FOCUSED NETWORKS LIMITED

Company Documents

DateDescription
19/11/1319 November 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

06/08/136 August 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

23/07/1323 July 2013 APPLICATION FOR STRIKING-OFF

View Document

22/04/1322 April 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

17/07/1217 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

25/05/1225 May 2012 REGISTERED OFFICE CHANGED ON 25/05/2012 FROM C/O AMITRA & CO 137 CASSIOBURY DRIVE WATFORD WD17 3AH

View Document

25/05/1225 May 2012 Annual return made up to 25 April 2012 with full list of shareholders

View Document

26/05/1126 May 2011 Annual return made up to 25 April 2011 with full list of shareholders

View Document

25/03/1125 March 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

18/03/1118 March 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

17/06/1017 June 2010 CURRSHO FROM 31/12/2010 TO 31/10/2010

View Document

10/05/1010 May 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CJM CORPORATE SERVICES LIMITED / 24/04/2010

View Document

10/05/1010 May 2010 Annual return made up to 25 April 2010 with full list of shareholders

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL MEEHAN / 25/04/2010

View Document

22/04/1022 April 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

28/05/0928 May 2009 RETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS

View Document

27/05/0927 May 2009 LOCATION OF DEBENTURE REGISTER

View Document

27/05/0927 May 2009 REGISTERED OFFICE CHANGED ON 27/05/09 FROM: GISTERED OFFICE CHANGED ON 27/05/2009 FROM 137 CASSIOBURY DRIVE WATFORD HERTFORDSHIRE WD17 3AH

View Document

27/05/0927 May 2009 LOCATION OF REGISTER OF MEMBERS

View Document

01/04/091 April 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

28/05/0828 May 2008 RETURN MADE UP TO 25/04/08; FULL LIST OF MEMBERS

View Document

06/03/086 March 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

20/08/0720 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

27/07/0727 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

15/05/0715 May 2007 RETURN MADE UP TO 25/04/07; FULL LIST OF MEMBERS

View Document

01/11/061 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

12/05/0612 May 2006 RETURN MADE UP TO 25/04/06; FULL LIST OF MEMBERS

View Document

07/01/067 January 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/11/052 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

18/05/0518 May 2005 RETURN MADE UP TO 25/04/05; FULL LIST OF MEMBERS

View Document

17/03/0517 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/01/0527 January 2005 SECRETARY RESIGNED

View Document

27/01/0527 January 2005 DIRECTOR RESIGNED

View Document

27/01/0527 January 2005 NEW SECRETARY APPOINTED

View Document

27/01/0527 January 2005 REGISTERED OFFICE CHANGED ON 27/01/05 FROM: G OFFICE CHANGED 27/01/05 PARKER CAVENDISH 28 CHURCH ROAD STANMORE MIDDLESEX HA7 4XR

View Document

26/10/0426 October 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/10/0426 October 2004 SECRETARY RESIGNED

View Document

26/10/0426 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

26/05/0426 May 2004 RETURN MADE UP TO 25/04/04; FULL LIST OF MEMBERS

View Document

08/06/038 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

30/05/0330 May 2003 RETURN MADE UP TO 25/04/03; FULL LIST OF MEMBERS

View Document

14/05/0314 May 2003 SECRETARY RESIGNED

View Document

03/01/033 January 2003 NEW SECRETARY APPOINTED

View Document

03/01/033 January 2003 DIRECTOR RESIGNED

View Document

25/10/0225 October 2002 ACC. REF. DATE SHORTENED FROM 30/06/03 TO 31/12/02

View Document

09/08/029 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

08/08/028 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/07/0223 July 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/07/0223 July 2002 NEW DIRECTOR APPOINTED

View Document

23/07/0223 July 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/07/0223 July 2002 DIRECTOR RESIGNED

View Document

18/07/0218 July 2002 COMPANY NAME CHANGED LAN EXPRESS LIMITED CERTIFICATE ISSUED ON 18/07/02

View Document

15/05/0215 May 2002 RETURN MADE UP TO 25/04/02; NO CHANGE OF MEMBERS

View Document

24/12/0124 December 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01

View Document

11/05/0111 May 2001 RETURN MADE UP TO 25/04/01; FULL LIST OF MEMBERS

View Document

03/05/013 May 2001 ACC. REF. DATE EXTENDED FROM 30/04/01 TO 30/06/01

View Document

04/01/014 January 2001 COMPANY NAME CHANGED SERVACOR LIMITED CERTIFICATE ISSUED ON 04/01/01

View Document

13/06/0013 June 2000 COMPANY NAME CHANGED SERVACO LIMITED CERTIFICATE ISSUED ON 14/06/00

View Document

12/05/0012 May 2000 SECRETARY RESIGNED

View Document

12/05/0012 May 2000 DIRECTOR RESIGNED

View Document

12/05/0012 May 2000 NEW DIRECTOR APPOINTED

View Document

12/05/0012 May 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/04/0025 April 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/04/0025 April 2000 Incorporation

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