FLOE NETWORKS LIMITED

Company Documents

DateDescription
30/04/2530 April 2025 Liquidators' statement of receipts and payments to 2025-04-03

View Document

11/11/2411 November 2024 Liquidators' statement of receipts and payments to 2024-10-03

View Document

01/05/241 May 2024 Liquidators' statement of receipts and payments to 2024-04-03

View Document

23/10/2323 October 2023 Liquidators' statement of receipts and payments to 2023-10-03

View Document

04/05/234 May 2023 Liquidators' statement of receipts and payments to 2023-04-03

View Document

02/11/222 November 2022 Liquidators' statement of receipts and payments to 2022-10-03

View Document

10/05/2210 May 2022 Liquidators' statement of receipts and payments to 2022-04-03

View Document

08/10/218 October 2021 Liquidators' statement of receipts and payments to 2021-10-03

View Document

24/10/1324 October 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/10/2013

View Document

11/04/1311 April 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/04/2013

View Document

19/10/1219 October 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/10/2012

View Document

23/04/1223 April 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/04/2012

View Document

16/02/1216 February 2012 REGISTERED OFFICE CHANGED ON 16/02/2012 FROM
C/O FROST BUSINESS RECOVERY LTD
SQUARE ROOT BUSINESS CENTRE
102 WINDMILL ROAD
CROYDON
CR0 2XQ

View Document

18/10/1118 October 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/10/2011

View Document

15/04/1115 April 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/04/2011

View Document

21/10/1021 October 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/10/2010

View Document

07/05/107 May 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/04/2010

View Document

16/10/0916 October 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/10/2009

View Document

07/05/097 May 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/04/2009

View Document

13/10/0813 October 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/10/2008

View Document

29/04/0829 April 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/10/2008

View Document

18/10/0718 October 2007 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

04/10/064 October 2006 ADMINISTRATION TO CVL

View Document

11/05/0611 May 2006 REPLACEMENT/EXTRA ADMINISTRATOR

View Document

25/04/0625 April 2006 ADMINISTRATORS PROGRESS REPORT

View Document

21/04/0621 April 2006 EXTENSION OF ADMINISTRATION

View Document

17/10/0517 October 2005 EXTENSION OF ADMINISTRATION

View Document

07/10/057 October 2005 ADMINISTRATORS PROGRESS REPORT

View Document

04/07/054 July 2005 RESIGNATION BY ADMINISTRATOR

View Document

14/04/0514 April 2005 EXTENSION OF ADMINISTRATION

View Document

14/04/0514 April 2005 ADMINISTRATORS PROGRESS REPORT

View Document

13/04/0513 April 2005 REGISTERED OFFICE CHANGED ON 13/04/05 FROM:
THE OLD HALSALL ARMS
2 SUMMERWOOD LANE
HALSALL
LANCASHIRE L39 8RJ

View Document

15/10/0415 October 2004 ADMINISTRATORS PROGRESS REPORT

View Document

13/10/0413 October 2004 EXTENSION OF ADMINISTRATION

View Document

24/09/0424 September 2004 ADMINISTRATORS PROGRESS REPORT

View Document

12/02/0412 February 2004 RESULT OF MEETING OF CREDITORS

View Document

05/02/045 February 2004 STATEMENT OF PROPOSALS

View Document

26/11/0326 November 2003 NOTICE OF STATEMENT OF AFFAIRS
STATEMENT OF AFFAIRS

View Document

20/10/0320 October 2003 REGISTERED OFFICE CHANGED ON 20/10/03 FROM:
20 BLACK FRIARS LANE
LONDON
EC4V 6HD

View Document

10/10/0310 October 2003 APPOINTMENT OF ADMINISTRATOR

View Document

18/08/0318 August 2003 DIRECTOR RESIGNED

View Document

24/07/0324 July 2003 RETURN MADE UP TO 09/07/03; FULL LIST OF MEMBERS

View Document

18/06/0318 June 2003 REGISTERED OFFICE CHANGED ON 18/06/03 FROM:
500 CHISWICK HIGH ROAD
CHISWICK
LONDON
W4 5RG

View Document

18/06/0318 June 2003 NEW DIRECTOR APPOINTED

View Document

16/06/0316 June 2003 DIRECTOR RESIGNED

View Document

28/11/0228 November 2002 S366A DISP HOLDING AGM 15/11/02

View Document

28/11/0228 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/02

View Document

28/11/0228 November 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/11/0228 November 2002 ACC. REF. DATE EXTENDED FROM 31/07/03 TO 30/09/03

View Document

28/11/0228 November 2002 S386 DISP APP AUDS 15/11/02

View Document

09/10/029 October 2002 REGISTERED OFFICE CHANGED ON 09/10/02 FROM:
40 GERRARD STREET
LONDON
W1D 5QE

View Document

09/10/029 October 2002 SECRETARY RESIGNED

View Document

03/09/023 September 2002 RETURN MADE UP TO 09/07/02; FULL LIST OF MEMBERS

View Document

03/09/023 September 2002 NEW DIRECTOR APPOINTED

View Document

03/09/023 September 2002 NEW DIRECTOR APPOINTED

View Document

03/09/023 September 2002 NEW SECRETARY APPOINTED

View Document

12/08/0212 August 2002 SECRETARY RESIGNED

View Document

12/08/0212 August 2002 DIRECTOR RESIGNED

View Document

10/08/0210 August 2002 REGISTERED OFFICE CHANGED ON 10/08/02 FROM:
KINGSWAY HOUSE
103 KINGSWAY
HOLBORN
LONDON WC2B 6AW

View Document

29/07/0229 July 2002 COMPANY NAME CHANGED
KINGSWAY CHAMBERS LIMITED
CERTIFICATE ISSUED ON 27/07/02

View Document

09/07/019 July 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