ADAPTIVE NETWORK SOLUTIONS LIMITED

Company Documents

DateDescription
18/03/1418 March 2014 STRUCK OFF AND DISSOLVED

View Document

03/12/133 December 2013 FIRST GAZETTE

View Document

28/06/1328 June 2013 REGISTERED OFFICE CHANGED ON 28/06/2013 FROM
C/O GOLDER BAQA
GF 1 BAKER'S ROW
LONDON
EC1R 3DB
UNITED KINGDOM

View Document

01/12/121 December 2012 DISS40 (DISS40(SOAD))

View Document

27/11/1227 November 2012 FIRST GAZETTE

View Document

27/11/1227 November 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

26/11/1226 November 2012 Annual return made up to 13 November 2012 with full list of shareholders

View Document

30/11/1130 November 2011 Annual accounts for year ending 30 Nov 2011

View Accounts

28/11/1128 November 2011 Annual return made up to 13 November 2011 with full list of shareholders

View Document

26/08/1126 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

24/08/1124 August 2011 REGISTERED OFFICE CHANGED ON 24/08/2011 FROM 31 PLEASANCE ROAD LONDON SW15 5HR UNITED KINGDOM

View Document

23/08/1123 August 2011 DISS40 (DISS40(SOAD))

View Document

22/08/1122 August 2011 Annual return made up to 13 November 2010 with full list of shareholders

View Document

17/05/1117 May 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

15/03/1115 March 2011 FIRST GAZETTE

View Document

06/04/106 April 2010 30/11/09 TOTAL EXEMPTION FULL

View Document

04/03/104 March 2010 30/11/08 TOTAL EXEMPTION FULL

View Document

13/02/1013 February 2010 DISS40 (DISS40(SOAD))

View Document

10/02/1010 February 2010 Annual return made up to 13 November 2009 with full list of shareholders

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHADRACK BERNARD / 01/10/2009

View Document

08/12/098 December 2009 FIRST GAZETTE

View Document

02/04/092 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / SHADRACK BERNARD / 03/08/2008

View Document

02/04/092 April 2009 RETURN MADE UP TO 13/11/08; FULL LIST OF MEMBERS

View Document

02/04/092 April 2009 SECRETARY'S CHANGE OF PARTICULARS / NIALL WAZIR / 03/08/2008

View Document

04/08/084 August 2008 REGISTERED OFFICE CHANGED ON 04/08/08 FROM: GISTERED OFFICE CHANGED ON 04/08/2008 FROM FLAT 59, SIDNEY HOUSE OLD FORD ROAD LONDON E2 9QB

View Document

15/01/0815 January 2008 NEW DIRECTOR APPOINTED

View Document

15/01/0815 January 2008 NEW SECRETARY APPOINTED

View Document

19/11/0719 November 2007 NEW DIRECTOR APPOINTED

View Document

13/11/0713 November 2007 SECRETARY RESIGNED

View Document

13/11/0713 November 2007 DIRECTOR RESIGNED

View Document

13/11/0713 November 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • JTD COURIERS LIMITED


  • 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