OMNETICA NETWORK SYSTEMS LIMITED

Company Documents

DateDescription
22/03/1122 March 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

07/12/107 December 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/11/1024 November 2010 APPLICATION FOR STRIKING-OFF

View Document

24/08/1024 August 2010 SECRETARY APPOINTED MRS KATHARINE OLIVIA HELEN SMITH

View Document

24/08/1024 August 2010 APPOINTMENT TERMINATED, SECRETARY NICOLA MILLER

View Document

30/01/1030 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

16/12/0916 December 2009 Annual return made up to 14 December 2009 with full list of shareholders

View Document

04/12/094 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL SIMON SIMPSON / 03/12/2009

View Document

24/11/0924 November 2009 SECRETARY APPOINTED MS NICOLA JANE MILLER

View Document

24/11/0924 November 2009 APPOINTMENT TERMINATED, SECRETARY ELIZABETH MCDONALD

View Document

29/04/0929 April 2009 SECRETARY APPOINTED MRS ELIZABETH MARY MCDONALD

View Document

03/04/093 April 2009 APPOINTMENT TERMINATED SECRETARY DENISE ROBINSON

View Document

26/01/0926 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

22/12/0822 December 2008 RETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS

View Document

12/12/0812 December 2008 APPOINTMENT TERMINATED DIRECTOR MALCOLM FALLEN

View Document

01/04/081 April 2008 APPOINTMENT TERMINATED DIRECTOR PETER HALLS

View Document

17/12/0717 December 2007 RETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS

View Document

23/08/0723 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

03/07/073 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

18/12/0618 December 2006 RETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS

View Document

28/09/0628 September 2006 AUDITOR'S RESIGNATION

View Document

08/05/068 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

24/04/0624 April 2006 SECRETARY RESIGNED

View Document

24/04/0624 April 2006 NEW SECRETARY APPOINTED

View Document

18/01/0618 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

15/12/0515 December 2005 RETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS

View Document

18/10/0518 October 2005 S366A DISP HOLDING AGM 28/09/05

View Document

18/10/0518 October 2005 RE ELECTIVE RES 28/09/05

View Document

23/06/0523 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

14/04/0514 April 2005 REGISTERED OFFICE CHANGED ON 14/04/05 FROM: TECHNOLOGY HOUSE MAYLANDS AVENUE HEMEL HEMPSTEAD HP2 7DF

View Document

01/04/051 April 2005 ACC. REF. DATE SHORTENED FROM 30/09/05 TO 31/03/05

View Document

01/04/051 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

06/01/056 January 2005 NEW DIRECTOR APPOINTED

View Document

06/01/056 January 2005 SECRETARY RESIGNED

View Document

06/01/056 January 2005 NEW DIRECTOR APPOINTED

View Document

06/01/056 January 2005 NEW SECRETARY APPOINTED

View Document

22/12/0422 December 2004 RETURN MADE UP TO 14/12/04; FULL LIST OF MEMBERS

View Document

01/06/041 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

14/01/0414 January 2004 RETURN MADE UP TO 14/12/03; FULL LIST OF MEMBERS

View Document

29/05/0329 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02

View Document

29/01/0329 January 2003 COMPANY NAME CHANGED SIEMENS NETWORK SYSTEMS LIMITED CERTIFICATE ISSUED ON 29/01/03

View Document

17/01/0317 January 2003 SECRETARY RESIGNED

View Document

17/01/0317 January 2003 RETURN MADE UP TO 14/12/02; FULL LIST OF MEMBERS

View Document

17/01/0317 January 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

17/01/0317 January 2003 NEW SECRETARY APPOINTED

View Document

21/10/0221 October 2002 REGISTERED OFFICE CHANGED ON 21/10/02 FROM: SIEMENS HOUSE OLDBURY BRACKNELL BERKSHIRE RG12 8FZ

View Document

21/10/0221 October 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/02/0221 February 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01

