LONDON NETWORK SOLUTIONS LIMITED

Company Documents

DateDescription
11/02/1411 February 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

29/10/1329 October 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/10/1316 October 2013 APPLICATION FOR STRIKING-OFF

View Document

20/08/1320 August 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

20/08/1320 August 2013 PREVSHO FROM 31/08/2013 TO 31/05/2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

29/05/1329 May 2013 REGISTERED OFFICE CHANGED ON 29/05/2013 FROM
6 BRIGGEFORD CLOSE
LONDON
E5 8RE
UNITED KINGDOM

View Document

04/02/134 February 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

30/10/1230 October 2012 REGISTERED OFFICE CHANGED ON 30/10/2012 FROM
C/O LONDON NETWORK SOLUTIONS LTD
38 GELDESTON ROAD
LONDON
E5 8RQ
UNITED KINGDOM

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

30/08/1230 August 2012 Annual return made up to 8 August 2012 with full list of shareholders

View Document

20/01/1220 January 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

17/09/1117 September 2011 Annual return made up to 8 August 2011 with full list of shareholders

View Document

28/03/1128 March 2011 REGISTERED OFFICE CHANGED ON 28/03/2011 FROM 440 NEW NORTH ROAD ILFORD ESSEX IG6 3EB UNITED KINGDOM

View Document

08/03/118 March 2011 31/08/10 TOTAL EXEMPTION FULL

View Document

03/11/103 November 2010 APPOINTMENT TERMINATED, DIRECTOR SUMAIYA SOLKAR

View Document

02/11/102 November 2010 Annual return made up to 8 August 2010 with full list of shareholders

View Document

02/11/102 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUMAIYA SOLKAR / 01/08/2010

View Document

02/11/102 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / RAHEEL ADAM SOLKAR / 01/08/2010

View Document

31/05/1031 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

30/01/1030 January 2010 DISS40 (DISS40(SOAD))

View Document

29/01/1029 January 2010 Annual return made up to 8 August 2009 with full list of shareholders

View Document

01/12/091 December 2009 FIRST GAZETTE

View Document

21/08/0921 August 2009 REGISTERED OFFICE CHANGED ON 21/08/09 FROM: GISTERED OFFICE CHANGED ON 21/08/2009 FROM 38 GELDESTON ROAD LONDON E5 8RQ

View Document

30/06/0930 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

14/01/0914 January 2009 DIRECTOR APPOINTED RAHEEL ADAM SOLKAR

View Document

05/12/085 December 2008 RETURN MADE UP TO 08/08/08; FULL LIST OF MEMBERS

View Document

20/08/0820 August 2008 RETURN MADE UP TO 08/08/07; FULL LIST OF MEMBERS

View Document

01/07/081 July 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

04/06/074 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

04/06/074 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

23/10/0623 October 2006 RETURN MADE UP TO 08/08/06; FULL LIST OF MEMBERS

View Document

23/10/0623 October 2006 REGISTERED OFFICE CHANGED ON 23/10/06 FROM: G OFFICE CHANGED 23/10/06 8 HALDON CLOSE CHIGWELL IG7 4BT

View Document

23/10/0623 October 2006 SECRETARY'S PARTICULARS CHANGED

View Document

08/08/058 August 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/08/058 August 2005 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