- Company Overview for NETWORK CONTROLS INTERNATIONAL LIMITED (02454428)
- Filing history for NETWORK CONTROLS INTERNATIONAL LIMITED (02454428)
- People for NETWORK CONTROLS INTERNATIONAL LIMITED (02454428)
- Charges for NETWORK CONTROLS INTERNATIONAL LIMITED (02454428)
- More for NETWORK CONTROLS INTERNATIONAL LIMITED (02454428)
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) |
---|---|---|---|
22 Jan 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Oct 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Sep 2012 | DS01 | Application to strike the company off the register | |
03 Jul 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
20 Dec 2011 | AR01 |
Annual return made up to 30 November 2011 with full list of shareholders
Statement of capital on 2011-12-20
|
|
04 Oct 2011 | AA | Accounts for a small company made up to 31 December 2010 | |
24 Dec 2010 | AR01 | Annual return made up to 30 November 2010 with full list of shareholders | |
02 Oct 2010 | AA | Accounts for a small company made up to 31 December 2009 | |
17 Dec 2009 | AR01 | Annual return made up to 30 November 2009 with full list of shareholders | |
17 Dec 2009 | AD03 | Register(s) moved to registered inspection location | |
17 Dec 2009 | CH01 | Director's details changed for Adam James Crighton on 10 December 2009 | |
17 Dec 2009 | CH01 | Director's details changed for Steven Peter Nogalo on 10 December 2009 | |
17 Dec 2009 | CH01 | Director's details changed for Daniel Stephen Lynch on 10 December 2009 | |
17 Dec 2009 | AD02 | Register inspection address has been changed | |
30 Sep 2009 | AA | Accounts for a small company made up to 31 December 2008 | |
24 Dec 2008 | 363a | Return made up to 30/11/08; full list of members | |
24 Dec 2008 | 190 | Location of debenture register | |
24 Dec 2008 | 353 | Location of register of members | |
16 Oct 2008 | 288a | Director appointed steven peter nogalo | |
10 Oct 2008 | 288b | Appointment Terminated Director allan valentine | |
08 Sep 2008 | 225 | Accounting reference date shortened from 30/04/2009 to 31/12/2008 | |
26 Aug 2008 | AUD | Auditor's resignation | |
26 Aug 2008 | 287 | Registered office changed on 26/08/2008 from c/o browne jacobson LLP aldwych house 81 aldwych london WC2B 4HN | |
26 Aug 2008 | 288b | Appointment Terminated Secretary castlegate secretaries LIMITED | |
26 Aug 2008 | 288b | Appointment Terminated Director per ezelius |