- Company Overview for NETWORK SPACE (NETWORKCENTRES) LIMITED (03674369)
- Filing history for NETWORK SPACE (NETWORKCENTRES) LIMITED (03674369)
- People for NETWORK SPACE (NETWORKCENTRES) LIMITED (03674369)
- Charges for NETWORK SPACE (NETWORKCENTRES) LIMITED (03674369)
- More for NETWORK SPACE (NETWORKCENTRES) LIMITED (03674369)
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) |
---|---|---|---|
15 May 2015 | AD01 | Registered office address changed from 108 Mere Grange Elton Head Road Leaside St. Helens Merseyside WA9 5GG to Centrix House Crow Lane East Newton-Le-Willows Merseyside WA12 9UY on 15 May 2015 | |
20 Jan 2015 | MA | Memorandum and Articles of Association | |
20 Jan 2015 | RESOLUTIONS |
Resolutions
|
|
06 Jan 2015 | AA | Full accounts made up to 30 June 2014 | |
22 Dec 2014 | AR01 |
Annual return made up to 26 November 2014 with full list of shareholders
Statement of capital on 2014-12-22
|
|
22 Dec 2014 | CH03 | Secretary's details changed for Robert Paul Gaskell on 22 December 2014 | |
17 Dec 2014 | MR04 | Satisfaction of charge 1 in full | |
17 Dec 2014 | MR04 | Satisfaction of charge 2 in full | |
17 Dec 2014 | MR04 | Satisfaction of charge 3 in full | |
17 Dec 2014 | MR04 | Satisfaction of charge 7 in full | |
17 Dec 2014 | MR04 | Satisfaction of charge 6 in full | |
17 Dec 2014 | MR04 | Satisfaction of charge 4 in full | |
17 Dec 2014 | MR04 | Satisfaction of charge 5 in full | |
17 Dec 2014 | MR04 | Satisfaction of charge 8 in full | |
17 Dec 2014 | MR04 | Satisfaction of charge 9 in full | |
17 Dec 2014 | MR04 | Satisfaction of charge 036743690011 in full | |
17 Dec 2014 | MR04 | Satisfaction of charge 10 in full | |
11 Dec 2014 | MR01 | Registration of charge 036743690012, created on 5 December 2014 | |
11 Dec 2014 | MR01 | Registration of charge 036743690013, created on 5 December 2014 | |
29 Aug 2014 | AP01 | Appointment of Mr William Ainscough as a director on 15 July 2014 | |
30 Jul 2014 | TM01 | Termination of appointment of John Alfred Downes as a director on 15 July 2014 | |
03 Jul 2014 | CERTNM |
Company name changed network space LIMITED\certificate issued on 03/07/14
|
|
03 Jul 2014 | CONNOT | Change of name notice | |
19 Dec 2013 | AR01 |
Annual return made up to 26 November 2013 with full list of shareholders
Statement of capital on 2013-12-19
|
|
06 Nov 2013 | MR01 | Registration of charge 036743690011 |