NETWORK AND VIEWDATA SYSTEMS LIMITED

Company Documents

DateDescription
09/06/169 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

25/11/1525 November 2015 Annual return made up to 23 November 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

22/12/1422 December 2014 Annual accounts small company total exemption made up to 30 September 2014

View Document

24/11/1424 November 2014 Annual return made up to 23 November 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

27/11/1327 November 2013 Annual return made up to 23 November 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

28/06/1328 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

26/11/1226 November 2012 Annual return made up to 23 November 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

26/06/1226 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

07/02/127 February 2012 REGISTERED OFFICE CHANGED ON 07/02/2012 FROM
GRIFFINS COURT
24-32 LONDON ROAD
NEWBURY
BERKSHIRE
RG14 1JX

View Document

25/11/1125 November 2011 Annual return made up to 23 November 2011 with full list of shareholders

View Document

15/06/1115 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

31/01/1131 January 2011 Annual return made up to 23 November 2010 with full list of shareholders

View Document

30/06/1030 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

05/01/105 January 2010 Annual return made up to 23 November 2009 with full list of shareholders

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN LAMBERT HUTCHISON / 23/11/2009

View Document

04/01/104 January 2010 SECRETARY'S CHANGE OF PARTICULARS / STELLA HUTCHISON / 23/11/2009

View Document

23/07/0923 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

29/05/0929 May 2009 DISS40 (DISS40(SOAD))

View Document

28/05/0928 May 2009 RETURN MADE UP TO 23/11/08; FULL LIST OF MEMBERS

View Document

26/05/0926 May 2009 FIRST GAZETTE

View Document

29/07/0829 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

23/11/0723 November 2007 RETURN MADE UP TO 23/11/07; FULL LIST OF MEMBERS

View Document

02/08/072 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

21/12/0621 December 2006 RETURN MADE UP TO 23/11/06; FULL LIST OF MEMBERS

View Document

03/10/063 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

19/01/0619 January 2006 RETURN MADE UP TO 23/11/05; FULL LIST OF MEMBERS

View Document

04/08/054 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

17/02/0517 February 2005 RETURN MADE UP TO 23/11/04; FULL LIST OF MEMBERS

View Document

03/08/043 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

16/12/0316 December 2003 RETURN MADE UP TO 23/11/03; FULL LIST OF MEMBERS

View Document

05/08/035 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

31/12/0231 December 2002 RETURN MADE UP TO 23/11/02; NO CHANGE OF MEMBERS

View Document

16/09/0216 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

17/12/0117 December 2001 RETURN MADE UP TO 23/11/01; FULL LIST OF MEMBERS

View Document

26/07/0126 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00

View Document

19/12/0019 December 2000 RETURN MADE UP TO 23/11/00; FULL LIST OF MEMBERS

View Document

05/07/005 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

24/12/9924 December 1999 RETURN MADE UP TO 23/11/99; FULL LIST OF MEMBERS

View Document

27/08/9927 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

03/02/993 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

02/12/982 December 1998 RETURN MADE UP TO 23/11/98; NO CHANGE OF MEMBERS

View Document

01/02/981 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

11/01/9811 January 1998 RETURN MADE UP TO 23/11/97; NO CHANGE OF MEMBERS

View Document

29/04/9729 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

21/01/9721 January 1997 REGISTERED OFFICE CHANGED ON 21/01/97 FROM:
105 SOUTHLANDS ROAD
BROMLEY
KENT
BR2 9QT

View Document

21/01/9721 January 1997 RETURN MADE UP TO 23/11/96; FULL LIST OF MEMBERS

View Document

25/04/9625 April 1996 RETURN MADE UP TO 23/11/95; NO CHANGE OF MEMBERS

View Document

23/06/9523 June 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

16/03/9516 March 1995 RETURN MADE UP TO 23/11/94; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

25/10/9425 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

21/01/9421 January 1994 RETURN MADE UP TO 23/11/93; FULL LIST OF MEMBERS

View Document

14/07/9314 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

03/03/933 March 1993 REGISTERED OFFICE CHANGED ON 03/03/93

View Document

03/03/933 March 1993 RETURN MADE UP TO 23/11/92; NO CHANGE OF MEMBERS

View Document

29/01/9329 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

23/12/9123 December 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

23/12/9123 December 1991 RETURN MADE UP TO 23/11/91; NO CHANGE OF MEMBERS

View Document

01/10/911 October 1991 REGISTERED OFFICE CHANGED ON 01/10/91 FROM:
C/O BLACKSTONE FRANKS AND CO
BARBICAN HOUSE
26/34 OLD STREET
LONDON EC1V 9AB

View Document

22/02/9122 February 1991 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

29/11/9029 November 1990 RETURN MADE UP TO 23/11/90; FULL LIST OF MEMBERS

View Document

04/09/894 September 1989 RETURN MADE UP TO 25/08/89; FULL LIST OF MEMBERS

View Document

23/06/8923 June 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

24/10/8824 October 1988 RETURN MADE UP TO 14/10/88; FULL LIST OF MEMBERS

View Document

14/10/8814 October 1988 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/09

View Document

12/02/8812 February 1988 REGISTERED OFFICE CHANGED ON 12/02/88 FROM:
C/O BLACKSTONE FRANKS & CO
388-396 OXFORD STREET
LONDON
W1N 9HE

View Document

15/01/8815 January 1988 COMPANY NAME CHANGED
ETTWORTH SYSTEMS (U.K.) LIMITED
CERTIFICATE ISSUED ON 18/01/88

View Document

20/08/8720 August 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/05/8715 May 1987 COMPANY NAME CHANGED
LINERLIFE SECURITIES LIMITED
CERTIFICATE ISSUED ON 18/05/87

View Document

22/04/8722 April 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/04/8722 April 1987 REGISTERED OFFICE CHANGED ON 22/04/87 FROM:
50 OLD STREET
LONDON
EC1V 9AQ

View Document

22/04/8722 April 1987 GAZETTABLE DOCUMENT

View Document

30/03/8730 March 1987 CERTIFICATE OF 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