- Company Overview for SQUARE 5 BUSINESS NETWORKS LTD (06862913)
- Filing history for SQUARE 5 BUSINESS NETWORKS LTD (06862913)
- People for SQUARE 5 BUSINESS NETWORKS LTD (06862913)
- More for SQUARE 5 BUSINESS NETWORKS LTD (06862913)
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) |
---|---|---|---|
22 Apr 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 Jan 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Jun 2013 | SOAS(A) | Voluntary strike-off action has been suspended | |
16 Apr 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Apr 2013 | DS01 | Application to strike the company off the register | |
21 Nov 2012 | AA | Total exemption small company accounts made up to 31 October 2012 | |
01 Nov 2012 | CH01 | Director's details changed for Ms Emma Louise Tiernan on 26 October 2012 | |
22 Oct 2012 | AA01 | Current accounting period shortened from 31 March 2013 to 31 October 2012 | |
23 May 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
04 Apr 2012 | AR01 | Annual return made up to 30 March 2012 no member list | |
03 Aug 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
06 Apr 2011 | AR01 | Annual return made up to 30 March 2011 no member list | |
05 Apr 2011 | CH01 | Director's details changed for Marc Anthony O Reilly on 30 March 2011 | |
26 Nov 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
21 May 2010 | TM01 |
Termination of appointment of Alex Gerrard as a director
|
|
14 May 2010 | TM01 | Termination of appointment of Alex Gerrard as a director | |
20 Apr 2010 | RESOLUTIONS |
Resolutions
|
|
20 Apr 2010 | CONNOT | Change of name notice | |
14 Apr 2010 | AR01 | Annual return made up to 30 March 2010 | |
13 Apr 2010 | AP01 | Appointment of Emma Louise Tiernan as a director | |
12 Apr 2010 | TM01 | Termination of appointment of Simon Hill as a director | |
12 Apr 2010 | AP01 | Appointment of Marc Anthony O Reilly as a director | |
29 Jan 2010 | AD01 | Registered office address changed from Sheffield Technology Parks, Cooper Buildings Arundel Street Sheffield South Yorkshire S1 2NS on 29 January 2010 | |
14 Jan 2010 | AP01 | Appointment of Mr Alex Gerrard as a director | |
14 Jan 2010 | TM01 | Termination of appointment of James Thomas as a director |