Advanced company searchLink opens in new window

NETWORK OXFORD LIMITED

Company number 06333471

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
10 Aug 2012 AR01 Annual return made up to 3 August 2012 with full list of shareholders
08 Aug 2012 DISS40 Compulsory strike-off action has been discontinued
07 Aug 2012 AA Full accounts made up to 31 May 2011
24 Jul 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Jun 2012 GAZ1 First Gazette notice for compulsory strike-off
02 May 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
02 May 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
02 May 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
02 May 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
07 Sep 2011 AR01 Annual return made up to 3 August 2011 with full list of shareholders
19 Jul 2011 DISS40 Compulsory strike-off action has been discontinued
15 Jul 2011 AA Full accounts made up to 31 May 2010
02 Jun 2011 CERTNM Company name changed naus albion (oxford) LIMITED\certificate issued on 02/06/11
  • RES15 ‐ Change company name resolution on 2011-05-25
02 Jun 2011 CONNOT Change of name notice
31 May 2011 GAZ1 First Gazette notice for compulsory strike-off
09 Nov 2010 AR01 Annual return made up to 3 August 2010 with full list of shareholders
14 Sep 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
08 Sep 2010 AP03 Appointment of Mr Alan Coleman as a secretary
08 Sep 2010 TM02 Termination of appointment of Myles Crofton as a secretary
08 Sep 2010 TM01 Termination of appointment of Myles Crofton as a director
08 Sep 2010 TM01 Termination of appointment of Kelvin Pearce as a director
08 Sep 2010 AP01 Appointment of Mr Ronan Mellett as a director
08 Sep 2010 AP01 Appointment of Mr Alan Coleman as a director
10 Jul 2010 MG01 Particulars of a mortgage or charge / charge no: 5
30 Jun 2010 AD01 Registered office address changed from 4 the Court Holywell Business Park Northfield Road Southam Warwickshire CV47 0FS United Kingdom on 30 June 2010