NETWORK 0 TO 5 LIMITED

Company Documents

DateDescription
08/02/228 February 2022 Final Gazette dissolved via voluntary strike-off

View Document

08/02/228 February 2022 Final Gazette dissolved via voluntary strike-off

View Document

23/11/2123 November 2021 First Gazette notice for voluntary strike-off

View Document

23/11/2123 November 2021 First Gazette notice for voluntary strike-off

View Document

15/11/2115 November 2021 Application to strike the company off the register

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

28/07/2028 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

03/12/193 December 2019 CONFIRMATION STATEMENT MADE ON 24/11/19, NO UPDATES

View Document

24/05/1924 May 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

05/12/185 December 2018 CONFIRMATION STATEMENT MADE ON 24/11/18, NO UPDATES

View Document

15/06/1815 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

04/12/174 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

24/11/1724 November 2017 CONFIRMATION STATEMENT MADE ON 24/11/17, NO UPDATES

View Document

28/11/1628 November 2016 SECRETARY'S CHANGE OF PARTICULARS / ANDREW LESLIE BROWNLEE / 28/11/2016

View Document

28/11/1628 November 2016 CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES

View Document

13/06/1613 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/12/1522 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW LESLIE BROWNLEE / 22/12/2015

View Document

22/12/1522 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / ALISON MARY BROWNLEE / 22/12/2015

View Document

22/12/1522 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW LESLIE BROWNLEE / 22/12/2015

View Document

22/12/1522 December 2015 Annual return made up to 24 November 2015 with full list of shareholders

View Document

04/08/154 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

12/01/1512 January 2015 Annual return made up to 24 November 2014 with full list of shareholders

View Document

01/08/141 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

20/01/1420 January 2014 Annual return made up to 24 November 2013 with full list of shareholders

View Document

15/05/1315 May 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

12/12/1212 December 2012 Annual return made up to 24 November 2012 with full list of shareholders

View Document

26/06/1226 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

21/12/1121 December 2011 Annual return made up to 24 November 2011 with full list of shareholders

View Document

24/05/1124 May 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

09/12/109 December 2010 Annual return made up to 24 November 2010 with full list of shareholders

View Document

25/05/1025 May 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

24/11/0924 November 2009 Annual return made up to 24 November 2009 with full list of shareholders

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW LESLIE BROWNLEE / 24/11/2009

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALISON MARY BROWNLEE / 24/11/2009

View Document

16/07/0916 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

16/12/0816 December 2008 RETURN MADE UP TO 24/11/08; FULL LIST OF MEMBERS

View Document

02/12/082 December 2008 REGISTERED OFFICE CHANGED ON 02/12/2008 FROM C/O LEON & HERMAN, WILBRAHAM HOUSE, 28/30 WILBRAHAM ROAD, FALLOWFIELD, MANCHESTER GREATER MANCHESTER M14 7DW

View Document

18/08/0818 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

23/12/0723 December 2007 RETURN MADE UP TO 24/11/07; NO CHANGE OF MEMBERS

View Document

26/10/0726 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

02/02/072 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

07/12/067 December 2006 RETURN MADE UP TO 24/11/06; FULL LIST OF MEMBERS

View Document

16/12/0516 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

06/12/056 December 2005 RETURN MADE UP TO 24/11/05; FULL LIST OF MEMBERS

View Document

14/07/0514 July 2005 ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/03/05

View Document

05/01/055 January 2005 RETURN MADE UP TO 04/12/04; FULL LIST OF MEMBERS

View Document

20/01/0420 January 2004 NEW DIRECTOR APPOINTED

View Document

20/01/0420 January 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/01/0420 January 2004 SECRETARY RESIGNED

View Document

20/01/0420 January 2004 DIRECTOR RESIGNED

View Document

04/12/034 December 2003 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