CENTRIC NETWORKS LIMITED

Company Documents

DateDescription
02/07/152 July 2015 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

02/07/152 July 2015 SPECIAL RESOLUTION TO WIND UP

View Document

01/07/151 July 2015 DECLARATION OF SOLVENCY

View Document

30/06/1530 June 2015 REGISTERED OFFICE CHANGED ON 30/06/2015 FROM
NEWTON HOUSE CAMBRIDGE BUSINESS PARK
COWLEY ROAD
CAMBRIDGE
CB4 0WZ

View Document

06/06/156 June 2015 DISS40 (DISS40(SOAD))

View Document

03/06/153 June 2015 Annual return made up to 9 May 2015 with full list of shareholders

View Document

07/04/157 April 2015 FIRST GAZETTE

View Document

06/01/156 January 2015 APPOINTMENT TERMINATED, DIRECTOR SPENCER DREDGE

View Document

06/01/156 January 2015 APPOINTMENT TERMINATED, DIRECTOR ANTHONY WEAVER

View Document

15/12/1415 December 2014 DIRECTOR APPOINTED MR HAYWOOD CHAPMAN

View Document

06/06/146 June 2014 Annual return made up to 9 May 2014 with full list of shareholders

View Document

12/02/1412 February 2014 APPOINTMENT TERMINATED, DIRECTOR PETER HALLETT

View Document

12/02/1412 February 2014 DIRECTOR APPOINTED MR SPENCER NEAL DREDGE

View Document

10/02/1410 February 2014 APPOINTMENT TERMINATED, SECRETARY NICOLA BUSBY

View Document

10/02/1410 February 2014 SECRETARY APPOINTED MR PAUL HARVEY MYHILL

View Document

11/12/1311 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

10/06/1310 June 2013 Annual return made up to 9 May 2013 with full list of shareholders

View Document

06/03/136 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

28/02/1328 February 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID MEMORY

View Document

21/01/1321 January 2013 APPOINTMENT TERMINATED, DIRECTOR KELVIN HARRISON

View Document

21/01/1321 January 2013 REGISTERED OFFICE CHANGED ON 21/01/2013 FROM COTSWOLD COURT LANSDOWN ROAD CHELTENHAM GLOUCESTERSHIRE GL50 2JA

View Document

18/12/1218 December 2012 CURRSHO FROM 31/05/2013 TO 31/03/2013

View Document

16/11/1216 November 2012 DIRECTOR APPOINTED MR PETER JOHN HALLETT

View Document

15/11/1215 November 2012 DIRECTOR APPOINTED MR ANTHONY CHARLES WEAVER

View Document

06/06/126 June 2012 Annual return made up to 9 May 2012 with full list of shareholders

View Document

24/11/1124 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

07/06/117 June 2011 Annual return made up to 9 May 2011 with full list of shareholders

View Document

10/12/1010 December 2010 FULL ACCOUNTS MADE UP TO 31/05/10

View Document

07/06/107 June 2010 Annual return made up to 9 May 2010 with full list of shareholders

