DV NETWORKS LIMITED

Company Documents

DateDescription
07/02/197 February 2019 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

07/11/187 November 2018 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1

View Document

08/11/178 November 2017 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 26/08/2017:LIQ. CASE NO.1

View Document

31/10/1631 October 2016 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/08/2016

View Document

26/10/1526 October 2015 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/08/2015

View Document

13/10/1413 October 2014 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

09/09/149 September 2014 APPOINTMENT TERMINATED, DIRECTOR PETER BRIMBLE

View Document

07/09/147 September 2014 REGISTERED OFFICE CHANGED ON 07/09/2014 FROM 177 SOUTH LIBERTY LANE ASHTON BRISTOL BS3 2TN

View Document

04/09/144 September 2014 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

04/09/144 September 2014 STATEMENT OF AFFAIRS/4.19

View Document

04/09/144 September 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

04/08/144 August 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD JENKINS

View Document

10/04/1410 April 2014 Annual return made up to 13 March 2014 with full list of shareholders

View Document

24/03/1424 March 2014 PREVSHO FROM 30/06/2013 TO 29/06/2013

View Document

26/02/1426 February 2014 APPOINTMENT TERMINATED, DIRECTOR NIGEL ALLEN

View Document

03/05/133 May 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

10/04/1310 April 2013 Annual return made up to 13 March 2013 with full list of shareholders

View Document

10/04/1310 April 2013 DIRECTOR APPOINTED MR RICHARD JOHN JENKINS

View Document

02/04/132 April 2013 30/06/12 TOTAL EXEMPTION FULL

View Document

11/04/1211 April 2012 Annual return made up to 13 March 2012 with full list of shareholders

View Document

13/12/1113 December 2011 30/06/11 TOTAL EXEMPTION FULL

View Document

17/08/1117 August 2011 PREVEXT FROM 31/03/2011 TO 30/06/2011

View Document

20/05/1120 May 2011 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/10

View Document

01/04/111 April 2011 Annual return made up to 13 March 2011 with full list of shareholders

View Document

25/01/1125 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

22/06/1022 June 2010 Annual return made up to 13 March 2010 with full list of shareholders

View Document

22/06/1022 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MARILYN BRIMBLE / 01/01/2010

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER STEPHEN BRIMBLE / 01/01/2010

View Document

21/06/1021 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MARILYN BRIMBLE / 01/01/2010

View Document

21/06/1021 June 2010 SAIL ADDRESS CHANGED FROM: 177 SOUTH LIBERTY LANE ASHTON BRISTOL BS3 2TN UNITED KINGDOM

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER STEPHEN BRIMBLE / 01/01/2010

View Document

21/06/1021 June 2010 SAIL ADDRESS CREATED

View Document

03/02/103 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

07/05/097 May 2009 RETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS

View Document

01/10/081 October 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

22/09/0822 September 2008 RETURN MADE UP TO 13/03/08; FULL LIST OF MEMBERS

View Document

01/08/081 August 2008 31/03/07 TOTAL EXEMPTION FULL

View Document

08/07/088 July 2008 DIRECTOR APPOINTED NIGEL EDWIN ALLEN

View Document

08/07/088 July 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY NIGEL BRIMBLE

View Document

08/07/088 July 2008 SECRETARY APPOINTED MARILYN BRIMBLE

View Document

13/06/0813 June 2008 REGISTERED OFFICE CHANGED ON 13/06/2008 FROM YANLEY COURT LONG ASHTON BUSINESS PARK LONG ASHTON BRISTOL BS41 9LB

View Document

10/05/0710 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

10/05/0710 May 2007 RETURN MADE UP TO 13/03/07; FULL LIST OF MEMBERS

View Document

08/05/078 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

18/10/0618 October 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/03/0628 March 2006 RETURN MADE UP TO 13/03/06; FULL LIST OF MEMBERS

View Document

05/02/065 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

14/06/0514 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

09/06/059 June 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/06/059 June 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/06/052 June 2005 RETURN MADE UP TO 13/03/05; FULL LIST OF MEMBERS

View Document

06/05/046 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

15/04/0415 April 2004 REGISTERED OFFICE CHANGED ON 15/04/04 FROM: AMERYCKE COURT LONG ASHTON BUSINESS PARK LONG ASHTON BRISTOL BS41 9LW

View Document

15/04/0415 April 2004 RETURN MADE UP TO 13/03/04; FULL LIST OF MEMBERS

View Document

08/10/038 October 2003 DIRECTOR RESIGNED

View Document

03/07/033 July 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/06/0318 June 2003 DIRECTOR RESIGNED

View Document

24/03/0324 March 2003 RETURN MADE UP TO 13/03/03; FULL LIST OF MEMBERS

View Document

19/02/0319 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/12/022 December 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

24/05/0224 May 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/05/0224 May 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/05/022 May 2002 RETURN MADE UP TO 13/03/02; FULL LIST OF MEMBERS

View Document

21/11/0121 November 2001 REGISTERED OFFICE CHANGED ON 21/11/01 FROM: CHAPEL COURT LONG ASHTON BUSINESS PARK LONG ASHTON BRISTOL BS41 9LW

View Document

03/10/013 October 2001 NEW DIRECTOR APPOINTED

View Document

24/09/0124 September 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/06/0127 June 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/06/0118 June 2001 REGISTERED OFFICE CHANGED ON 18/06/01 FROM: BROOK COTTAGE SILVER STREET WRINGTON NORTH SOMERSET BS40 5QL

View Document

23/05/0123 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/03/0115 March 2001 SECRETARY RESIGNED

View Document

13/03/0113 March 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