COMPUTERS AND NETWORK CONSULTANTS LIMITED
Company number 03524134
- Company Overview for COMPUTERS AND NETWORK CONSULTANTS LIMITED (03524134)
- Filing history for COMPUTERS AND NETWORK CONSULTANTS LIMITED (03524134)
- People for COMPUTERS AND NETWORK CONSULTANTS LIMITED (03524134)
- Charges for COMPUTERS AND NETWORK CONSULTANTS LIMITED (03524134)
- Insolvency for COMPUTERS AND NETWORK CONSULTANTS LIMITED (03524134)
- More for COMPUTERS AND NETWORK CONSULTANTS LIMITED (03524134)
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) |
---|---|---|---|
25 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
02 Apr 2014 | AR01 |
Annual return made up to 9 March 2014 with full list of shareholders
Statement of capital on 2014-04-02
|
|
08 Jul 2013 | AD01 | Registered office address changed from 82 Davy Road Abram Wigan Lancashire WN2 5YX on 8 July 2013 | |
08 Jul 2013 | CH01 | Director's details changed for Mr John Turville Molineux on 8 July 2013 | |
08 Jul 2013 | CH03 | Secretary's details changed for Mr John Turville Molineux on 8 July 2013 | |
08 Jul 2013 | CH01 | Director's details changed for Mr Miles Harvey Nolan on 8 July 2013 | |
28 May 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
19 Mar 2013 | AR01 | Annual return made up to 9 March 2013 with full list of shareholders | |
30 Jun 2012 | AA | Total exemption full accounts made up to 30 September 2011 | |
16 Mar 2012 | AR01 | Annual return made up to 9 March 2012 with full list of shareholders | |
01 Jul 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
10 May 2011 | AR01 | Annual return made up to 9 March 2011 with full list of shareholders | |
07 Dec 2010 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
20 Sep 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
13 Apr 2010 | AR01 | Annual return made up to 9 March 2010 with full list of shareholders | |
13 Apr 2010 | CH01 | Director's details changed for Miles Harvey Nolan on 2 October 2009 | |
13 Apr 2010 | CH03 | Secretary's details changed for John Turville Molineux on 21 December 2009 | |
13 Apr 2010 | CH01 | Director's details changed for John Turville Molineux on 21 December 2009 | |
23 Mar 2010 | CH01 | Director's details changed for John Turville Molineux on 1 March 2010 | |
23 Mar 2010 | AD01 | Registered office address changed from 19 Crown Street Wigan WN2 3DE on 23 March 2010 | |
30 Oct 2009 | AA | Total exemption small company accounts made up to 30 September 2008 | |
01 Jun 2009 | 363a | Return made up to 09/03/09; full list of members | |
06 Apr 2009 | AA | Total exemption small company accounts made up to 30 September 2007 | |
21 Aug 2008 | 363a | Return made up to 09/03/08; full list of members | |
16 Jul 2008 | AA | Total exemption small company accounts made up to 30 September 2006 |