NETWORK VIDEO SOLUTIONS LIMITED

Company Documents

DateDescription
28/05/1228 May 2012 ORDER OF COURT TO WIND UP

View Document

20/01/1220 January 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

27/12/1127 December 2011 FIRST GAZETTE

View Document

16/05/1116 May 2011 Annual return made up to 1 May 2011 with full list of shareholders

View Document

02/11/102 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK STRATFORD / 01/05/2010

View Document

02/11/102 November 2010 Annual return made up to 1 May 2010 with full list of shareholders

View Document

21/01/1021 January 2010 APPOINTMENT TERMINATED, SECRETARY AD VALOREM COMPANY SECRETARIAL LIMITED

View Document

21/01/1021 January 2010 APPOINTMENT TERMINATED, DIRECTOR SUSAN STRATFORD

View Document

21/01/1021 January 2010 Annual return made up to 1 May 2009 with full list of shareholders

View Document

15/05/0815 May 2008 RETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS

View Document

18/09/0718 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

31/08/0731 August 2007 RETURN MADE UP TO 01/05/07; FULL LIST OF MEMBERS

View Document

09/08/079 August 2007 REGISTERED OFFICE CHANGED ON 09/08/07 FROM:
UNIT 34 BROUGHTON GROUNDS
BROUGHTON GROUND LANE
NEWPORT PAGNELL
BUCKINGHAMSHIRE MK16 0HZ

View Document

09/08/079 August 2007 NEW DIRECTOR APPOINTED

View Document

16/11/0616 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/05/0610 May 2006 RETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS

View Document

15/11/0515 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05

View Document

15/11/0515 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04

View Document

21/09/0521 September 2005 RETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS

View Document

21/09/0521 September 2005 NEW DIRECTOR APPOINTED

View Document

21/09/0521 September 2005 NEW SECRETARY APPOINTED

View Document

21/09/0521 September 2005 SECRETARY RESIGNED

View Document

21/09/0521 September 2005 DIRECTOR RESIGNED

View Document

06/06/056 June 2005 REGISTERED OFFICE CHANGED ON 06/06/05 FROM:
EVERLAST HOUSE 1 CRANBROOK LANE
LONDON
N11 1PF

View Document

23/02/0523 February 2005 RETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS

View Document

06/02/046 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

10/05/0310 May 2003 RETURN MADE UP TO 01/05/03; FULL LIST OF MEMBERS

View Document

28/06/0228 June 2002 NEW DIRECTOR APPOINTED

View Document

18/06/0218 June 2002 REGISTERED OFFICE CHANGED ON 18/06/02 FROM:
EVERLAST HOUSE 1 CRANBROOK LANE
OFF BETSTYLE ROAD
NEW SOUTHGATE
LONDON N11 1PF

View Document

18/06/0218 June 2002 NEW SECRETARY APPOINTED

View Document

13/05/0213 May 2002 REGISTERED OFFICE CHANGED ON 13/05/02 FROM:
REGENT HOUSE 316 BEULAH HILL
LONDON
SE19 3HF

View Document

13/05/0213 May 2002 DIRECTOR RESIGNED

View Document

13/05/0213 May 2002 SECRETARY RESIGNED

View Document

01/05/021 May 2002 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