NETWORK DESIGN & SUPPORT LIMITED: Filings
Overview
| Company Name | NETWORK DESIGN & SUPPORT LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC270713 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for NETWORK DESIGN & SUPPORT LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Final account prior to dissolution in a winding-up by the court | 13 pages | WU15(Scot) | ||||||||||
Registered office address changed from Begbies Traynor 3rd Floor, Finlay House 10-14 West Nile Street Glasgow G1 2PP to 2nd Floor Excel House Semple Street Edinburgh EH3 8BL on Feb 10, 2017 | 2 pages | AD01 | ||||||||||
Court order notice of winding up | 1 pages | CO4.2(Scot) | ||||||||||
Notice of winding up order | 1 pages | 4.2(Scot) | ||||||||||
Registered office address changed from 11 Bankhead Broadway Edinburgh Midlothian EH11 4DB to Begbies Traynor 3rd Floor, Finlay House 10-14 West Nile Street Glasgow G1 2PP on Jan 10, 2017 | 2 pages | AD01 | ||||||||||
Appointment of a provisional liquidator | 2 pages | 4.9(Scot) | ||||||||||
Confirmation statement made on Jul 14, 2016 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Oct 31, 2015 | 5 pages | AA | ||||||||||
Director's details changed for Mr Mark Charles Keyworth Broughton on Sep 03, 2015 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Oct 31, 2014 | 5 pages | AA | ||||||||||
Annual return made up to Jul 14, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Peter Coull as a director on Apr 08, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Michael David Hinton as a director on Oct 23, 2014 | 1 pages | TM01 | ||||||||||
Appointment of Mr Timothy Coote Heywood as a secretary on Oct 23, 2014 | 2 pages | AP03 | ||||||||||
Termination of appointment of Michael David Hinton as a secretary on Oct 23, 2014 | 1 pages | TM02 | ||||||||||
Total exemption small company accounts made up to Oct 31, 2013 | 5 pages | AA | ||||||||||
Annual return made up to Jul 14, 2014 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Timothy Coote Heywood on Nov 22, 2013 | 2 pages | CH01 | ||||||||||
Satisfaction of charge 1 in full | 4 pages | MR04 | ||||||||||
Total exemption small company accounts made up to Oct 31, 2012 | 5 pages | AA | ||||||||||
Annual return made up to Jul 14, 2013 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to Jul 14, 2012 with full list of shareholders | 7 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Oct 31, 2011 | 5 pages | AA | ||||||||||
Annual return made up to Jul 14, 2011 with full list of shareholders | 7 pages | AR01 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0