CHELTENHAM NETWORKS LIMITED

Company Documents

DateDescription
23/04/1323 April 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

08/01/138 January 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/06/1219 June 2012 VOLUNTARY STRIKE OFF SUSPENDED

View Document

15/05/1215 May 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/05/128 May 2012 APPLICATION FOR STRIKING-OFF

View Document

02/05/122 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN LUKE HICKS / 01/02/2012

View Document

28/02/1228 February 2012 Annual accounts small company total exemption made up to 5 April 2011

View Document

23/02/1223 February 2012 Annual accounts small company total exemption made up to 5 April 2010

View Document

22/02/1222 February 2012 REGISTERED OFFICE CHANGED ON 22/02/2012 FROM SJD ACCOUNTANCY GROUND FLOOR 8 EMMANUEL COURT SUTTON COLDFIELD WEST MIDLANDS B72 1TJ

View Document

04/01/124 January 2012 Annual accounts small company total exemption made up to 5 April 2009

View Document

03/11/113 November 2011 Annual return made up to 2 November 2011 with full list of shareholders

View Document

03/11/113 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN LUKE HICKS / 01/11/2011

View Document

05/08/115 August 2011 SECRETARY'S CHANGE OF PARTICULARS / ALISON MARY HICKS / 06/04/2011

View Document

05/08/115 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN LUKE HICKS / 06/04/2011

View Document

20/01/1120 January 2011 Annual return made up to 2 November 2010 with full list of shareholders

View Document

25/11/0925 November 2009 Annual return made up to 2 November 2009 with full list of shareholders

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN LUKE HICKS / 01/11/2009

View Document

07/09/097 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN HICKS / 19/08/2009

View Document

07/09/097 September 2009 SECRETARY'S CHANGE OF PARTICULARS / ALISON HICKS / 19/08/2009

View Document

13/05/0913 May 2009 Annual accounts small company total exemption made up to 5 April 2008

View Document

17/02/0917 February 2009 REGISTERED OFFICE CHANGED ON 17/02/2009 FROM GROUND FLOOR, 8 EMMANUEL COURT 10 MILL STREET SUTTON COLDFIELD WEST MIDLANDS B72 1TJ UNITED KINGDOM

View Document

12/01/0912 January 2009 RETURN MADE UP TO 02/11/08; FULL LIST OF MEMBERS

View Document

12/01/0912 January 2009 REGISTERED OFFICE CHANGED ON 12/01/2009 FROM 9-11 NEW ROAD BROMSGROVE WORCESTERSHIRE B60 2JF

View Document

30/01/0830 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

16/11/0716 November 2007 LOCATION OF DEBENTURE REGISTER

View Document

16/11/0716 November 2007 SECRETARY'S PARTICULARS CHANGED

View Document

16/11/0716 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

16/11/0716 November 2007 RETURN MADE UP TO 02/11/06; FULL LIST OF MEMBERS

View Document

16/11/0716 November 2007 RETURN MADE UP TO 02/11/07; FULL LIST OF MEMBERS

View Document

16/11/0716 November 2007 LOCATION OF REGISTER OF MEMBERS

View Document

27/10/0727 October 2007 REGISTERED OFFICE CHANGED ON 27/10/07 FROM: WILDING & CO KINGS BUILDINGS HILL STREET LYDNEY GLOUCESTERSHIRE GL15 5HE

View Document

17/04/0717 April 2007 FIRST GAZETTE

View Document

20/01/0720 January 2007 REGISTERED OFFICE CHANGED ON 20/01/07 FROM: 2 BANK VILLAS, WESTEND NORTHLEACH CHELTENHAM GLOUCESTERSHIRE GL54 3HG

View Document

20/01/0720 January 2007 ACC. REF. DATE EXTENDED FROM 30/11/06 TO 05/04/07

View Document

02/11/052 November 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