- Company Overview for NETWORK CONSULTANCY SERVICES LIMITED (02475592)
- Filing history for NETWORK CONSULTANCY SERVICES LIMITED (02475592)
- People for NETWORK CONSULTANCY SERVICES LIMITED (02475592)
- Insolvency for NETWORK CONSULTANCY SERVICES LIMITED (02475592)
- More for NETWORK CONSULTANCY SERVICES LIMITED (02475592)
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) |
---|---|---|---|
20 Apr 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
20 Jan 2017 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
15 Jun 2016 | AD01 | Registered office address changed from First Floor Lloyds House 18 Lloyd Street Manchester M2 5WA to C/O Kay Johnson Gee Corporate Recovery Limited 1 City Road East Manchester M15 4PN on 15 June 2016 | |
06 May 2016 | 4.68 | Liquidators' statement of receipts and payments to 11 March 2016 | |
15 Apr 2016 | LIQ MISC OC | Court order INSOLVENCY:re block transfer replacement of liq | |
15 Apr 2016 | 600 | Appointment of a voluntary liquidator | |
15 Apr 2016 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
28 Aug 2015 | 4.68 | Liquidators' statement of receipts and payments to 25 June 2015 | |
14 Jul 2015 | 600 | Appointment of a voluntary liquidator | |
14 Jul 2015 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
29 May 2014 | AD01 | Registered office address changed from Bunwell Manor Rectory Lane Bunwell Norwich Norfolk NR16 1QU on 29 May 2014 | |
28 May 2014 | 4.20 | Statement of affairs with form 4.19 | |
28 May 2014 | 600 | Appointment of a voluntary liquidator | |
28 May 2014 | RESOLUTIONS |
Resolutions
|
|
28 Mar 2014 | AR01 |
Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-03-28
|
|
11 Mar 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
04 Mar 2013 | AR01 | Annual return made up to 28 February 2013 with full list of shareholders | |
29 Nov 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
08 Jul 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
03 Jul 2012 | AR01 | Annual return made up to 28 February 2012 with full list of shareholders | |
03 Jun 2011 | AD01 | Registered office address changed from , Tilbury Young, Almac House,Church Lane Bisley, Woking, Surrey, GU24 9DR on 3 June 2011 | |
03 Mar 2011 | AR01 | Annual return made up to 28 February 2011 with full list of shareholders | |
03 Mar 2011 | TM01 | Termination of appointment of Maureen Edwards as a director | |
20 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
16 Jun 2010 | AA | Total exemption full accounts made up to 31 March 2009 |