NETWORK DESIGN & SUPPORT LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
10/02/1710 February 2017 | COURT ORDER NOTICE OF WINDING UP |
10/02/1710 February 2017 | NOTICE OF WINDING UP ORDER |
10/02/1710 February 2017 | REGISTERED OFFICE CHANGED ON 10/02/2017 FROM BEGBIES TRAYNOR 3RD FLOOR, FINLAY HOUSE 10-14 WEST NILE STREET GLASGOW G1 2PP |
10/01/1710 January 2017 | NOTICE OF APPOINTMENT OF LIQUIDATOR (PROVISIONAL) |
10/01/1710 January 2017 | REGISTERED OFFICE CHANGED ON 10/01/2017 FROM 11 BANKHEAD BROADWAY EDINBURGH MIDLOTHIAN EH11 4DB |
27/07/1627 July 2016 | CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES |
26/07/1626 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
03/09/153 September 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK CHARLES KEYWORTH BROUGHTON / 03/09/2015 |
30/07/1530 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
20/07/1520 July 2015 | Annual return made up to 14 July 2015 with full list of shareholders |
16/07/1516 July 2015 | DIRECTOR APPOINTED MR PETER COULL |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
23/10/1423 October 2014 | APPOINTMENT TERMINATED, SECRETARY MICHAEL HINTON |
23/10/1423 October 2014 | SECRETARY APPOINTED MR TIMOTHY COOTE HEYWOOD |
23/10/1423 October 2014 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL HINTON |
31/07/1431 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
24/07/1424 July 2014 | Annual return made up to 14 July 2014 with full list of shareholders |
24/07/1424 July 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY COOTE HEYWOOD / 22/11/2013 |
07/06/147 June 2014 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
24/07/1324 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
22/07/1322 July 2013 | Annual return made up to 14 July 2013 with full list of shareholders |
23/07/1223 July 2012 | Annual return made up to 14 July 2012 with full list of shareholders |
11/07/1211 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
01/08/111 August 2011 | Annual return made up to 14 July 2011 with full list of shareholders |
26/05/1126 May 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
03/08/103 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY COOTE HEYWOOD / 14/07/2010 |
03/08/103 August 2010 | Annual return made up to 14 July 2010 with full list of shareholders |
18/05/1018 May 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
19/02/1019 February 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
31/07/0931 July 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
29/07/0929 July 2009 | RETURN MADE UP TO 14/07/09; FULL LIST OF MEMBERS |
29/07/0929 July 2009 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY HEYWOOD / 01/03/2009 |
15/07/0815 July 2008 | RETURN MADE UP TO 14/07/08; FULL LIST OF MEMBERS |
09/06/089 June 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
16/08/0716 August 2007 | RETURN MADE UP TO 14/07/07; FULL LIST OF MEMBERS |
24/01/0724 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
06/11/066 November 2006 | ALTERATION TO MEMORANDUM AND ARTICLES |
06/11/066 November 2006 | NC INC ALREADY ADJUSTED 25/10/06 |
05/10/065 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
14/09/0614 September 2006 | SECRETARY RESIGNED |
14/09/0614 September 2006 | RETURN MADE UP TO 14/07/06; FULL LIST OF MEMBERS |
14/09/0614 September 2006 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
14/12/0514 December 2005 | NEW DIRECTOR APPOINTED |
12/12/0512 December 2005 | NEW SECRETARY APPOINTED |
12/12/0512 December 2005 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
30/11/0530 November 2005 | REGISTERED OFFICE CHANGED ON 30/11/05 FROM: RADICAL HOUSE, JEANFIELD ROAD CARNWATH LANARK LANARKSHIRE ML11 8LJ |
03/10/053 October 2005 | RETURN MADE UP TO 14/07/05; FULL LIST OF MEMBERS |
25/10/0425 October 2004 | ACC. REF. DATE EXTENDED FROM 31/07/05 TO 31/10/05 |
20/10/0420 October 2004 | SECRETARY RESIGNED |
20/10/0420 October 2004 | NEW DIRECTOR APPOINTED |
20/10/0420 October 2004 | NEW SECRETARY APPOINTED |
20/10/0420 October 2004 | DIRECTOR RESIGNED |
20/10/0420 October 2004 | NEW DIRECTOR APPOINTED |
14/07/0414 July 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of NETWORK DESIGN & SUPPORT LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
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