CNC - COMMUNICATIONS & NETWORK CONSULTING (UK) LIMITED

Company Documents

DateDescription
20/08/1920 August 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

04/06/194 June 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/05/1924 May 2019 APPLICATION FOR STRIKING-OFF

View Document

28/02/1928 February 2019 APPOINTMENT TERMINATED, SECRETARY NICOLA RAJ

View Document

20/02/1920 February 2019 REGISTERED OFFICE CHANGED ON 20/02/2019 FROM PEMBROKE BUILDING KENSINGTON VILLAGE AVONMORE ROAD LONDON W14 8DG

View Document

23/10/1823 October 2018 CONFIRMATION STATEMENT MADE ON 17/10/18, NO UPDATES

View Document

24/09/1824 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

13/02/1813 February 2018 DIRECTOR APPOINTED MR PATRICK DUMOUCHEL

View Document

13/02/1813 February 2018 APPOINTMENT TERMINATED, DIRECTOR OLIVIER FLEUROT

View Document

13/02/1813 February 2018 DIRECTOR APPOINTED MR GUILLAUME JEAN DANIEL HERBETTE

View Document

20/10/1720 October 2017 CONFIRMATION STATEMENT MADE ON 17/10/17, NO UPDATES

View Document

09/08/179 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

12/06/1712 June 2017 SECRETARY APPOINTED MS NICOLA RAJ

View Document

26/01/1726 January 2017 APPOINTMENT TERMINATED, SECRETARY RAJ BASRAN

View Document

01/12/161 December 2016 APPOINTMENT TERMINATED, DIRECTOR PETER MILLER

View Document

02/11/162 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

17/10/1617 October 2016 CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES

View Document

17/02/1617 February 2016 APPOINTMENT TERMINATED, DIRECTOR ANDERS KEMPE

View Document

07/12/157 December 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

11/11/1511 November 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPH WALTHER

View Document

19/10/1519 October 2015 Annual return made up to 17 October 2015 with full list of shareholders

View Document

13/04/1513 April 2015 APPOINTMENT TERMINATED, SECRETARY SARAH BAILEY

View Document

13/04/1513 April 2015 SECRETARY APPOINTED MISS JOANNE MUNIS

View Document

22/10/1422 October 2014 Annual return made up to 17 October 2014 with full list of shareholders

View Document

08/10/148 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

23/04/1423 April 2014 AUDITOR'S RESIGNATION

View Document

23/04/1423 April 2014 RESIGNATION OF AUDITORS 01/04/2014

View Document

14/03/1414 March 2014 DIRECTOR APPOINTED MR PETER MILLER

View Document

14/03/1414 March 2014 DIRECTOR APPOINTED MR ANDERS LENNART KEMPE

View Document

13/03/1413 March 2014 DIRECTOR APPOINTED MR OLIVIER FLEUROT

View Document

13/03/1413 March 2014 SECRETARY APPOINTED MRS RAJ BASRAN

View Document

12/03/1412 March 2014 REGISTERED OFFICE CHANGED ON 12/03/2014 FROM QUEENS HOUSE 55/56 LINCOLN'S INN FIELDS LONDON WC2A 3LJ

View Document

11/03/1411 March 2014 SECRETARY APPOINTED MRS SARAH ANNE BAILEY

View Document

23/10/1323 October 2013 Annual return made up to 17 October 2013 with full list of shareholders

View Document

10/09/1310 September 2013 APPOINTMENT TERMINATED, SECRETARY INGRID MAASS

View Document

22/05/1322 May 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

10/12/1210 December 2012 Annual return made up to 17 October 2012 with full list of shareholders

View Document

02/04/122 April 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

11/01/1211 January 2012 SECRETARY'S CHANGE OF PARTICULARS / INGRID MAASS / 01/04/2011

View Document

11/01/1211 January 2012 REGISTERED OFFICE CHANGED ON 11/01/2012 FROM MANFIELD HOUSE 1 SOUTHAMPTON STREET LONDON WC2R 0LR

View Document

11/01/1211 January 2012 Annual return made up to 17 October 2011 with full list of shareholders

