NETWORK ENGINEERING & TECHNICAL SUPPORT LIMITED

Company Documents

DateDescription
04/08/114 August 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

05/07/115 July 2011 FIRST GAZETTE

View Document

11/08/1011 August 2010 Annual return made up to 20 June 2010 with full list of shareholders

View Document

11/08/1011 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN WILLIAM BALDWIN / 01/10/2009

View Document

06/04/106 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

16/07/0916 July 2009 RETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS

View Document

05/05/095 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

22/04/0922 April 2009 APPOINTMENT TERMINATED SECRETARY KEENS SHAY KEENS (NOMINEES) LTD

View Document

22/04/0922 April 2009 REGISTERED OFFICE CHANGED ON 22/04/09 FROM: GISTERED OFFICE CHANGED ON 22/04/2009 FROM SOVEREIGN COURT 230 UPPER 5TH STREET CENTRAL MILTON KEYNES MK9 3HR

View Document

20/06/0820 June 2008 RETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS

View Document

14/04/0814 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / JOHN BALDWIN / 14/04/2008

View Document

04/03/084 March 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

01/11/071 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

21/06/0721 June 2007 RETURN MADE UP TO 20/06/07; FULL LIST OF MEMBERS

View Document

09/02/079 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

18/07/0618 July 2006 RETURN MADE UP TO 20/06/06; FULL LIST OF MEMBERS

View Document

04/05/064 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

04/11/054 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

06/10/056 October 2005 RETURN MADE UP TO 20/06/05; FULL LIST OF MEMBERS

View Document

01/08/051 August 2005 NEW SECRETARY APPOINTED

View Document

01/08/051 August 2005 SECRETARY RESIGNED

View Document

06/09/046 September 2004 RETURN MADE UP TO 20/06/04; FULL LIST OF MEMBERS

View Document

06/05/046 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

28/06/0328 June 2003 RETURN MADE UP TO 20/06/03; FULL LIST OF MEMBERS

View Document

24/04/0324 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

16/08/0216 August 2002 RETURN MADE UP TO 20/06/02; FULL LIST OF MEMBERS

View Document

19/07/0119 July 2001 NEW DIRECTOR APPOINTED

View Document

09/07/019 July 2001 REGISTERED OFFICE CHANGED ON 09/07/01 FROM: G OFFICE CHANGED 09/07/01 THE BRITANNIA SUITE ST JAMESS BUILDINGS 79 OXFORD STREET MANCHESTER M1 6FR

View Document

09/07/019 July 2001 NEW SECRETARY APPOINTED

View Document

09/07/019 July 2001 DIRECTOR RESIGNED

View Document

09/07/019 July 2001 SECRETARY RESIGNED

View Document

20/06/0120 June 2001 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