NETWORK MANAGEMENT TECHNIQUES LIMITED

Company Documents

DateDescription
27/07/2127 July 2021 Final Gazette dissolved via voluntary strike-off

View Document

27/07/2127 July 2021 Final Gazette dissolved via voluntary strike-off

View Document

19/03/2119 March 2021 30/06/20 UNAUDITED ABRIDGED

View Document

17/07/2017 July 2020 PREVEXT FROM 31/05/2020 TO 30/06/2020

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

27/05/2027 May 2020 CONFIRMATION STATEMENT MADE ON 20/05/20, WITH UPDATES

View Document

10/01/2010 January 2020 31/05/19 UNAUDITED ABRIDGED

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 20/05/19, WITH UPDATES

View Document

13/02/1913 February 2019 31/05/18 UNAUDITED ABRIDGED

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 20/05/18, WITH UPDATES

View Document

19/07/1719 July 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES

View Document

15/10/1615 October 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

26/05/1626 May 2016 Annual return made up to 20 May 2016 with full list of shareholders

View Document

19/11/1519 November 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

20/05/1520 May 2015 Annual return made up to 20 May 2015 with full list of shareholders

View Document

11/07/1411 July 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

20/05/1420 May 2014 20/05/14 NO CHANGES

View Document

07/04/147 April 2014 SECRETARY'S CHANGE OF PARTICULARS / ANNE PATRICIA BARNES / 07/04/2014

View Document

07/04/147 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP GEORGE BARNES / 07/04/2014

View Document

07/04/147 April 2014 REGISTERED OFFICE CHANGED ON 07/04/2014 FROM 39 BLENHEIM GARDENS KINGSTON UPON THAMES SURREY KT2 7BN

View Document

28/10/1328 October 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

20/05/1320 May 2013 Annual return made up to 20 May 2013 with full list of shareholders

View Document

21/02/1321 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

09/06/129 June 2012 Annual return made up to 20 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

02/02/122 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

20/05/1120 May 2011 Annual return made up to 20 May 2011 with full list of shareholders

View Document

10/01/1110 January 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

20/05/1020 May 2010 Annual return made up to 20 May 2010 with full list of shareholders

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP GEORGE BARNES / 20/05/2010

View Document

05/01/105 January 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

27/05/0927 May 2009 RETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS

View Document

09/03/099 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

05/06/085 June 2008 RETURN MADE UP TO 20/05/08; NO CHANGE OF MEMBERS

View Document

27/02/0827 February 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

25/06/0725 June 2007 RETURN MADE UP TO 20/05/07; NO CHANGE OF MEMBERS

View Document

05/10/065 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

17/07/0617 July 2006 ACC. REF. DATE SHORTENED FROM 30/06/06 TO 31/05/06

View Document

31/05/0631 May 2006 RETURN MADE UP TO 20/05/06; FULL LIST OF MEMBERS

View Document

26/04/0626 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

27/05/0527 May 2005 RETURN MADE UP TO 20/05/05; FULL LIST OF MEMBERS

View Document

15/03/0515 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

22/11/0422 November 2004 REGISTERED OFFICE CHANGED ON 22/11/04 FROM: 3 QUEENS COURT 37 TUDOR ROAD KINGSTON UPON THAMES SURREY KT2 6SG

View Document

22/11/0422 November 2004 SECRETARY'S PARTICULARS CHANGED

View Document

22/11/0422 November 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

07/06/047 June 2004 RETURN MADE UP TO 20/05/04; FULL LIST OF MEMBERS

View Document

15/01/0415 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

07/06/037 June 2003 RETURN MADE UP TO 20/05/03; FULL LIST OF MEMBERS

View Document

15/04/0315 April 2003 RETURN MADE UP TO 20/05/02; FULL LIST OF MEMBERS

View Document

26/03/0326 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

30/10/0230 October 2002 REGISTERED OFFICE CHANGED ON 30/10/02 FROM: 15 CHICHESTER HOUSE 34 GALSWORTHY ROAD KINGSTON UPON THAMES SURREY KT2 7BJ

View Document

02/07/022 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

03/04/023 April 2002 AUDITOR'S RESIGNATION

View Document

18/05/0118 May 2001 RETURN MADE UP TO 20/05/01; NO CHANGE OF MEMBERS

View Document

09/05/019 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

09/06/009 June 2000 RETURN MADE UP TO 20/05/00; NO CHANGE OF MEMBERS

View Document

12/04/0012 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

07/06/997 June 1999 RETURN MADE UP TO 20/05/99; FULL LIST OF MEMBERS

View Document

15/03/9915 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

30/06/9830 June 1998 RETURN MADE UP TO 20/05/98; FULL LIST OF MEMBERS

View Document

05/02/985 February 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

05/02/985 February 1998 REGISTERED OFFICE CHANGED ON 05/02/98 FROM: 16 LAUREL HOUSE GREAT HEATHMEAD HAYWARDS HEATH WEST SUSSEX RH16 1FE

View Document

05/02/985 February 1998 SECRETARY'S PARTICULARS CHANGED

View Document

20/08/9720 August 1997 NEW SECRETARY APPOINTED

View Document

07/07/977 July 1997 REGISTERED OFFICE CHANGED ON 07/07/97 FROM: 11 BEAUMONT GATE SHENLEY HILL RADLETT HERTFORDSHIRE WD7 7AR

View Document

07/07/977 July 1997 DIRECTOR RESIGNED

View Document

07/07/977 July 1997 SECRETARY RESIGNED

View Document

07/07/977 July 1997 NEW DIRECTOR APPOINTED

View Document

07/07/977 July 1997 ACC. REF. DATE EXTENDED FROM 31/05/98 TO 30/06/98

View Document

20/05/9720 May 1997 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