AHB NETWORK SOLUTIONS LTD

Company Documents

DateDescription
18/02/1918 February 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 19/12/2018:LIQ. CASE NO.1

View Document

30/01/1830 January 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

10/01/1810 January 2018 REGISTERED OFFICE CHANGED ON 10/01/2018 FROM 4TH FLOOR RADIUS HOUSE 51 CLARENDON ROAD WATFORD HERTFORDSHIRE WD17 1HP

View Document

09/01/189 January 2018 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

09/01/189 January 2018 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

28/12/1728 December 2017 CONFIRMATION STATEMENT MADE ON 20/12/17, WITH UPDATES

View Document

23/05/1723 May 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

29/12/1629 December 2016 CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES

View Document

29/07/1629 July 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

02/07/162 July 2016 DISS40 (DISS40(SOAD))

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

03/05/163 May 2016 FIRST GAZETTE

View Document

04/01/164 January 2016 Annual return made up to 20 December 2015 with full list of shareholders

View Document

12/06/1512 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN HALLIDAY BAYLISS / 12/06/2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

13/03/1513 March 2015 APPOINTMENT TERMINATED, SECRETARY PENNY ROBBINS

View Document

10/03/1510 March 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS PENNY ROBBINS / 10/03/2015

View Document

10/03/1510 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN HALLIDAY BAYLISS / 10/03/2015

View Document

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

29/12/1429 December 2014 Annual return made up to 20 December 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

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

View Document

09/12/139 December 2013 REGISTERED OFFICE CHANGED ON 09/12/2013 FROM LANSDOWNE HOUSE 250 CITY ROAD CITY ROAD LONDON EC1V 2PU

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

03/01/133 January 2013 Annual return made up to 20 December 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

29/02/1229 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

21/12/1121 December 2011 Annual return made up to 20 December 2011 with full list of shareholders

View Document

05/05/115 May 2011 Annual return made up to 20 December 2010 with full list of shareholders

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN HALLIDAY BAYLISS / 01/10/2009

View Document

02/02/102 February 2010 Annual return made up to 20 December 2009 with full list of shareholders

View Document

18/09/0918 September 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

08/07/098 July 2009 PREVEXT FROM 31/12/2008 TO 31/05/2009

View Document

28/01/0928 January 2009 REGISTERED OFFICE CHANGED ON 28/01/2009 FROM 74 MILLAIS ROAD ENFIELD MIDDLESEX EN1 1EE UNITED KINGDOM

View Document

28/01/0928 January 2009 RETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS

View Document

21/04/0821 April 2008 SECRETARY APPOINTED MRS PENNY ROBBINS

View Document

21/04/0821 April 2008 DIRECTOR APPOINTED MR ALAN HALLIDAY BAYLISS

View Document

08/04/088 April 2008 REGISTERED OFFICE CHANGED ON 08/04/2008 FROM THE BRISTOL OFFICE 2 SOUTHFIELD ROAD WESTBURY-ON-TRYM BRISTOL BS9 3BH

View Document

08/04/088 April 2008 APPOINTMENT TERMINATED DIRECTOR DUPORT DIRECTOR LIMITED

View Document

08/04/088 April 2008 APPOINTMENT TERMINATED SECRETARY DUPORT SECRETARY LIMITED

View Document

20/12/0720 December 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


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