- Company Overview for HOLKER NETWORK SOLUTIONS LIMITED (06872408)
- Filing history for HOLKER NETWORK SOLUTIONS LIMITED (06872408)
- People for HOLKER NETWORK SOLUTIONS LIMITED (06872408)
- Charges for HOLKER NETWORK SOLUTIONS LIMITED (06872408)
- More for HOLKER NETWORK SOLUTIONS LIMITED (06872408)
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) |
---|---|---|---|
03 May 2013 | RESOLUTIONS |
Resolutions
|
|
03 May 2013 | SH10 | Particulars of variation of rights attached to shares | |
03 May 2013 | SH08 | Change of share class name or designation | |
18 Apr 2013 | AR01 | Annual return made up to 7 April 2013 with full list of shareholders | |
09 Oct 2012 | AA | Total exemption small company accounts made up to 31 May 2012 | |
14 Sep 2012 | AD01 | Registered office address changed from Unit 1 Briercliffe Business Centre Burnley Road Briercliffe Burnley Lancashire BB10 2HG on 14 September 2012 | |
16 Apr 2012 | AR01 | Annual return made up to 7 April 2012 with full list of shareholders | |
03 Nov 2011 | TM01 | Termination of appointment of Lucinda Millen as a director | |
21 Sep 2011 | AA | Total exemption small company accounts made up to 31 May 2011 | |
18 Apr 2011 | AR01 | Annual return made up to 7 April 2011 with full list of shareholders | |
25 Sep 2010 | AA | Total exemption small company accounts made up to 31 May 2010 | |
12 Jul 2010 | AA01 | Previous accounting period extended from 30 April 2010 to 31 May 2010 | |
04 May 2010 | AR01 | Annual return made up to 7 April 2010 with full list of shareholders | |
04 May 2010 | CH01 | Director's details changed for Mrs Lucinda Jane Millen on 1 October 2009 | |
04 May 2010 | CH01 | Director's details changed for Mr Michael Ingham on 1 October 2009 | |
04 May 2010 | CH01 | Director's details changed for Mrs Dennise Barbara Metcalfe on 1 October 2009 | |
04 May 2010 | CH01 | Director's details changed for Mr Matthew James Metcalfe on 1 October 2009 | |
18 Mar 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
19 May 2009 | 88(2) | Ad 06/05/09\gbp si 99@1=99\gbp ic 1/100\ | |
16 Apr 2009 | 288a | Director appointed mr kenneth ingham | |
16 Apr 2009 | 288a | Director appointed mr michael john ingham | |
16 Apr 2009 | 288a | Director appointed mrs lucinda jane millen | |
16 Apr 2009 | 287 | Registered office changed on 16/04/2009 from white rose house 28A york place leeds west yorkshire LS1 2EZ uk | |
15 Apr 2009 | 288a | Director and secretary appointed mr matthew james metcalfe | |
15 Apr 2009 | 288a | Director appointed mrs dennise barbara metcalfe |