- Company Overview for NETWORK SECURITIES UK LIMITED (05223807)
- Filing history for NETWORK SECURITIES UK LIMITED (05223807)
- People for NETWORK SECURITIES UK LIMITED (05223807)
- Charges for NETWORK SECURITIES UK LIMITED (05223807)
- Insolvency for NETWORK SECURITIES UK LIMITED (05223807)
- More for NETWORK SECURITIES UK LIMITED (05223807)
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) |
---|---|---|---|
09 Jul 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
09 Apr 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
30 Jan 2015 | 4.68 | Liquidators' statement of receipts and payments to 17 November 2014 | |
20 Jan 2014 | 4.68 | Liquidators' statement of receipts and payments to 17 November 2013 | |
22 Jan 2013 | 4.68 | Liquidators' statement of receipts and payments to 17 November 2012 | |
18 Jan 2012 | 4.68 | Liquidators' statement of receipts and payments to 17 November 2011 | |
18 Nov 2010 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
16 Sep 2010 | 2.16B | Statement of affairs with form 2.14B | |
13 Sep 2010 | 2.23B | Result of meeting of creditors | |
26 Aug 2010 | 2.26B | Amended certificate of constitution of creditors' committee | |
10 Aug 2010 | 2.17B | Statement of administrator's proposal | |
03 Aug 2010 | 2.12B | Appointment of an administrator | |
03 Aug 2010 | AD01 | Registered office address changed from Unit C1 Canal Side Buildings the Roundhouse Business Park Graingersway Leeds West Yorkshire LS12 1AH on 3 August 2010 | |
28 Jun 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
27 May 2010 | TM01 | Termination of appointment of Joanne Crosthwaite as a director | |
18 May 2010 | TM02 | Termination of appointment of Joanne Crosthwaite as a secretary | |
31 Dec 2009 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
20 Nov 2009 | AR01 | Annual return made up to 5 September 2009 with full list of shareholders | |
17 Nov 2009 | TM02 | Termination of appointment of Joanne Housham as a secretary | |
17 Nov 2009 | AP03 | Appointment of Joanne Lisa Crosthwaite as a secretary | |
31 Jul 2009 | AA | Total exemption small company accounts made up to 30 September 2008 | |
11 Mar 2009 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
05 Sep 2008 | 363a | Return made up to 05/09/08; full list of members | |
02 Sep 2008 | 288a | Secretary appointed joanne housham | |
01 Sep 2008 | 288a | Director appointed mr glen crosthwaite |