View Document

21/01/0221 January 2002 RETURN MADE UP TO 14/12/01; FULL LIST OF MEMBERS

View Document

05/11/015 November 2001 DIRECTOR RESIGNED

View Document

26/02/0126 February 2001 ACC. REF. DATE SHORTENED FROM 31/03/01 TO 30/09/00

View Document

26/02/0126 February 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00

View Document

24/01/0124 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

22/01/0122 January 2001 RETURN MADE UP TO 14/12/00; FULL LIST OF MEMBERS

View Document

27/06/0027 June 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

08/06/008 June 2000 DIRECTOR RESIGNED

View Document

08/06/008 June 2000 NEW DIRECTOR APPOINTED

View Document

30/12/9930 December 1999 RETURN MADE UP TO 14/12/99; FULL LIST OF MEMBERS

View Document

16/06/9916 June 1999 SECRETARY RESIGNED

View Document

16/06/9916 June 1999 NEW SECRETARY APPOINTED

View Document

08/01/998 January 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

04/12/984 December 1998 RETURN MADE UP TO 14/12/98; FULL LIST OF MEMBERS

View Document

21/09/9821 September 1998 ADOPT MEM AND ARTS 17/09/98

View Document

14/01/9814 January 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

13/01/9813 January 1998 RETURN MADE UP TO 14/12/97; NO CHANGE OF MEMBERS

View Document

10/04/9710 April 1997 SECRETARY RESIGNED

View Document

10/04/9710 April 1997 NEW SECRETARY APPOINTED

View Document

24/01/9724 January 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

10/01/9710 January 1997 RETURN MADE UP TO 14/12/96; NO CHANGE OF MEMBERS

View Document

17/02/9617 February 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

07/12/957 December 1995

View Document

07/12/957 December 1995 RETURN MADE UP TO 14/12/95; FULL LIST OF MEMBERS

View Document

13/03/9513 March 1995

View Document

13/03/9513 March 1995 DIRECTOR RESIGNED

View Document

13/03/9513 March 1995 DIRECTOR RESIGNED

View Document

29/01/9529 January 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

29/01/9529 January 1995 S366A DISP HOLDING AGM 30/09/94

View Document

29/01/9529 January 1995 S386 DISP APP AUDS 30/09/94

View Document

29/01/9529 January 1995 S80A AUTH TO ALLOT SEC 30/09/94

View Document

29/01/9529 January 1995 S252 DISP LAYING ACC 30/09/94

View Document

16/01/9516 January 1995 RETURN MADE UP TO 14/12/94; FULL LIST OF MEMBERS

View Document

16/01/9516 January 1995 DIRECTOR RESIGNED

View Document

16/01/9516 January 1995 DIRECTOR RESIGNED

View Document

12/07/9412 July 1994 NEW DIRECTOR APPOINTED

View Document

18/05/9418 May 1994 NEW DIRECTOR APPOINTED

View Document

18/05/9418 May 1994 NEW SECRETARY APPOINTED

View Document

18/05/9418 May 1994 NEW DIRECTOR APPOINTED

View Document

29/04/9429 April 1994 COMPANY NAME CHANGED ACT CABLESTREAM LIMITED CERTIFICATE ISSUED ON 03/05/94

View Document

24/02/9424 February 1994 DIRECTOR RESIGNED

View Document

24/02/9424 February 1994 DIRECTOR RESIGNED

View Document

24/02/9424 February 1994 REGISTERED OFFICE CHANGED ON 24/02/94 FROM: 111 HAGLEY ROAD EDGBASTON BIRMINGHAM B16 8LB

View Document

24/02/9424 February 1994 SECRETARY RESIGNED

View Document

19/01/9419 January 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/01/9414 January 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

06/01/946 January 1994

View Document

06/01/946 January 1994 RETURN MADE UP TO 14/12/93; FULL LIST OF MEMBERS

View Document

06/01/936 January 1993 EXEMPTION FROM APPOINTING AUDITORS 07/12/92

View Document

31/12/9231 December 1992 RETURN MADE UP TO 14/12/92; FULL LIST OF MEMBERS

View Document

31/12/9231 December 1992

View Document

09/12/929 December 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

01/04/921 April 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/01/9214 January 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

06/01/926 January 1992

View Document

06/01/926 January 1992 RETURN MADE UP TO 14/12/91; FULL LIST OF MEMBERS

View Document

13/02/9113 February 1991

View Document

13/02/9113 February 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

07/02/917 February 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

23/01/9123 January 1991 NEW DIRECTOR APPOINTED

View Document

23/01/9123 January 1991 RETURN MADE UP TO 20/12/90; CHANGE OF MEMBERS

View Document

23/01/9123 January 1991

View Document

10/12/9010 December 1990 SECRETARY'S PARTICULARS CHANGED

View Document

06/09/906 September 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/07/9017 July 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/05/9019 May 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/05/9019 May 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/05/9019 May 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/05/9019 May 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/03/9020 March 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/02/9015 February 1990

View Document

15/02/9015 February 1990 RETURN MADE UP TO 14/12/89; FULL LIST OF MEMBERS

View Document

08/01/908 January 1990 COMPANY NAME CHANGED APRICOT OFFICE PRODUCTS LIMITED CERTIFICATE ISSUED ON 09/01/90

View Document

03/11/893 November 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/89

View Document

21/08/8921 August 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/05/8910 May 1989 EXEMPTION FROM APPOINTING AUDITORS 310388

View Document

10/05/8910 May 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/88

View Document

20/02/8920 February 1989 RETURN MADE UP TO 30/11/88; FULL LIST OF MEMBERS

View Document

14/04/8814 April 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

19/11/8719 November 1987 RETURN MADE UP TO 20/08/87; FULL LIST OF MEMBERS

View Document

23/02/8723 February 1987 RETURN MADE UP TO 14/01/86; FULL LIST OF MEMBERS

View Document

12/11/8612 November 1986 RETURN MADE UP TO 21/08/86; FULL LIST OF MEMBERS

View Document

31/10/8631 October 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

15/08/8615 August 1986 DIRECTOR RESIGNED

View Document

12/07/8612 July 1986 REGISTERED OFFICE CHANGED ON 12/07/86 FROM: APRICOT HOUSE 17 WESTBOURNE ROAD EDGBASTON BIRMINGHAM B15 3TR

View Document

01/07/861 July 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/07/7429 July 1974 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 29/07/74

View Document

28/09/7328 September 1973 CERTIFICATE OF 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