- Company Overview for NETWORK OXFORD LIMITED (06333471)
- Filing history for NETWORK OXFORD LIMITED (06333471)
- People for NETWORK OXFORD LIMITED (06333471)
- Charges for NETWORK OXFORD LIMITED (06333471)
- More for NETWORK OXFORD LIMITED (06333471)
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
|
|
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 |