CENTRAL NETWORKS AND TECHNOLOGIES LIMITED
Company number 02604843
- Company Overview for CENTRAL NETWORKS AND TECHNOLOGIES LIMITED (02604843)
- Filing history for CENTRAL NETWORKS AND TECHNOLOGIES LIMITED (02604843)
- People for CENTRAL NETWORKS AND TECHNOLOGIES LIMITED (02604843)
- Charges for CENTRAL NETWORKS AND TECHNOLOGIES LIMITED (02604843)
- More for CENTRAL NETWORKS AND TECHNOLOGIES LIMITED (02604843)
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) |
---|---|---|---|
26 May 2016 | CH01 | Director's details changed for Mr Christopher Paul Mycock on 1 January 2016 | |
12 Nov 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
16 Apr 2015 | AR01 |
Annual return made up to 6 April 2015 with full list of shareholders
Statement of capital on 2015-04-16
|
|
07 Nov 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
09 Apr 2014 | AR01 |
Annual return made up to 6 April 2014 with full list of shareholders
Statement of capital on 2014-04-09
|
|
04 Nov 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
01 May 2013 | AR01 | Annual return made up to 6 April 2013 with full list of shareholders | |
05 Nov 2012 | AA | Accounts for a small company made up to 31 January 2012 | |
18 Apr 2012 | AR01 | Annual return made up to 6 April 2012 with full list of shareholders | |
19 Oct 2011 | AA | Full accounts made up to 31 January 2011 | |
12 Apr 2011 | AR01 | Annual return made up to 6 April 2011 with full list of shareholders | |
08 Jun 2010 | AA | Full accounts made up to 31 January 2010 | |
24 May 2010 | AA01 | Previous accounting period extended from 31 July 2009 to 31 January 2010 | |
20 Apr 2010 | AR01 | Annual return made up to 6 April 2010 with full list of shareholders | |
05 Sep 2009 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Sep 2009 | AA | Accounts for a medium company made up to 31 July 2008 | |
01 Sep 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Apr 2009 | 363a | Return made up to 06/04/09; full list of members | |
15 Apr 2009 | 288c | Director's change of particulars / christopher mycock / 01/10/2008 | |
15 Dec 2008 | 287 | Registered office changed on 15/12/2008 from 10 st chads court school lane rochdale lancashire OL16 1QU | |
20 May 2008 | AA | Accounts for a medium company made up to 31 July 2007 | |
28 Apr 2008 | 363a | Return made up to 06/04/08; full list of members | |
23 Apr 2008 | 288c | Secretary's change of particulars / john blackburn / 01/05/2007 | |
21 Jun 2007 | AA | Accounts for a small company made up to 31 July 2006 | |
15 Jun 2007 | 363a | Return made up to 06/04/07; full list of members |