TECHNICAL NETWORK SOLUTIONS LIMITED
Status | DISSOLVED |
Company No. | 03385341 |
Category | Private Limited Company |
Incorporated | 11 Jun 1997 |
Age | 26 years, 11 months, 21 days |
Jurisdiction | England Wales |
Dissolution | 17 Mar 2021 |
Years | 3 years, 2 months, 16 days |
SUMMARY
TECHNICAL NETWORK SOLUTIONS LIMITED is an dissolved private limited company with number 03385341. It was incorporated 26 years, 11 months, 21 days ago, on 11 June 1997 and it was dissolved 3 years, 2 months, 16 days ago, on 17 March 2021. The company address is GRANT THORNTON UK LLP GRANT THORNTON UK LLP, London, EC2P 2YU.
Company Fillings
Liquidation compulsory return final meeting
Date: 17 Dec 2020
Category: Insolvency
Sub Category: Compulsory
Type: WU15
Documents
Change registered office address company with date old address
Date: 02 Apr 2012
Action Date: 02 Apr 2012
Category: Address
Type: AD01
Change date: 2012-04-02
Old address: 21/23 Station Road Gerrards Cross Buckinghamshire SL9 8ES
Documents
Liquidation compulsory appointment liquidator
Date: 02 Apr 2012
Category: Insolvency
Sub Category: Compulsory
Type: 4.31
Documents
Liquidation court order miscellaneous
Date: 02 Apr 2012
Category: Insolvency
Sub Category: Court-order
Type: LIQ MISC OC
Description: Court order insolvency:miscellaneous-change of liquidator 2204 of 2012
Documents
Liquidation compulsory winding up order
Date: 16 Oct 2006
Category: Insolvency
Type: COCOMP
Documents
Liquidation compulsory appointment liquidator
Date: 16 Oct 2006
Category: Insolvency
Sub Category: Compulsory
Type: 4.31
Documents
Legacy
Date: 13 Oct 2006
Category: Restoration
Type: AC93
Description: Order of court - restore & wind-up 10/10/06
Documents
Legacy
Date: 07 Jul 2004
Category: Annual-return
Type: 363a
Description: Return made up to 11/06/04; full list of members
Documents
Legacy
Date: 10 Mar 2004
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 10 Mar 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type total exemption small
Date: 04 Feb 2004
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 04 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 11/06/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 23 Oct 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 02 Aug 2002
Category: Annual-return
Type: 363s
Description: Return made up to 11/06/02; full list of members
Documents
Legacy
Date: 24 Dec 2001
Category: Capital
Type: 88(2)R
Description: Ad 14/12/01--------- £ si 350@1=350 £ ic 4650/5000
Documents
Resolution
Date: 20 Dec 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 29 Nov 2001
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 08 Jul 2001
Category: Annual-return
Type: 363s
Description: Return made up to 11/06/01; full list of members
Documents
Legacy
Date: 09 Apr 2001
Category: Capital
Type: 123
Description: Nc inc already adjusted 05/03/01
Documents
Resolution
Date: 09 Apr 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 03 Apr 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type small
Date: 04 Aug 2000
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 20 Jul 2000
Category: Annual-return
Type: 363s
Description: Return made up to 11/06/00; full list of members
Documents
Accounts with accounts type full
Date: 07 Dec 1999
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 01 Dec 1999
Category: Address
Type: 287
Description: Registered office changed on 01/12/99 from: 3 chartidge eskdale road uxbridge middlesex UB8 2RT
Documents
Legacy
Date: 21 Jun 1999
Category: Annual-return
Type: 363s
Description: Return made up to 11/06/99; no change of members
Documents
Accounts with accounts type full
Date: 10 Nov 1998
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Legacy
Date: 09 Jul 1998
Category: Annual-return
Type: 363s
Description: Return made up to 11/06/98; full list of members
Documents
Legacy
Date: 20 Nov 1997
Category: Address
Type: 287
Description: Registered office changed on 20/11/97 from: 18 stanmore road north watford hertfordshire WD2 5ET
Documents
Legacy
Date: 08 Oct 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Sep 1997
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/06/98 to 31/03/98
Documents
Legacy
Date: 09 Sep 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Sep 1997
Category: Capital
Type: 88(2)R
Description: Ad 11/08/97--------- £ si 4648@1=4648 £ ic 2/4650
Documents
Legacy
Date: 04 Sep 1997
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 04 Sep 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 28 Aug 1997
Category: Capital
Type: 123
Description: Nc inc already adjusted 11/08/97
Documents
Legacy
Date: 28 Aug 1997
Category: Address
Type: 287
Description: Registered office changed on 28/08/97 from: fountain precinct balm green sheffield S1 1RZ
Documents
Legacy
Date: 28 Aug 1997
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 28 Aug 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Aug 1997
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Certificate change of name company
Date: 26 Aug 1997
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed broomco (1309) LIMITED\certificate issued on 27/08/97
Documents
Resolution
Date: 22 Aug 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 22 Aug 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 22 Aug 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 22 Aug 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
A RIGHT HOOT PRODUCTIONS LIMITED
REGINA HOUSE,LONDON,NW3 5JS
Number: | 09072105 |
Status: | ACTIVE |
Category: | Private Limited Company |
48 ST LEONARDS ROAD,EAST SUSSEX,TN40 1JB
Number: | 04231857 |
Status: | ACTIVE |
Category: | Private Limited Company |
86-90 PAUL STREET,LONDON,EC2A 4NE
Number: | 07577002 |
Status: | ACTIVE |
Category: | Private Limited Company |
BROFORD FARM OFFICE,DULVERTON,TA22 9JH
Number: | 11269814 |
Status: | ACTIVE |
Category: | Private Limited Company |
37 KIDDERMINSTER ROAD,KINGSWINFORD,DY6 0ES
Number: | 10322458 |
Status: | ACTIVE |
Category: | Private Limited Company |
87 COVENTRY ROAD,ILFORD,IG1 4QT
Number: | 10794751 |
Status: | ACTIVE |
Category: | Private Limited Company |