VIRTUAL NETWORK LTD

Company Documents

DateDescription
28/06/1228 June 2012 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

28/06/1228 June 2012 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

28/06/1228 June 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00009608,00008894

View Document

20/06/1220 June 2012 REGISTERED OFFICE CHANGED ON 20/06/2012 FROM 5 THE PAVILIONS AVROE CRESCENT BLACKPOOL LANCASHIRE FY4 2DP ENGLAND

View Document

05/05/115 May 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

31/03/1131 March 2011 Annual return made up to 4 March 2011 with full list of shareholders

View Document

05/05/105 May 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

26/03/1026 March 2010 Annual return made up to 4 March 2010 with full list of shareholders

View Document

26/03/1026 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY FERGUSON HOLDEN / 26/03/2010

View Document

16/05/0916 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

01/04/091 April 2009 RETURN MADE UP TO 04/03/09; FULL LIST OF MEMBERS

View Document

21/01/0921 January 2009 PREVEXT FROM 31/03/2008 TO 31/07/2008

View Document

30/10/0830 October 2008 APPOINTMENT TERMINATED DIRECTOR BEVERLEY HOLDEN

View Document

30/10/0830 October 2008 DIRECTOR APPOINTED GARY FERGUSON HOLDEN

View Document

05/08/085 August 2008 REGISTERED OFFICE CHANGED ON 05/08/08 FROM: GISTERED OFFICE CHANGED ON 05/08/2008 FROM 62 CAUNCE STREET BLACKPOOL LANCASHIRE FY1 3LA

View Document

04/08/084 August 2008 DIRECTOR APPOINTED BEVERLEY CAROLINE HOLDEN

View Document

04/08/084 August 2008 APPOINTMENT TERMINATED DIRECTOR GARY HOLDEN

View Document

18/07/0818 July 2008 COMPANY NAME CHANGED GOLFBUDDY.COM LIMITED CERTIFICATE ISSUED ON 18/07/08

View Document

31/03/0831 March 2008 RETURN MADE UP TO 04/03/08; FULL LIST OF MEMBERS

View Document

11/01/0811 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

25/06/0725 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

08/06/078 June 2007 RETURN MADE UP TO 04/03/07; FULL LIST OF MEMBERS

View Document

08/06/078 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

06/06/076 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

06/06/076 June 2007 SECRETARY'S PARTICULARS CHANGED

View Document

26/04/0626 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

03/04/063 April 2006 RETURN MADE UP TO 04/03/06; FULL LIST OF MEMBERS

View Document

31/03/0531 March 2005 RETURN MADE UP TO 04/03/05; FULL LIST OF MEMBERS

View Document

29/03/0529 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

25/03/0425 March 2004 RETURN MADE UP TO 04/03/04; FULL LIST OF MEMBERS

View Document

28/02/0428 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

25/03/0325 March 2003 RETURN MADE UP TO 04/03/03; FULL LIST OF MEMBERS

View Document

20/03/0220 March 2002 NEW SECRETARY APPOINTED

View Document

20/03/0220 March 2002 NEW DIRECTOR APPOINTED

View Document

15/03/0215 March 2002 SECRETARY RESIGNED

View Document

15/03/0215 March 2002 DIRECTOR RESIGNED

View Document

04/03/024 March 2002 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