NETWORKS AND SYSTEMS (TRAINING) LIMITED

Company Documents

DateDescription
28/02/1428 February 2014 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

28/11/1328 November 2013 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

02/05/132 May 2013 STATEMENT OF AFFAIRS/4.19

View Document

02/05/132 May 2013 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

02/05/132 May 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

15/04/1315 April 2013 REGISTERED OFFICE CHANGED ON 15/04/2013 FROM
83 VICTORIA STREET
LONDON
SW1H 0HW
ENGLAND

View Document

05/03/135 March 2013 Annual return made up to 3 February 2013 with full list of shareholders

View Document

12/09/1212 September 2012 APPOINTMENT TERMINATED, SECRETARY KEVIN GINN

View Document

12/09/1212 September 2012 APPOINTMENT TERMINATED, DIRECTOR KEVIN GINN

View Document

04/09/124 September 2012 REGISTERED OFFICE CHANGED ON 04/09/2012 FROM C/O KRISH SUMAR 36 BEECHWOOD AVENUE HARROW MIDDLESEX HA2 8BY ENGLAND

View Document

29/06/1229 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

08/02/128 February 2012 Annual return made up to 3 February 2012 with full list of shareholders

View Document

04/01/124 January 2012 REGISTERED OFFICE CHANGED ON 04/01/2012 FROM 17 RUDOLF PLACE LONDON SW8 1RP

View Document

19/12/1119 December 2011 PREVEXT FROM 31/03/2011 TO 30/09/2011

View Document

05/04/115 April 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

17/03/1117 March 2011 Annual return made up to 3 February 2011 with full list of shareholders

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN GINN / 03/02/2010

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / FREDERICK GIUSEPPE HICKLING / 03/02/2010

View Document

10/05/1010 May 2010 Annual return made up to 3 February 2010 with full list of shareholders

View Document

02/02/102 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

26/02/0926 February 2009 RETURN MADE UP TO 03/02/09; FULL LIST OF MEMBERS

View Document

06/02/096 February 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

03/03/083 March 2008 RETURN MADE UP TO 03/02/08; FULL LIST OF MEMBERS

View Document

07/02/087 February 2008 S-DIV 20/01/08

View Document

01/02/081 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

10/01/0810 January 2008 DIRECTOR RESIGNED

View Document

27/02/0727 February 2007 RETURN MADE UP TO 03/02/07; FULL LIST OF MEMBERS

View Document

10/02/0710 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

05/04/065 April 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

02/03/062 March 2006 RETURN MADE UP TO 03/02/06; FULL LIST OF MEMBERS

View Document

10/06/0510 June 2005 NEW DIRECTOR APPOINTED

View Document

06/05/056 May 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

03/02/053 February 2005 RETURN MADE UP TO 03/02/05; FULL LIST OF MEMBERS

View Document

02/03/042 March 2004 RETURN MADE UP TO 03/02/04; FULL LIST OF MEMBERS

View Document

05/02/045 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

11/02/0311 February 2003 RETURN MADE UP TO 03/02/03; FULL LIST OF MEMBERS

View Document

03/02/033 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

28/02/0228 February 2002 RETURN MADE UP TO 03/02/02; FULL LIST OF MEMBERS

View Document

27/01/0227 January 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

15/03/0115 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/02/0120 February 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

02/02/012 February 2001 RETURN MADE UP TO 03/02/01; FULL LIST OF MEMBERS

View Document

28/01/0028 January 2000 RETURN MADE UP TO 03/02/00; FULL LIST OF MEMBERS

View Document

14/12/9914 December 1999 REGISTERED OFFICE CHANGED ON 14/12/99 FROM: G OFFICE CHANGED 14/12/99 SUITE 505 88 KINGSWAY LONDON WC2

View Document

26/11/9926 November 1999 NEW DIRECTOR APPOINTED

View Document

22/11/9922 November 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

04/02/994 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

03/02/993 February 1999 RETURN MADE UP TO 03/02/99; NO CHANGE OF MEMBERS

View Document

30/04/9830 April 1998 RETURN MADE UP TO 03/02/98; FULL LIST OF MEMBERS

View Document

20/01/9820 January 1998 ACC. REF. DATE EXTENDED FROM 28/02/98 TO 31/03/98

View Document

11/02/9711 February 1997 SECRETARY RESIGNED

View Document

11/02/9711 February 1997 DIRECTOR RESIGNED

View Document

11/02/9711 February 1997 REGISTERED OFFICE CHANGED ON 11/02/97 FROM: G OFFICE CHANGED 11/02/97 31 CHURCH ROAD HENDON LONDON NW4 4EB

View Document

11/02/9711 February 1997 NEW DIRECTOR APPOINTED

View Document

11/02/9711 February 1997 NEW SECRETARY APPOINTED

View Document

03/02/973 February 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/02/973 February 1997 Incorporation

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