NETWORK OPERATION TEAM LIMITED

Company Documents

DateDescription
13/08/1913 August 2019 CONFIRMATION STATEMENT MADE ON 25/07/19, NO UPDATES

View Document

27/09/1827 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

24/08/1824 August 2018 CONFIRMATION STATEMENT MADE ON 25/07/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

28/09/1728 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

13/08/1713 August 2017 CONFIRMATION STATEMENT MADE ON 25/07/17, NO UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

21/09/1621 September 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

21/09/1621 September 2016 CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

25/09/1525 September 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/14

View Document

19/08/1519 August 2015 Annual return made up to 25 July 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/09/1430 September 2014 Annual return made up to 25 July 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

29/09/1329 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/07/1331 July 2013 Annual return made up to 25 July 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

17/09/1217 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

01/08/121 August 2012 Annual return made up to 25 July 2012 with full list of shareholders

View Document

08/02/128 February 2012 REGISTERED OFFICE CHANGED ON 08/02/2012 FROM C/O COLIN MEAGER & CO LIMITED 32-35 HALL STREET JEWELLERY QUARTER BIRMINGHAM WEST MIDLANDS B18 6BS UNITED KINGDOM

View Document

30/01/1230 January 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MWL COMPANY SECRETARIAL SERVICES LIMITED / 28/01/2012

View Document

20/09/1120 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE BECKER / 05/08/2011

View Document

28/07/1128 July 2011 Annual return made up to 25 July 2011 with full list of shareholders

View Document

14/06/1114 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

27/09/1027 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

10/09/1010 September 2010 REGISTERED OFFICE CHANGED ON 10/09/2010 FROM C/O C/O COLIN MEAGER & CO LIMITED 32-35 HALL STREET JEWELLERY QUARTER BIRMINGHAM WEST MIDLANDS B18 6BS UNITED KINGDOM

View Document

10/09/1010 September 2010 Annual return made up to 25 July 2010 with full list of shareholders

View Document

10/09/1010 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE BECKER / 25/07/2010

View Document

10/09/1010 September 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MWL COMPANY SECRETARIAL SERVICES LIMITED / 25/07/2010

View Document

01/01/101 January 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MWL COMPANY SECRETARIAL SERVICES LIMITED / 29/12/2009

View Document

01/01/101 January 2010 REGISTERED OFFICE CHANGED ON 01/01/2010 FROM C/O MEAGER WOOD LOCKE & CO. 123 HAGLEY ROAD EDGBASTON, BIRMINGHAM WEST MIDLANDS B16 8LD

View Document

25/10/0925 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

30/07/0930 July 2009 RETURN MADE UP TO 25/07/09; FULL LIST OF MEMBERS

View Document

22/12/0822 December 2008 RETURN MADE UP TO 25/07/08; FULL LIST OF MEMBERS

View Document

26/05/0826 May 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

30/08/0730 August 2007 RETURN MADE UP TO 25/07/07; FULL LIST OF MEMBERS

View Document

14/08/0614 August 2006 SECRETARY RESIGNED

View Document

14/08/0614 August 2006 NEW SECRETARY APPOINTED

View Document

26/07/0626 July 2006 ACC. REF. DATE EXTENDED FROM 31/07/07 TO 31/12/07

View Document

25/07/0625 July 2006 DIRECTOR RESIGNED

View Document

25/07/0625 July 2006 NEW DIRECTOR APPOINTED

View Document

25/07/0625 July 2006 REGISTERED OFFICE CHANGED ON 25/07/06 FROM: 4 PARK ROAD, MOSELEY BIRMINGHAM WEST MIDLANDS B13 8AB

View Document

25/07/0625 July 2006 SECRETARY RESIGNED

View Document

25/07/0625 July 2006 NEW SECRETARY APPOINTED

View Document

25/07/0625 July 2006 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