- Company Overview for NETWORK BUSINESS CALL LIMITED (03495586)
- Filing history for NETWORK BUSINESS CALL LIMITED (03495586)
- People for NETWORK BUSINESS CALL LIMITED (03495586)
- Charges for NETWORK BUSINESS CALL LIMITED (03495586)
- More for NETWORK BUSINESS CALL LIMITED (03495586)
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) |
---|---|---|---|
17 Jul 2014 | MR01 | Registration of charge 034955860002, created on 16 July 2014 | |
20 Jun 2014 | MR04 | Satisfaction of charge 1 in full | |
05 Jun 2014 | AD01 | Registered office address changed from Nicholas House River Front Enfield Middx EN1 3TF on 5 June 2014 | |
05 Jun 2014 | CH01 | Director's details changed for Mrs Cheryl Sonia Powling on 5 June 2014 | |
05 Jun 2014 | CH01 | Director's details changed for Mr Graham Powling on 5 June 2014 | |
27 May 2014 | AD01 | Registered office address changed from 57 London Road Enfield Middlesex EN2 6DU on 27 May 2014 | |
04 Feb 2014 | AR01 |
Annual return made up to 20 January 2014 with full list of shareholders
Statement of capital on 2014-02-04
|
|
18 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
29 Jan 2013 | AR01 | Annual return made up to 20 January 2013 with full list of shareholders | |
05 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
01 Feb 2012 | AR01 | Annual return made up to 20 January 2012 with full list of shareholders | |
20 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
16 Feb 2011 | AR01 | Annual return made up to 20 January 2011 with full list of shareholders | |
16 Feb 2011 | AD01 | Registered office address changed from 57 London Road Enfield Middlesex EN2 6SW on 16 February 2011 | |
20 Oct 2010 | AA | Accounts for a small company made up to 31 March 2010 | |
06 Oct 2010 | TM01 | Termination of appointment of Matthew Riley as a director | |
06 Oct 2010 | AD01 | Registered office address changed from Daisy House Suite 1 Lindred Road Business Park Nelson Lancashire BB9 5SR on 6 October 2010 | |
07 May 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
22 Mar 2010 | CH01 | Director's details changed for Mr Matthew Robinson Riley on 20 January 2010 | |
22 Mar 2010 | AR01 | Annual return made up to 20 January 2010 with full list of shareholders | |
22 Mar 2010 | CH01 | Director's details changed for Cheryl Sonia Powling on 20 January 2010 | |
22 Mar 2010 | CH01 | Director's details changed for Cheryl Sonia Powling on 20 January 2010 | |
22 Mar 2010 | CH01 | Director's details changed for Mr Matthew Robinson Riley on 20 January 2010 | |
14 Mar 2010 | TM02 | Termination of appointment of Peter Hayes as a secretary | |
05 Mar 2010 | AD01 | Registered office address changed from 80 Great Eastern Street London EC2A 3RS on 5 March 2010 |