THE POLICY NETWORK LIMITED

Company Documents

DateDescription
22/04/1522 April 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN STIER

View Document

01/04/151 April 2015 DIRECTOR APPOINTED MR STUART ROSS

View Document

18/02/1518 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

09/12/149 December 2014 Annual return made up to 2 December 2014 with full list of shareholders

View Document

09/05/149 May 2014 REGISTERED OFFICE CHANGED ON 09/05/2014 FROM
PEOPLEBUILDING 2
PEOPLEBUILDING ESTATE
MAYLANDS AVENUE HEMEL HEMPSTEAD
HERTS
HP2 4NW

View Document

07/05/147 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ROBERT STIER / 06/05/2014

View Document

31/03/1431 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ROBERT STIER / 27/03/2014

View Document

25/03/1425 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ADEL BEDRY AL-SALEH / 25/03/2014

View Document

25/03/1425 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ADEL BEDRY AL-SALEH / 25/03/2014

View Document

24/03/1424 March 2014 SECRETARY'S CHANGE OF PARTICULARS / MR DANIEL WILLIAM SCHENCK / 24/03/2014

View Document

20/01/1420 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

14/01/1414 January 2014 Annual return made up to 2 December 2013 with full list of shareholders

View Document

10/09/1310 September 2013 SECRETARY APPOINTED MR DANIEL WILLIAM SCHENCK

View Document

10/09/1310 September 2013 APPOINTMENT TERMINATED, SECRETARY JOHN RICHARDSON

View Document

31/01/1331 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

23/01/1323 January 2013 Annual return made up to 2 December 2012 with full list of shareholders

View Document

22/01/1322 January 2013 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN DAVID RICHARDSON / 22/01/2013

View Document

19/01/1219 January 2012 DIRECTOR APPOINTED MR ADEL BEDRY AL-SALEH

View Document

19/01/1219 January 2012 DIRECTOR APPOINTED MR ADEL BEDRY AL-SALEH

View Document

18/01/1218 January 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER STONE

View Document

13/12/1113 December 2011 Annual return made up to 2 December 2011 with full list of shareholders

View Document

02/12/112 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

14/01/1114 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

15/12/1015 December 2010 Annual return made up to 2 December 2010 with full list of shareholders

View Document

26/01/1026 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

24/12/0924 December 2009 Annual return made up to 2 December 2009 with full list of shareholders

View Document

26/02/0926 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

02/12/082 December 2008 RETURN MADE UP TO 02/12/08; FULL LIST OF MEMBERS

View Document

06/02/086 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

19/12/0719 December 2007 RETURN MADE UP TO 02/12/07; FULL LIST OF MEMBERS

View Document

06/03/076 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

20/12/0620 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

20/12/0620 December 2006 RETURN MADE UP TO 02/12/06; FULL LIST OF MEMBERS

View Document

20/12/0620 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

31/07/0631 July 2006 NEW DIRECTOR APPOINTED

View Document

13/06/0613 June 2006 NEW DIRECTOR APPOINTED

View Document

12/06/0612 June 2006 NEW SECRETARY APPOINTED

View Document

12/06/0612 June 2006 SECRETARY RESIGNED

View Document

12/06/0612 June 2006 DIRECTOR RESIGNED

View Document

12/06/0612 June 2006 REGISTERED OFFICE CHANGED ON 12/06/06 FROM:
CAVENDISH COURT
41-47 HILL AVENUE
AMERSHAM
BUCKINGHAMSHIRE HP6 5BX

View Document

12/06/0612 June 2006 ACC. REF. DATE SHORTENED FROM 31/05/06 TO 30/04/06

View Document

27/04/0627 April 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/04/0627 April 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/02/0628 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05

View Document

07/12/057 December 2005 RETURN MADE UP TO 02/12/05; FULL LIST OF MEMBERS

View Document

03/05/053 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

24/11/0424 November 2004 RETURN MADE UP TO 02/12/04; FULL LIST OF MEMBERS

View Document

08/12/038 December 2003 RETURN MADE UP TO 02/12/03; FULL LIST OF MEMBERS

View Document

06/10/036 October 2003 FULL ACCOUNTS MADE UP TO 31/05/03

View Document

06/12/026 December 2002 RETURN MADE UP TO 02/12/02; FULL LIST OF MEMBERS

View Document

23/09/0223 September 2002 FULL ACCOUNTS MADE UP TO 31/05/02

View Document

30/03/0230 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/12/0117 December 2001 RETURN MADE UP TO 02/12/01; FULL LIST OF MEMBERS

View Document

22/08/0122 August 2001 FULL ACCOUNTS MADE UP TO 31/05/01

View Document

18/01/0118 January 2001 RETURN MADE UP TO 02/12/00; FULL LIST OF MEMBERS

View Document

09/08/009 August 2000 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

06/01/006 January 2000 RETURN MADE UP TO 02/12/99; FULL LIST OF MEMBERS

View Document

08/09/998 September 1999 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

06/01/996 January 1999 RETURN MADE UP TO 02/12/98; FULL LIST OF MEMBERS

View Document

01/09/981 September 1998 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

19/12/9719 December 1997 RETURN MADE UP TO 02/12/97; NO CHANGE OF MEMBERS

View Document

07/10/977 October 1997 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

19/12/9619 December 1996 RETURN MADE UP TO 02/12/96; NO CHANGE OF MEMBERS

View Document

29/09/9629 September 1996 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

23/04/9623 April 1996 REGISTERED OFFICE CHANGED ON 23/04/96 FROM:
SANDYGATE HOUSE
FULMER ROAD
GERRARDS CROSS
BUCKINGHAMSHIRE SL9 7EE

View Document

22/12/9522 December 1995 RETURN MADE UP TO 02/12/95; FULL LIST OF MEMBERS

View Document

06/03/956 March 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

28/12/9428 December 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

07/12/947 December 1994 SECRETARY RESIGNED

View Document

02/12/942 December 1994 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