NETWORK DYNAMICS LIMITED

Company Documents

DateDescription
19/08/1419 August 2014 STRUCK OFF AND DISSOLVED

View Document

06/05/146 May 2014 FIRST GAZETTE

View Document

23/11/1323 November 2013 DISS40 (DISS40(SOAD))

View Document

21/11/1321 November 2013 APPOINTMENT TERMINATED, SECRETARY KEVIN HOUNSOM

View Document

21/11/1321 November 2013 Annual return made up to 21 September 2013 with full list of shareholders

View Document

01/10/131 October 2013 FIRST GAZETTE

View Document

04/10/124 October 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

24/09/1224 September 2012 Annual return made up to 21 September 2012 with full list of shareholders

View Document

30/09/1130 September 2011 Annual accounts for year ending 30 Sep 2011

View Accounts

23/09/1123 September 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

23/09/1123 September 2011 Annual return made up to 21 September 2011 with full list of shareholders

View Document

22/09/1122 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GUY NICHOLAS SPRACKLAND / 07/04/2011

View Document

22/09/1122 September 2011 SAIL ADDRESS CREATED

View Document

30/06/1130 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

21/09/1021 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GUY NICHOLAS SPRACKLAND / 21/09/2010

View Document

21/09/1021 September 2010 Annual return made up to 21 September 2010 with full list of shareholders

View Document

01/07/101 July 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

23/09/0923 September 2009 RETURN MADE UP TO 21/09/09; FULL LIST OF MEMBERS

View Document

21/09/0921 September 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

22/09/0822 September 2008 RETURN MADE UP TO 21/09/08; FULL LIST OF MEMBERS

View Document

22/09/0822 September 2008 DIRECTOR'S PARTICULARS GUY SPRACKLAND

View Document

25/04/0825 April 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

24/09/0724 September 2007 RETURN MADE UP TO 21/09/07; FULL LIST OF MEMBERS

View Document

24/05/0724 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

28/04/0728 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

23/10/0623 October 2006 RETURN MADE UP TO 21/09/06; FULL LIST OF MEMBERS

View Document

13/01/0613 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

16/11/0516 November 2005 RETURN MADE UP TO 21/09/05; FULL LIST OF MEMBERS

View Document

17/12/0417 December 2004 RETURN MADE UP TO 21/09/04; FULL LIST OF MEMBERS

View Document

28/06/0428 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

28/09/0328 September 2003 RETURN MADE UP TO 21/09/03; FULL LIST OF MEMBERS

View Document

06/08/036 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

18/05/0318 May 2003 REGISTERED OFFICE CHANGED ON 18/05/03 FROM: 12 LONSDALE GARDENS TUNBRIDGE WELLS KENT TN1 1PA

View Document

08/10/028 October 2002 RETURN MADE UP TO 21/09/02; FULL LIST OF MEMBERS

View Document

11/12/0111 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

26/09/0126 September 2001 RETURN MADE UP TO 21/09/01; FULL LIST OF MEMBERS

View Document

07/09/017 September 2001 DIRECTOR RESIGNED

View Document

31/07/0131 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00

View Document

22/09/0022 September 2000 RETURN MADE UP TO 21/09/00; FULL LIST OF MEMBERS

View Document

31/07/0031 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

23/09/9923 September 1999 RETURN MADE UP TO 21/09/99; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

10/09/9910 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

25/09/9825 September 1998 RETURN MADE UP TO 21/09/98; NO CHANGE OF MEMBERS

View Document

29/07/9829 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

07/01/987 January 1998 RETURN MADE UP TO 21/09/97; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

31/07/9731 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

05/12/965 December 1996 RETURN MADE UP TO 21/09/96; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

06/08/966 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

24/05/9624 May 1996 DIVISION, RIGHTS 25/09/95

View Document

25/10/9525 October 1995 RETURN MADE UP TO 21/09/95; NO CHANGE OF MEMBERS

View Document

26/09/9526 September 1995 NEW DIRECTOR APPOINTED

View Document

09/03/959 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

04/10/944 October 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

04/10/944 October 1994 RETURN MADE UP TO 21/09/94; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED;SECRETARY'S PARTICULARS CHANGED

View Document

04/10/944 October 1994 SECRETARY'S PARTICULARS CHANGED

View Document

19/08/9419 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

20/07/9420 July 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/07/945 July 1994 NEW SECRETARY APPOINTED

View Document

20/04/9420 April 1994 REGISTERED OFFICE CHANGED ON 20/04/94 FROM: CHARTER HOUSE CHARTER MEWS 18 BEEHIVE LANE ILFORD, ESSEX, IG1 3RD

View Document

31/03/9431 March 1994 AUDITOR'S RESIGNATION

View Document

21/03/9421 March 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/03/9421 March 1994 RETURN MADE UP TO 21/09/93; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/10/9215 October 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/10/9215 October 1992 REGISTERED OFFICE CHANGED ON 15/10/92 FROM: ACI HOUSE TORRINGTON PARK NORTH FINCHLEY LONDON N12 9SZ

View Document

15/10/9215 October 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/09/9221 September 1992 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