OPEN NETWORKS ENGINEERING LIMITED

Company Documents

DateDescription
31/10/1231 October 2012 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

25/07/1225 July 2012 REGISTERED OFFICE CHANGED ON 25/07/2012 FROM UNIT 5 TAKELEY BUSINESS CENTRE DUNMOW ROAD TAKELEY BISHOP'S STORTFORD HERTFORDSHIRE CM22 6SJ UNITED KINGDOM

View Document

20/07/1220 July 2012 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

20/07/1220 July 2012 STATEMENT OF AFFAIRS/4.19

View Document

20/07/1220 July 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

04/05/124 May 2012 REGISTERED OFFICE CHANGED ON 04/05/2012 FROM CLASSIC HOUSE RAYNHAM ROAD BISHOPS STORTFORD HERTFORDSHIRE CM23 5PD

View Document

10/01/1210 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

31/12/1131 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

30/09/1130 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS HELENA MAJESKA STEWARD / 30/09/2011

View Document

30/09/1130 September 2011 Annual return made up to 24 September 2011 with full list of shareholders

View Document

30/09/1130 September 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS HELENA MAJESKA STEWARD / 30/09/2011

View Document

10/01/1110 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/10/101 October 2010 Annual return made up to 24 September 2010 with full list of shareholders

View Document

08/12/098 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

25/09/0925 September 2009 RETURN MADE UP TO 24/09/09; FULL LIST OF MEMBERS

View Document

31/12/0831 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

26/09/0826 September 2008 RETURN MADE UP TO 24/09/08; FULL LIST OF MEMBERS

View Document

26/09/0826 September 2008 LOCATION OF REGISTER OF MEMBERS

View Document

02/02/082 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

28/09/0728 September 2007 RETURN MADE UP TO 24/09/07; FULL LIST OF MEMBERS

View Document

24/11/0624 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

06/10/066 October 2006 RETURN MADE UP TO 24/09/06; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

13/12/0513 December 2005 REGISTERED OFFICE CHANGED ON 13/12/05 FROM: G OFFICE CHANGED 13/12/05 NETWORK HOUSE BAMBERS GREEN BISHOPS STORTFORD HERTFORDSHIRE CM22 6PF

View Document

17/11/0517 November 2005 RETURN MADE UP TO 24/09/05; FULL LIST OF MEMBERS

View Document

03/02/053 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

14/10/0414 October 2004 RETURN MADE UP TO 24/09/04; FULL LIST OF MEMBERS

View Document

18/06/0418 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/02/043 February 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

29/01/0429 January 2004 RETURN MADE UP TO 24/09/03; FULL LIST OF MEMBERS

View Document

06/04/036 April 2003 DIRECTOR RESIGNED

View Document

06/02/036 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

22/10/0222 October 2002 RETURN MADE UP TO 24/09/02; FULL LIST OF MEMBERS

View Document

29/06/0229 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

18/04/0218 April 2002 RETURN MADE UP TO 24/09/01; FULL LIST OF MEMBERS

View Document

20/01/0120 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

13/11/0013 November 2000 � NC 1000/10000 01/02/93

View Document

13/11/0013 November 2000 NC INC ALREADY ADJUSTED 01/02/93

View Document

25/09/0025 September 2000 RETURN MADE UP TO 24/09/00; FULL LIST OF MEMBERS

View Document

25/09/0025 September 2000

View Document

19/01/0019 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

15/09/9915 September 1999 RETURN MADE UP TO 24/09/99; FULL LIST OF MEMBERS

View Document

15/09/9915 September 1999

View Document

08/12/988 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

21/10/9821 October 1998

View Document

21/10/9821 October 1998 RETURN MADE UP TO 24/09/98; NO CHANGE OF MEMBERS

View Document

05/06/985 June 1998 NEW DIRECTOR APPOINTED

View Document

01/12/971 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

23/10/9723 October 1997 RETURN MADE UP TO 24/09/97; NO CHANGE OF MEMBERS

View Document

23/10/9723 October 1997

View Document

03/01/973 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

30/09/9630 September 1996 RETURN MADE UP TO 24/09/96; FULL LIST OF MEMBERS

View Document

30/09/9630 September 1996

View Document

28/03/9628 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

29/09/9529 September 1995

View Document

29/09/9529 September 1995 RETURN MADE UP TO 24/09/95; NO CHANGE OF MEMBERS

View Document

06/01/956 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

29/09/9429 September 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

29/09/9429 September 1994

View Document

29/09/9429 September 1994 RETURN MADE UP TO 24/09/94; NO CHANGE OF MEMBERS

View Document

29/09/9429 September 1994

View Document

19/04/9419 April 1994 COMPANY NAME CHANGED OPEN NETWORK ENGINEERING LIMITED CERTIFICATE ISSUED ON 20/04/94

View Document

01/03/941 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

25/01/9425 January 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/11/932 November 1993 RETURN MADE UP TO 24/09/93; FULL LIST OF MEMBERS

View Document

02/11/932 November 1993

View Document

08/10/938 October 1993 REGISTERED OFFICE CHANGED ON 08/10/93 FROM: G OFFICE CHANGED 08/10/93 17 LEELAND MANSIONS LEELAND ROAD WEST EALING LONDON W13 9HB

View Document

12/10/9212 October 1992

View Document

12/10/9212 October 1992 RETURN MADE UP TO 24/09/92; FULL LIST OF MEMBERS

View Document

16/07/9216 July 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

04/12/914 December 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

26/09/9126 September 1991 RETURN MADE UP TO 24/09/91; FULL LIST OF MEMBERS

View Document

26/09/9126 September 1991

View Document

26/09/9126 September 1991 NEW DIRECTOR APPOINTED

View Document

26/09/9126 September 1991

View Document

26/09/9126 September 1991 REGISTERED OFFICE CHANGED ON 26/09/91 FROM: G OFFICE CHANGED 26/09/91 1ST FLOOR OFFICES 8-10 STAMFORD HILL LONDON N16 6XZ

View Document

26/09/9126 September 1991

View Document

26/09/9126 September 1991 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/03/902 March 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • YONG FU LIMITED


  • 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