View Document

18/02/1018 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

12/06/0912 June 2009 SECRETARY'S CHANGE OF PARTICULARS / NICOLA BUSBY / 30/09/2008

View Document

12/06/0912 June 2009 RETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS

View Document

07/05/097 May 2009 DIRECTOR APPOINTED DAVID WILLIAM MEMORY

View Document

07/05/097 May 2009 APPOINTMENT TERMINATED DIRECTOR JOHN TAYLOR

View Document

24/03/0924 March 2009 FULL ACCOUNTS MADE UP TO 31/05/08

View Document

14/07/0814 July 2008 APPOINTMENT TERMINATED DIRECTOR LINDA ANDREWS

View Document

14/07/0814 July 2008 DIRECTOR APPOINTED JOHN JAMES TAYLOR

View Document

05/06/085 June 2008 RETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS

View Document

05/06/085 June 2008 SECRETARY'S CHANGE OF PARTICULARS / NICOLA BUSBY / 20/07/2007

View Document

12/11/0712 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07

View Document

01/09/071 September 2007 ACC. REF. DATE SHORTENED FROM 30/06/08 TO 31/05/08

View Document

29/08/0729 August 2007 NEW SECRETARY APPOINTED

View Document

29/08/0729 August 2007 NEW DIRECTOR APPOINTED

View Document

29/08/0729 August 2007 NEW DIRECTOR APPOINTED

View Document

29/08/0729 August 2007 DIRECTOR RESIGNED

View Document

29/08/0729 August 2007 DIRECTOR RESIGNED

View Document

29/08/0729 August 2007 DIRECTOR RESIGNED

View Document

29/08/0729 August 2007 SECRETARY RESIGNED

View Document

13/08/0713 August 2007 REGISTERED OFFICE CHANGED ON 13/08/07 FROM: G OFFICE CHANGED 13/08/07 KENSAL HOUSE, 77 SPINGFIELD ROAD CHELMSFORD ESSEX CM2 6JG

View Document

10/05/0710 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

10/05/0710 May 2007 RETURN MADE UP TO 09/05/07; FULL LIST OF MEMBERS

View Document

06/12/066 December 2006 REGISTERED OFFICE CHANGED ON 06/12/06 FROM: G OFFICE CHANGED 06/12/06 PF MICHAEL LTD, 69/71 EAST STREET, TOLESBURY MALDON, ESSEX CM9 8QE

View Document

05/07/065 July 2006 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

30/06/0630 June 2006 RETURN MADE UP TO 09/05/06; FULL LIST OF MEMBERS

View Document

30/11/0530 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

11/11/0511 November 2005 SECRETARY'S PARTICULARS CHANGED

View Document

19/08/0519 August 2005 SECRETARY'S PARTICULARS CHANGED

View Document

03/06/053 June 2005 RETURN MADE UP TO 09/05/05; FULL LIST OF MEMBERS

View Document

05/04/055 April 2005 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

23/03/0523 March 2005 ACC. REF. DATE SHORTENED FROM 31/05/05 TO 30/06/04

View Document

23/03/0523 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

21/10/0421 October 2004 COMPANY NAME CHANGED IN2 BROADBAND LIMITED CERTIFICATE ISSUED ON 21/10/04

View Document

28/07/0428 July 2004 DIRECTOR RESIGNED

View Document

28/07/0428 July 2004 NEW DIRECTOR APPOINTED

View Document

28/06/0428 June 2004 RETURN MADE UP TO 09/05/04; FULL LIST OF MEMBERS

View Document

17/02/0417 February 2004 NEW DIRECTOR APPOINTED

View Document

31/12/0331 December 2003 NC INC ALREADY ADJUSTED 24/11/03

View Document

31/12/0331 December 2003 S-DIV 24/11/03

View Document

31/12/0331 December 2003 ALLOTMENT OF SHARES 09/12/03

View Document

30/12/0330 December 2003 SECRETARY RESIGNED

View Document

30/12/0330 December 2003 NEW SECRETARY APPOINTED

View Document

10/12/0310 December 2003 � NC 1000/10000 24/11/

View Document

26/06/0326 June 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

04/06/034 June 2003 SECRETARY RESIGNED

View Document

04/06/034 June 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/05/0322 May 2003 COMPANY NAME CHANGED INTO BROADBAND LIMITED CERTIFICATE ISSUED ON 22/05/03

View Document

09/05/039 May 2003 NEW DIRECTOR APPOINTED

View Document

09/05/039 May 2003 DIRECTOR RESIGNED

View Document

09/05/039 May 2003 DIRECTOR RESIGNED

View Document

09/05/039 May 2003 REGISTERED OFFICE CHANGED ON 09/05/03 FROM: G OFFICE CHANGED 09/05/03 ALMEDA HOUSE, 90-100 SYDNEY STREET, CHELSEA LONDON SW3 6NJ

View Document

09/05/039 May 2003 SECRETARY RESIGNED

View Document

09/05/039 May 2003 NEW SECRETARY APPOINTED

View Document

09/05/039 May 2003 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