A D NETWORK SERVICES LIMITED

Company Documents

DateDescription
09/09/149 September 2014 STRUCK OFF AND DISSOLVED

View Document

20/05/1420 May 2014 FIRST GAZETTE

View Document

12/02/1412 February 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

09/04/139 April 2013 Annual return made up to 24 January 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

11/01/1311 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

21/02/1221 February 2012 Annual return made up to 24 January 2012 with full list of shareholders

View Document

20/02/1220 February 2012 APPOINTMENT TERMINATED, DIRECTOR GABRIELLE MOFFATT

View Document

20/02/1220 February 2012 REGISTERED OFFICE CHANGED ON 20/02/2012 FROM 32 RAVENSBOURNE AVENUE SHOREHAM BY SEA WEST SUSSEX BN43 6AB

View Document

08/01/128 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

15/04/1115 April 2011 Annual return made up to 24 January 2011 with full list of shareholders

View Document

11/01/1111 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

04/04/104 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / GABRIELLE RENEE MOFFATT / 04/04/2010

View Document

04/04/104 April 2010 Annual return made up to 24 January 2010 with full list of shareholders

View Document

04/04/104 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DEERY / 04/04/2010

View Document

21/01/1021 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

06/03/096 March 2009 RETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS

View Document

12/01/0912 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

23/04/0823 April 2008 RETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS

View Document

04/02/084 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

28/01/0828 January 2008 ACC. REF. DATE EXTENDED FROM 31/01/08 TO 31/03/08

View Document

25/04/0725 April 2007 RETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS

View Document

23/01/0723 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

23/02/0623 February 2006 RETURN MADE UP TO 24/01/06; FULL LIST OF MEMBERS

View Document

23/02/0623 February 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/02/0623 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

29/07/0529 July 2005 REGISTERED OFFICE CHANGED ON 29/07/05 FROM: 59 DOWNSWAY SHOREHAM-BY-SEA BN43 5GN

View Document

24/01/0524 January 2005 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