- Company Overview for NETWORK PRESS LIMITED (02265243)
- Filing history for NETWORK PRESS LIMITED (02265243)
- People for NETWORK PRESS LIMITED (02265243)
- Insolvency for NETWORK PRESS LIMITED (02265243)
- More for NETWORK PRESS LIMITED (02265243)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
18 Jan 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
18 Oct 2013 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
09 Oct 2012 | 4.68 | Liquidators' statement of receipts and payments to 9 August 2012 | |
20 Sep 2011 | AD01 | Registered office address changed from C/O Benedict Mackenzie 62 Wilson Street London EC2A 2BU on 20 September 2011 | |
25 Aug 2011 | RESOLUTIONS |
Resolutions
|
|
25 Aug 2011 | 4.20 | Statement of affairs with form 4.19 | |
25 Aug 2011 | 600 | Appointment of a voluntary liquidator | |
22 Jul 2011 | AD01 | Registered office address changed from Allen House 1 Westmead Road Sutton Surrey SM1 4LA on 22 July 2011 | |
05 May 2011 | AR01 |
Annual return made up to 24 April 2011 with full list of shareholders
Statement of capital on 2011-05-05
|
|
05 May 2011 | CH01 | Director's details changed for Mr Dean Francis Milton on 24 April 2011 | |
05 May 2011 | CH01 | Director's details changed for Francis Raymond Milton on 24 April 2011 | |
04 Apr 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
01 Dec 2010 | AD01 | Registered office address changed from Sbc House Unit a5 Restmor Way Wallington Surrey SM6 7AH United Kingdom on 1 December 2010 | |
27 Apr 2010 | AR01 | Annual return made up to 24 April 2010 with full list of shareholders | |
08 Apr 2010 | TM02 | Termination of appointment of Mary Milton as a secretary | |
22 Feb 2010 | AD01 | Registered office address changed from Nightingale House, 46-48 East Street, Epsom Surrey KT17 1HQ on 22 February 2010 | |
05 Jan 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
30 Apr 2009 | AA | Total exemption small company accounts made up to 30 June 2008 | |
29 Apr 2009 | 363a | Return made up to 24/04/09; full list of members | |
28 Apr 2009 | 288c | Director's Change of Particulars / dean milton / 18/09/2008 / HouseName/Number was: , now: 13; Street was: 92 littleheath road, now: brian avenue; Post Town was: selsdon, now: south croydon; Region was: south croydon, now: surrey; Post Code was: CR2 7SD, now: CR2 9NG; Country was: , now: united kingdom | |
30 Jul 2008 | 363a | Return made up to 24/04/08; full list of members | |
30 Apr 2008 | AA | Total exemption small company accounts made up to 30 June 2007 | |
29 May 2007 | AA | Total exemption small company accounts made up to 30 June 2006 | |
08 May 2007 | 363a | Return made up to 24/04/07; full list of members | |
14 Jun 2006 | 363a | Return made up to 24/04/06; full list of members |