NETWORK INFRASTRUCTURE SERVICES LIMITED

Company Documents

DateDescription
17/03/1517 March 2015 FIRST GAZETTE

View Document

02/09/142 September 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

26/08/1426 August 2014 FIRST GAZETTE

View Document

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

20/12/1320 December 2013 Annual return made up to 18 November 2013 with full list of shareholders

View Document

20/12/1320 December 2013 APPOINTMENT TERMINATED, SECRETARY STEPHEN MARTIN GATTER

View Document

20/12/1320 December 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHEN GATTER

View Document

20/12/1320 December 2013 REGISTERED OFFICE CHANGED ON 20/12/2013 FROM
LA PINEDA UPPER MINETY
MALMESBURY
WILTSHIRE
SN16 9PR

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

06/12/126 December 2012 Annual return made up to 18 November 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

31/01/1231 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

16/12/1116 December 2011 Annual return made up to 18 November 2011 with full list of shareholders

View Document

17/02/1117 February 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

08/01/118 January 2011 DISS40 (DISS40(SOAD))

View Document

05/01/115 January 2011 Annual return made up to 18 November 2010 with full list of shareholders

View Document

16/11/1016 November 2010 FIRST GAZETTE

View Document

02/08/102 August 2010 PREVEXT FROM 30/11/2009 TO 31/03/2010

View Document

08/02/108 February 2010 Annual return made up to 18 November 2009 with full list of shareholders

View Document

26/01/1026 January 2010 SECRETARY APPOINTED STEPHEN MARTIN GATTER

View Document

26/01/1026 January 2010 APPOINTMENT TERMINATED, SECRETARY VICTORIA KYLE-LAWRENCE

View Document

14/01/0914 January 2009 COMPANY NAME CHANGED DRUMMERS THREE LIMITED CERTIFICATE ISSUED ON 15/01/09

View Document

09/01/099 January 2009 APPOINTMENT TERMINATED DIRECTOR VICTORIA KYLE-LAWRENCE

View Document

18/11/0818 November 2008 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