SUPPLY NETWORK SYSTEMS LIMITED

Company Documents

DateDescription
17/12/1317 December 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

29/10/1329 October 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/04/1316 April 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

29/01/1329 January 2013 FIRST GAZETTE

View Document

16/12/1016 December 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

09/11/109 November 2010 FIRST GAZETTE

View Document

29/06/1029 June 2010 DISS40 (DISS40(SOAD))

View Document

29/06/1029 June 2010 FIRST GAZETTE

View Document

28/06/1028 June 2010 Annual return made up to 27 February 2010 with full list of shareholders

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAIN JOCHIMEK / 27/02/2010

View Document

28/06/1028 June 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MARYLEBONE SECRETARIES LIMITED / 27/02/2010

View Document

05/01/105 January 2010 DISS40 (DISS40(SOAD))

View Document

31/12/0931 December 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

07/11/097 November 2009 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

29/09/0929 September 2009 FIRST GAZETTE

View Document

03/07/093 July 2009 DISS40 (DISS40(SOAD))

View Document

01/07/091 July 2009 RETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS

View Document

30/06/0930 June 2009 FIRST GAZETTE

View Document

31/12/0831 December 2008 Annual accounts small company total exemption made up to 28 February 2007

View Document

30/12/0830 December 2008 PREVEXT FROM 28/02/2008 TO 31/08/2008

View Document

16/12/0816 December 2008 DISS40 (DISS40(SOAD))

View Document

15/12/0815 December 2008 RETURN MADE UP TO 27/02/08; FULL LIST OF MEMBERS

View Document

09/12/089 December 2008 FIRST GAZETTE

View Document

31/12/0731 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

30/07/0730 July 2007 RETURN MADE UP TO 27/02/07; FULL LIST OF MEMBERS

View Document

31/03/0631 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

07/03/067 March 2006 RETURN MADE UP TO 27/02/06; FULL LIST OF MEMBERS

View Document

29/12/0529 December 2005 DELIVERY EXT'D 3 MTH 28/02/05

View Document

09/03/059 March 2005 RETURN MADE UP TO 27/02/05; FULL LIST OF MEMBERS

View Document

01/03/051 March 2005 SECRETARY RESIGNED

View Document

01/03/051 March 2005 NEW SECRETARY APPOINTED

View Document

23/02/0523 February 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

29/01/0529 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04

View Document

31/03/0431 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

17/03/0417 March 2004 RETURN MADE UP TO 27/02/04; FULL LIST OF MEMBERS

View Document

27/04/0327 April 2003 RETURN MADE UP TO 27/02/03; FULL LIST OF MEMBERS

View Document

25/11/0225 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

03/04/023 April 2002 RETURN MADE UP TO 27/02/02; FULL LIST OF MEMBERS

View Document

19/04/0119 April 2001 COMPANY NAME CHANGED
APPLENOTE LIMITED
CERTIFICATE ISSUED ON 19/04/01

View Document

20/03/0120 March 2001 NEW SECRETARY APPOINTED

View Document

20/03/0120 March 2001 NEW DIRECTOR APPOINTED

View Document

20/03/0120 March 2001 DIRECTOR RESIGNED

View Document

20/03/0120 March 2001 REGISTERED OFFICE CHANGED ON 20/03/01 FROM:
120 EAST ROAD
LONDON
N1 6AA

View Document

20/03/0120 March 2001 SECRETARY RESIGNED

View Document

27/02/0127 February 2001 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