 October 2008 DIRECTOR APPOINTED HERTFORDSHIRE PLC

View Document

02/10/082 October 2008 RETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS; AMEND

View Document

02/10/082 October 2008 CHANGE SHARE VALUE 20/02/2007

View Document

02/10/082 October 2008 CHANGE SHARE VALUE 20/02/2007 VARY SHARE RIGHTS/NAME 20/02/2007

View Document

01/10/081 October 2008 Appointment Terminate, Director Stephen Wragg Logged Form

View Document

29/08/0829 August 2008 REGISTERED OFFICE CHANGED ON 29/08/08 FROM: SHEFFIELD TECHNOLOGY PARKS 60 SHIRLAND LANE SHEFFIELD SOUTH YORKSHIRE S9 3SP

View Document

29/08/0829 August 2008 LOCATION OF REGISTER OF MEMBERS

View Document

17/07/0817 July 2008 DIRECTOR RESIGNED ROBERT CUSHING

View Document

17/07/0817 July 2008 DIRECTOR RESIGNED STEPHEN WRAGG

View Document

24/04/0824 April 2008 RETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS

View Document

01/02/081 February 2008 � NC 430612/1000001 02/0

View Document

01/02/081 February 2008 NC INC ALREADY ADJUSTED 02/01/08

View Document

25/01/0825 January 2008 NEW DIRECTOR APPOINTED

View Document

13/12/0713 December 2007 NEW DIRECTOR APPOINTED

View Document

13/12/0713 December 2007 VARYING SHARE RIGHTS AND NAMES

View Document

13/12/0713 December 2007 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

13/12/0713 December 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/06/0726 June 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

18/06/0718 June 2007 RETURN MADE UP TO 29/03/07; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/05/0711 May 2007 NEW DIRECTOR APPOINTED

View Document

11/05/0711 May 2007 REGISTERED OFFICE CHANGED ON 11/05/07 FROM: SHEFFIELD TECHNOLOGY PARKS COOPER BUILDINGS ARUNDEL STREET SHEFFIELD SOUTH YORKSHIRE S1 2NS

View Document

21/04/0721 April 2007 NC INC ALREADY ADJUSTED 27/02/07

View Document

21/04/0721 April 2007 � NC 422893/430612 27/02

View Document

02/03/072 March 2007 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

28/02/0728 February 2007 NC INC ALREADY ADJUSTED 20/02/07

View Document

28/02/0728 February 2007 � NC 300893/422893 20/02

View Document

26/02/0726 February 2007 NEW DIRECTOR APPOINTED

View Document

13/10/0613 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

18/09/0618 September 2006 DIRECTOR RESIGNED

View Document

24/08/0624 August 2006 DIRECTOR RESIGNED

View Document

06/07/066 July 2006 � NC 120893/300893 13/02/06 SHARE ISSUE/ADMINISTRAT 13/02/06

View Document

06/07/066 July 2006 � NC 120893/300893 13/02

View Document

06/07/066 July 2006 NC INC ALREADY ADJUSTED 13/02/06

View Document

27/06/0627 June 2006 � NC 59435/120893 27/09

View Document

14/06/0614 June 2006 RETURN MADE UP TO 29/03/06; FULL LIST OF MEMBERS

View Document

14/06/0614 June 2006

View Document

11/11/0511 November 2005 NC INC ALREADY ADJUSTED 27/09/05

View Document

11/11/0511 November 2005 119743 @ �1 27/09/05

View Document

18/10/0518 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

17/10/0517 October 2005 ISSUE OF 150 ORD SHARES 27/09/05

View Document

28/09/0528 September 2005 NEW DIRECTOR APPOINTED

View Document

20/09/0520 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

08/07/058 July 2005 DIRECTOR RESIGNED

View Document

12/04/0512 April 2005

View Document

12/04/0512 April 2005 RETURN MADE UP TO 29/03/05; FULL LIST OF MEMBERS;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

13/08/0413 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

03/06/043 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/04/0427 April 2004

View Document

27/04/0427 April 2004 RETURN MADE UP TO 28/03/04; FULL LIST OF MEMBERS

View Document

26/03/0426 March 2004 DIRECTOR RESIGNED

View Document

26/03/0426 March 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

25/10/0325 October 2003 REGISTERED OFFICE CHANGED ON 25/10/03 FROM: G OFFICE CHANGED 25/10/03 SHEFFIELD SCIENCE PARK COOPER BUILDINGS, ARUNDEL STREET SHEFFIELD SOUTH YORKSHIRE S1 2NS

View Document

06/10/036 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

27/04/0327 April 2003 RETURN MADE UP TO 28/03/03; FULL LIST OF MEMBERS

View Document

18/07/0218 July 2002 NEW DIRECTOR APPOINTED

View Document

16/07/0216 July 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/07/0216 July 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/07/0216 July 2002 NC INC ALREADY ADJUSTED 10/07/02

View Document

16/07/0216 July 2002 RE PURCHASE AGREEMENT 10/07/02

View Document

16/07/0216 July 2002 � NC 1000/59435 10/07/02

View Document

20/05/0220 May 2002 NEW DIRECTOR APPOINTED

View Document

13/05/0213 May 2002 NEW DIRECTOR APPOINTED

View Document

10/05/0210 May 2002 SECRETARY RESIGNED

View Document

10/05/0210 May 2002 DIRECTOR RESIGNED

View Document

08/05/028 May 2002 NEW DIRECTOR APPOINTED

View Document

07/05/027 May 2002 REGISTERED OFFICE CHANGED ON 07/05/02 FROM: G OFFICE CHANGED 07/05/02 C/O UKBF LIMITED OFFICE 2 16 NEW STREET STOURPORT ON SEVERN WORCESTERSHIRE DY13 8UW

View Document

07/05/027 May 2002 NEW SECRETARY APPOINTED

View Document

07/05/027 May 2002 NEW DIRECTOR APPOINTED

View Document

28/03/0228 March 2002 Incorporation

View Document

28/03/0228 March 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information