FUTURE NETWORK CABLING SOLUTIONS LIMITED

Company Documents

DateDescription
25/04/1225 April 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

25/01/1225 January 2012 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP:LIQ. CASE NO.1

View Document

14/10/1114 October 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/09/2011:LIQ. CASE NO.1

View Document

04/10/104 October 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00009301

View Document

04/10/104 October 2010 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

04/10/104 October 2010 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

17/09/1017 September 2010 REGISTERED OFFICE CHANGED ON 17/09/2010 FROM 3C SOPWITH CRESCENT HURRICANS WAY WICKFORD

View Document

25/08/1025 August 2010 APPOINTMENT TERMINATED, DIRECTOR RUTH MCDONALD

View Document

25/08/1025 August 2010 DIRECTOR APPOINTED MRS RUTH MCDONALD

View Document

25/08/1025 August 2010 DIRECTOR APPOINTED MR STEVEN ROY MCDONALD

View Document

24/08/1024 August 2010 APPOINTMENT TERMINATED, DIRECTOR STEVEN MCDONALD

View Document

29/06/1029 June 2010 Annual return made up to 4 May 2010 with full list of shareholders

View Document

30/03/1030 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

10/02/1010 February 2010 COMPANY NAME CHANGED FUTURE NETWORK SUPPORT LIMITED CERTIFICATE ISSUED ON 10/02/10

View Document

19/01/1019 January 2010 CHANGE OF NAME 09/12/2009

View Document

17/06/0917 June 2009 RETURN MADE UP TO 04/05/09; FULL LIST OF MEMBERS

View Document

07/05/097 May 2009 SECRETARY RESIGNED JOANNE SUTTON

View Document

07/05/097 May 2009 SECRETARY APPOINTED RUTH MCDONALD

View Document

30/04/0930 April 2009 31/05/08 TOTAL EXEMPTION FULL

View Document

07/05/087 May 2008 RETURN MADE UP TO 04/05/08; FULL LIST OF MEMBERS

View Document

07/04/087 April 2008 31/05/07 TOTAL EXEMPTION FULL

View Document

21/06/0721 June 2007 RETURN MADE UP TO 04/05/07; NO CHANGE OF MEMBERS

View Document

28/03/0728 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

13/07/0613 July 2006 RETURN MADE UP TO 04/05/06; FULL LIST OF MEMBERS

View Document

20/03/0620 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

12/05/0512 May 2005 RETURN MADE UP TO 04/05/05; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

26/04/0526 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

08/05/048 May 2004 RETURN MADE UP TO 13/05/04; FULL LIST OF MEMBERS

View Document

02/04/042 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

26/03/0426 March 2004 SECRETARY RESIGNED

View Document

26/03/0426 March 2004 NEW SECRETARY APPOINTED

View Document

20/05/0320 May 2003 RETURN MADE UP TO 13/05/03; FULL LIST OF MEMBERS

View Document

19/09/0219 September 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02

View Document

09/09/029 September 2002 RETURN MADE UP TO 17/05/02; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 09/09/02

View Document

01/08/021 August 2002 NEW SECRETARY APPOINTED

View Document

01/08/021 August 2002 SECRETARY RESIGNED

View Document

28/03/0228 March 2002 REGISTERED OFFICE CHANGED ON 28/03/02 FROM: ASHDOWN HOUSE 2 EVERSFIELD ROAD EASTBOURNE EAST SUSSEX BN21 2AS

View Document

18/07/0118 July 2001 NEW SECRETARY APPOINTED

View Document

18/07/0118 July 2001 NEW DIRECTOR APPOINTED

View Document

22/05/0122 May 2001 DIRECTOR RESIGNED

View Document

22/05/0122 May 2001 SECRETARY RESIGNED

View Document

17/05/0117 May 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/05/0117 May 2001 Incorporation

View Document


More Company Information