NETWORK CRITICAL SOLUTIONS LIMITED
Company number 04765116
- Company Overview for NETWORK CRITICAL SOLUTIONS LIMITED (04765116)
- Filing history for NETWORK CRITICAL SOLUTIONS LIMITED (04765116)
- People for NETWORK CRITICAL SOLUTIONS LIMITED (04765116)
- Charges for NETWORK CRITICAL SOLUTIONS LIMITED (04765116)
- More for NETWORK CRITICAL SOLUTIONS LIMITED (04765116)
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) |
---|---|---|---|
08 Jan 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 May 2012 | AR01 | Annual return made up to 15 May 2012 with full list of shareholders | |
04 Oct 2011 | AA | Group of companies' accounts made up to 31 December 2010 | |
05 Jul 2011 | AR01 | Annual return made up to 15 May 2011 with full list of shareholders | |
30 Jun 2011 | CH01 | Director's details changed for Alastair Hartrup on 30 June 2011 | |
30 Jun 2011 | CH03 | Secretary's details changed for Janet Francis Hartrup on 30 June 2011 | |
20 May 2011 | AD01 | Registered office address changed from , Network House 12B Southview Park, Marsack Street, Reading, Berkshire, RG4 5AF, England to East Throp House 1 Paddock Road Caversham Reading Berks RG4 5BY on 20 May 2011 | |
18 Mar 2011 | CC04 | Statement of company's objects | |
18 Mar 2011 | RESOLUTIONS |
Resolutions
|
|
18 Mar 2011 | SH08 | Change of share class name or designation | |
17 Mar 2011 | SH06 |
Cancellation of shares. Statement of capital on 17 March 2011
|
|
01 Feb 2011 | SH01 |
Statement of capital following an allotment of shares on 14 December 2010
|
|
25 Jan 2011 | RESOLUTIONS |
Resolutions
|
|
25 Jan 2011 | SH03 | Purchase of own shares. | |
18 Jan 2011 | AAMD | Amended accounts made up to 31 December 2009 | |
05 Oct 2010 | AA | Accounts for a small company made up to 31 December 2009 | |
16 Sep 2010 | AP01 | Appointment of Mr David Pinder as a director | |
24 Aug 2010 | AR01 | Annual return made up to 15 May 2010 with full list of shareholders | |
24 Aug 2010 | AD01 | Registered office address changed from , Network House Southview Park, Caversham, Reading, Berkshire, RG4 5AF to East Throp House 1 Paddock Road Caversham Reading Berks RG4 5BY on 24 August 2010 | |
23 Aug 2010 | CH01 | Director's details changed for Alastair Hartrup on 15 May 2010 | |
10 Oct 2009 | AA | Accounts for a medium company made up to 31 December 2008 | |
27 Jul 2009 | 287 | Registered office changed on 27/07/2009 from, wentworth house 4400 parkway, whiteley, hampshire, PO15 7FJ | |
09 Jul 2009 | 363a | Return made up to 15/05/09; full list of members | |
28 Oct 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
02 Jun 2008 | 363a | Return made up to 15/05/08; full list of members |