FOCUS ON NETWORKING LTD

Company Documents

DateDescription
21/01/1421 January 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

08/10/138 October 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

30/09/1330 September 2013 APPLICATION FOR STRIKING-OFF

View Document

11/09/1311 September 2013 Annual return made up to 27 June 2013 with full list of shareholders

View Document

10/09/1310 September 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

22/10/1222 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

19/09/1219 September 2012 Annual return made up to 27 June 2012 with full list of shareholders

View Document

13/10/1113 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

30/08/1130 August 2011 Annual return made up to 27 June 2011 with full list of shareholders

View Document

25/07/1025 July 2010 Annual return made up to 27 June 2010 with full list of shareholders

View Document

27/04/1027 April 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

21/04/1021 April 2010 PREVSHO FROM 30/06/2010 TO 31/01/2010

View Document

17/03/1017 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

06/02/106 February 2010 CHANGE OF NAME 10/01/2010

View Document

06/02/106 February 2010 COMPANY NAME CHANGED B S B NETWORKING LTD CERTIFICATE ISSUED ON 06/02/10

View Document

06/02/106 February 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

04/08/094 August 2009 RETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS

View Document

06/04/096 April 2009 REGISTERED OFFICE CHANGED ON 06/04/09 FROM: GISTERED OFFICE CHANGED ON 06/04/2009 FROM 3 THE QUADRANT HOYLAKE WIRRAL MERSEYSIDE CH47 2EE

View Document

06/04/096 April 2009 APPOINTMENT TERMINATED DIRECTOR JANE PRINCE

View Document

06/04/096 April 2009 DIRECTOR APPOINTED PAUL GORDON ASHBURY

View Document

18/03/0918 March 2009 REGISTERED OFFICE CHANGED ON 18/03/09 FROM: GISTERED OFFICE CHANGED ON 18/03/2009 FROM 3, THE QUADRANT HOYLAKE WIRRAL CH47 2EE

View Document

18/03/0918 March 2009 DIRECTOR APPOINTED JANE LEE PRINCE

View Document

30/06/0830 June 2008 APPOINTMENT TERMINATED DIRECTOR FORM 10 DIRECTORS FD LTD

View Document

27/06/0827 June 2008 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