View Document

24/06/1124 June 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

30/03/1130 March 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

25/10/1025 October 2010 Annual return made up to 17 October 2010 with full list of shareholders

View Document

12/05/1012 May 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHEN BRESLIN

View Document

15/03/1015 March 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

06/11/096 November 2009 Annual return made up to 17 October 2009 with full list of shareholders

View Document

06/11/096 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROLAND KLEIN / 05/11/2009

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOSEPH GERARD BRESLIN / 05/11/2009

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPH WALTHER / 05/11/2009

View Document

17/04/0917 April 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

17/11/0817 November 2008 RETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS

View Document

17/11/0817 November 2008 DIRECTOR APPOINTED MR STEPHEN JOSEPH GERARD BRESLIN

View Document

17/11/0817 November 2008 LOCATION OF REGISTER OF MEMBERS

View Document

14/11/0814 November 2008 APPOINTMENT TERMINATED DIRECTOR XANDER HEIJNEN

View Document

17/09/0817 September 2008 APPOINTMENT TERMINATED SECRETARY IAN LANE

View Document

03/09/083 September 2008 SECRETARY APPOINTED INGRID MAASS

View Document

02/04/082 April 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

12/11/0712 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

27/10/0727 October 2007 RETURN MADE UP TO 17/10/07; FULL LIST OF MEMBERS

View Document

10/05/0710 May 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

30/03/0730 March 2007 REGISTERED OFFICE CHANGED ON 30/03/07 FROM: BEDFORD HOUSE 3 BEDFORD STREET LONDON WC2E 9HD

View Document

22/11/0622 November 2006 RETURN MADE UP TO 17/10/06; FULL LIST OF MEMBERS

View Document

09/11/069 November 2006 NEW DIRECTOR APPOINTED

View Document

09/11/069 November 2006 DIRECTOR RESIGNED

View Document

01/06/061 June 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

27/01/0627 January 2006 NEW DIRECTOR APPOINTED

View Document

26/10/0526 October 2005 RETURN MADE UP TO 17/10/05; FULL LIST OF MEMBERS

View Document

30/03/0530 March 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

19/10/0419 October 2004 RETURN MADE UP TO 13/10/04; FULL LIST OF MEMBERS

View Document

09/03/049 March 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

11/11/0311 November 2003 RETURN MADE UP TO 28/10/03; FULL LIST OF MEMBERS

View Document

04/05/034 May 2003 NEW SECRETARY APPOINTED

View Document

04/05/034 May 2003 REGISTERED OFFICE CHANGED ON 04/05/03 FROM: 66 CHILTERN STREET LONDON W1V 4JT

View Document

04/05/034 May 2003 SECRETARY RESIGNED

View Document

14/04/0314 April 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

13/03/0313 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/01/0315 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

05/12/025 December 2002 RETURN MADE UP TO 13/11/02; FULL LIST OF MEMBERS

View Document

09/05/029 May 2002 NEW DIRECTOR APPOINTED

View Document

09/01/029 January 2002 NEW SECRETARY APPOINTED

View Document

21/12/0121 December 2001 NEW DIRECTOR APPOINTED

View Document

20/12/0120 December 2001 ACC. REF. DATE SHORTENED FROM 30/11/02 TO 31/12/01

View Document

20/12/0120 December 2001 COMPANY NAME CHANGED COMMUNICATIONS & NETWORK CONSULT ING (UK) LIMITED CERTIFICATE ISSUED ON 20/12/01

View Document

22/11/0122 November 2001 REGISTERED OFFICE CHANGED ON 22/11/01 FROM: 17 CITY BUSINESS CENTRE LOWER ROAD LONDON SE16 2XB

View Document

22/11/0122 November 2001 DIRECTOR RESIGNED

View Document

22/11/0122 November 2001 SECRETARY RESIGNED

View Document

13/11/0113 November 2001 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