NETWORK DIAGNOSTICS LIMITED

Company Documents

DateDescription
08/01/138 January 2013 STRUCK OFF AND DISSOLVED

View Document

11/09/1211 September 2012 FIRST GAZETTE

View Document

20/01/1220 January 2012 SECRETARY'S CHANGE OF PARTICULARS / EMER SONNEX / 16/02/2010

View Document

20/01/1220 January 2012 APPOINTMENT TERMINATED, DIRECTOR MARTIN GRAVES

View Document

20/01/1220 January 2012 Annual return made up to 26 October 2011 with full list of shareholders

View Document

20/01/1220 January 2012 REGISTERED OFFICE CHANGED ON 20/01/2012 FROM NO 6, THE PRINT ROOM RUPERT STREET, LEICESTER LEICESTERSHIRE LE1 5XH

View Document

20/01/1220 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / DR RICHARD ANTHONY ROSS COULDEN / 16/02/2010

View Document

22/02/1122 February 2011 Annual return made up to 26 October 2009 with full list of shareholders

View Document

22/02/1122 February 2011 Annual return made up to 26 October 2010 with full list of shareholders

View Document

13/01/1113 January 2011 Annual accounts small company total exemption made up to 5 April 2010

View Document

21/05/1021 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR RICHARD ANTHONY ROSS COULDEN / 07/01/2010

View Document

21/05/1021 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN GRAVES / 07/01/2010

View Document

11/02/1011 February 2010 Annual accounts small company total exemption made up to 5 April 2009

View Document

22/01/0922 January 2009 Annual accounts small company total exemption made up to 5 April 2008

View Document

07/11/087 November 2008 RETURN MADE UP TO 26/10/08; FULL LIST OF MEMBERS

View Document

03/02/083 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

12/11/0712 November 2007 RETURN MADE UP TO 26/10/07; FULL LIST OF MEMBERS

View Document

27/03/0727 March 2007 REGISTERED OFFICE CHANGED ON 27/03/07 FROM: G OFFICE CHANGED 27/03/07 36 HOLBROOK ROAD CAMBRIDGE CAMBRIDGESHIRE CB1 7ST

View Document

27/03/0727 March 2007 RETURN MADE UP TO 26/10/06; FULL LIST OF MEMBERS

View Document

08/02/078 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

26/10/0526 October 2005 RETURN MADE UP TO 26/10/05; FULL LIST OF MEMBERS

View Document

25/10/0525 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

22/12/0422 December 2004 RETURN MADE UP TO 27/10/04; FULL LIST OF MEMBERS

View Document

28/09/0428 September 2004 ACC. REF. DATE EXTENDED FROM 31/10/04 TO 05/04/05

View Document

15/04/0415 April 2004

View Document

02/03/042 March 2004

View Document

02/03/042 March 2004 NC INC ALREADY ADJUSTED 10/02/04

View Document

02/03/042 March 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/03/042 March 2004 � NC 100/1000 10/02/0

View Document

02/03/042 March 2004 Resolutions

View Document

02/03/042 March 2004 Resolutions

View Document

01/03/041 March 2004

View Document

01/03/041 March 2004 REGISTERED OFFICE CHANGED ON 01/03/04 FROM: G OFFICE CHANGED 01/03/04 TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4XH

View Document

01/03/041 March 2004 DIRECTOR RESIGNED

View Document

01/03/041 March 2004 NEW SECRETARY APPOINTED

View Document

01/03/041 March 2004 NEW DIRECTOR APPOINTED

View Document

01/03/041 March 2004 NEW DIRECTOR APPOINTED

View Document

01/03/041 March 2004 SECRETARY RESIGNED

View Document

25/02/0425 February 2004 COMPANY NAME CHANGED JENKIN REEVES LIMITED CERTIFICATE ISSUED ON 25/02/04

View Document

27/10/0327 October 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/10/0327 October 2003 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