NETWORK ELECTRICAL SOLUTIONS LTD

Company Documents

DateDescription
08/12/158 December 2015 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

08/09/158 September 2015 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

12/04/1512 April 2015 REGISTERED OFFICE CHANGED ON 12/04/2015 FROM
BEGBIES TRAYNOR (CENTRAL) LLP
2 COLLINGWOOD STREET
NEWCASTLE UPON TYNE
NE1 1JF

View Document

23/09/1423 September 2014 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/07/2014

View Document

09/09/139 September 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/07/2013

View Document

29/07/1329 July 2013 NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR

View Document

29/07/1329 July 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

12/07/1212 July 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00002100,00009551

View Document

12/07/1212 July 2012 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

12/07/1212 July 2012 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

13/06/1213 June 2012 REGISTERED OFFICE CHANGED ON 13/06/2012 FROM UNIT A2 THE AVENUES ELEVENTH AVENUE NORTH TEAM VALLEY TRADING ESTATE GATESHEAD TYNE AND WEAR NE11 0NJ ENGLAND

View Document

24/01/1224 January 2012 Annual return made up to 9 January 2012 with full list of shareholders

View Document

24/01/1224 January 2012 SECRETARY'S CHANGE OF PARTICULARS / PAUL DANIEL BROPHEY / 01/10/2011

View Document

25/10/1125 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

05/07/115 July 2011 REGISTERED OFFICE CHANGED ON 05/07/2011 FROM 21 B FARADAY CLOSE, PATTERSON NORTH, INDUSTRIAL ESTATE WASHINGTON, SUNDERLAND COUNTY DURHAM NE38 8QA

View Document

26/01/1126 January 2011 Annual return made up to 9 January 2011 with full list of shareholders

View Document

19/01/1119 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

06/09/106 September 2010 SECRETARY APPOINTED PAUL DANIEL BROPHEY

View Document

27/08/1027 August 2010 APPOINTMENT TERMINATED, SECRETARY BRYAN HOWELLS

View Document

08/07/108 July 2010 TERMINATE DIR APPOINTMENT

View Document

08/07/108 July 2010

View Document

14/01/1014 January 2010 Annual return made up to 9 January 2010 with full list of shareholders

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID HOWE / 01/11/2009

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL DANIEL BROPHY / 01/11/2009

View Document

14/10/0914 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

21/01/0921 January 2009 RETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS

View Document

28/10/0828 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

04/04/084 April 2008 GBP NC 1200/2400 25/03/08

View Document

04/04/084 April 2008 GBP NC 1000/1200 25/03/2008

View Document

18/01/0818 January 2008 RETURN MADE UP TO 09/01/08; FULL LIST OF MEMBERS

View Document

09/05/079 May 2007 ACC. REF. DATE EXTENDED FROM 31/01/08 TO 31/03/08

View Document

05/04/075 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/01/079 January 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information