NETWORKED COMPUTER MAINTENANCE LIMITED

Company Documents

DateDescription
06/08/236 August 2023 Final Gazette dissolved following liquidation

View Document

06/08/236 August 2023 Final Gazette dissolved following liquidation

View Document

06/05/236 May 2023 Return of final meeting in a creditors' voluntary winding up

View Document

06/12/216 December 2021 Confirmation statement made on 2021-12-04 with updates

View Document

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

View Accounts

09/03/209 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

04/12/194 December 2019 CESSATION OF KEITH MINCHIN AS A PSC

View Document

04/12/194 December 2019 CESSATION OF BRADLEY MARK SAWCZAK AS A PSC

View Document

04/12/194 December 2019 PSC'S CHANGE OF PARTICULARS / PATRICK KARL PROCTER / 02/10/2019

View Document

04/12/194 December 2019 CONFIRMATION STATEMENT MADE ON 04/12/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

25/03/1925 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 06/03/19, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

16/03/1816 March 2018 CONFIRMATION STATEMENT MADE ON 06/03/18, NO UPDATES

View Document

14/03/1814 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

28/03/1728 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES

View Document

14/03/1714 March 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL SAWCZAK

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

15/03/1615 March 2016 Annual return made up to 6 March 2016 with full list of shareholders

View Document

07/01/167 January 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

09/09/159 September 2015 DIRECTOR APPOINTED PETER GORDON STOKES

View Document

06/03/156 March 2015 Annual return made up to 6 March 2015 with full list of shareholders

View Document

24/10/1424 October 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

23/10/1423 October 2014 REGISTERED OFFICE CHANGED ON 23/10/2014 FROM UNIT D5 HORTONWOOD 7 TELFORD SHROPSHIRE TF1 7GP

View Document

20/03/1420 March 2014 Annual return made up to 6 March 2014 with full list of shareholders

View Document

29/11/1329 November 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

23/04/1323 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

18/04/1318 April 2013 SAIL ADDRESS CHANGED FROM: C/O RSM TENON LIMITED 3 HOLLINSWOOD COURT, STAFFORD PARK 1 TELFORD SHROPSHIRE TF3 3DE ENGLAND

View Document

18/04/1318 April 2013 Annual return made up to 6 March 2013 with full list of shareholders

View Document

17/04/1317 April 2013 04/03/13 STATEMENT OF CAPITAL GBP 50000

View Document

06/09/126 September 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

01/08/121 August 2012 BUY BACK OF COMPANY SHARES 23/07/2012

View Document

29/03/1229 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

14/03/1214 March 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

14/03/1214 March 2012 Annual return made up to 6 March 2012 with full list of shareholders

View Document

13/03/1213 March 2012 SAIL ADDRESS CREATED

View Document

10/05/1110 May 2011 Annual return made up to 6 March 2011 with full list of shareholders

View Document

05/04/115 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

12/10/1012 October 2010 APPOINTMENT TERMINATED, SECRETARY LAWRENCE MARTIN

View Document

12/10/1012 October 2010 DIRECTOR APPOINTED MR. BRADLEY MARK SAWCZAK

View Document

12/10/1012 October 2010 APPOINTMENT TERMINATED, DIRECTOR LAWRENCE MARTIN

View Document

22/03/1022 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL SAWCZAK / 01/02/2010

View Document

09/03/109 March 2010 SECRETARY'S CHANGE OF PARTICULARS / DR LAWRENCE MARTIN / 01/11/2009

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK KARL PROCTER / 01/02/2010

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEITH MINCHIN / 01/02/2010

View Document

09/03/109 March 2010 Annual return made up to 6 March 2010 with full list of shareholders

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR LAWRENCE MARTIN / 01/02/2010

View Document

20/04/0920 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

17/03/0917 March 2009 RETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS

View Document

06/03/086 March 2008 RETURN MADE UP TO 06/03/08; FULL LIST OF MEMBERS

View Document

06/02/086 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

07/03/077 March 2007 RETURN MADE UP TO 06/03/07; FULL LIST OF MEMBERS

View Document

19/01/0719 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

26/09/0626 September 2006 DIRECTOR RESIGNED

View Document

17/03/0617 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

06/03/066 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

06/03/066 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

06/03/066 March 2006 RETURN MADE UP TO 06/03/06; FULL LIST OF MEMBERS

View Document

06/03/066 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

06/03/066 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

08/08/058 August 2005 NEW DIRECTOR APPOINTED

View Document

11/03/0511 March 2005 RETURN MADE UP TO 06/03/05; FULL LIST OF MEMBERS

View Document

14/12/0414 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

08/12/048 December 2004 DIRECTOR RESIGNED

View Document

13/03/0413 March 2004 RETURN MADE UP TO 06/03/04; FULL LIST OF MEMBERS

View Document

16/12/0316 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

13/03/0313 March 2003 RETURN MADE UP TO 06/03/03; FULL LIST OF MEMBERS

View Document

31/12/0231 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

29/03/0229 March 2002 RETURN MADE UP TO 06/03/02; FULL LIST OF MEMBERS

View Document

14/01/0214 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

24/07/0124 July 2001 NEW DIRECTOR APPOINTED

View Document

06/04/016 April 2001 NEW DIRECTOR APPOINTED

View Document

30/03/0130 March 2001 RETURN MADE UP TO 06/03/01; FULL LIST OF MEMBERS

View Document

12/03/0112 March 2001 NEW DIRECTOR APPOINTED

View Document

06/10/006 October 2000 NEW DIRECTOR APPOINTED

View Document

06/10/006 October 2000 DIRECTOR RESIGNED

View Document

22/09/0022 September 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/06/0016 June 2000 DIRECTOR RESIGNED

View Document

08/06/008 June 2000 COMPANY NAME CHANGED NCSS EUROPE LIMITED CERTIFICATE ISSUED ON 09/06/00

View Document

12/04/0012 April 2000 REGISTERED OFFICE CHANGED ON 12/04/00 FROM: MOLES END SAINT PETERS COURT, NORBURY STAFFORD STAFFORDSHIRE ST20 0PQ

View Document

10/04/0010 April 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/04/004 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/03/0030 March 2000 ACC. REF. DATE EXTENDED FROM 31/03/01 TO 30/06/01

View Document

29/03/0029 March 2000 NEW DIRECTOR APPOINTED

View Document

21/03/0021 March 2000 NEW DIRECTOR APPOINTED

View Document

21/03/0021 March 2000 DIRECTOR RESIGNED

View Document

21/03/0021 March 2000 REGISTERED OFFICE CHANGED ON 21/03/00 FROM: 96/99 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

21/03/0021 March 2000 SECRETARY RESIGNED

View Document

20/03/0020 March 2000 DIRECTOR RESIGNED

View Document

13/03/0013 March 2000 COMPANY NAME CHANGED NCSS PHEONIX LIMITED CERTIFICATE ISSUED ON 14/03/00

View Document

06/03/006 March 2000 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