Founded in 1998, Computers & Network Consultants Ltd have registered office in Manchester, it has a status of "Active". There are 3 directors listed as Molineux, John Turville, Nolan, Miles Harvey, Molineux, Cindy Ann for the company in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MOLINEUX, John Turville | 10 March 1998 | - | 1 |
NOLAN, Miles Harvey | 08 November 1998 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MOLINEUX, Cindy Ann | 10 March 1998 | 01 June 2000 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 30 September 2020 | |
CS01 - N/A | 20 March 2020 | |
AA - Annual Accounts | 27 June 2019 | |
CS01 - N/A | 13 March 2019 | |
PSC04 - N/A | 13 March 2019 | |
CH01 - Change of particulars for director | 13 March 2019 | |
AA - Annual Accounts | 21 June 2018 | |
CS01 - N/A | 16 March 2018 | |
AA - Annual Accounts | 06 June 2017 | |
CS01 - N/A | 16 March 2017 | |
AA - Annual Accounts | 30 June 2016 | |
AR01 - Annual Return | 05 April 2016 | |
AD01 - Change of registered office address | 04 April 2016 | |
MR04 - N/A | 21 July 2015 | |
AA - Annual Accounts | 25 June 2015 | |
AD01 - Change of registered office address | 01 June 2015 | |
AR01 - Annual Return | 23 March 2015 | |
AA - Annual Accounts | 25 June 2014 | |
AR01 - Annual Return | 02 April 2014 | |
AD01 - Change of registered office address | 08 July 2013 | |
CH01 - Change of particulars for director | 08 July 2013 | |
CH03 - Change of particulars for secretary | 08 July 2013 | |
CH01 - Change of particulars for director | 08 July 2013 | |
AA - Annual Accounts | 28 May 2013 | |
AR01 - Annual Return | 19 March 2013 | |
AA - Annual Accounts | 30 June 2012 | |
AR01 - Annual Return | 16 March 2012 | |
AA - Annual Accounts | 01 July 2011 | |
AR01 - Annual Return | 10 May 2011 | |
MG01 - Particulars of a mortgage or charge | 07 December 2010 | |
AA - Annual Accounts | 20 September 2010 | |
AR01 - Annual Return | 13 April 2010 | |
CH01 - Change of particulars for director | 13 April 2010 | |
CH03 - Change of particulars for secretary | 13 April 2010 | |
CH01 - Change of particulars for director | 13 April 2010 | |
CH01 - Change of particulars for director | 23 March 2010 | |
AD01 - Change of registered office address | 23 March 2010 | |
AA - Annual Accounts | 30 October 2009 | |
363a - Annual Return | 01 June 2009 | |
AA - Annual Accounts | 06 April 2009 | |
363a - Annual Return | 21 August 2008 | |
AA - Annual Accounts | 16 July 2008 | |
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments | 07 February 2008 | |
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments | 29 January 2008 | |
1.4 - Notice of completion of voluntary arrangement | 16 January 2008 | |
MISC - Miscellaneous document | 26 September 2007 | |
363s - Annual Return | 02 June 2007 | |
AA - Annual Accounts | 13 December 2006 | |
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments | 20 September 2006 | |
AA - Annual Accounts | 21 April 2006 | |
363s - Annual Return | 10 March 2006 | |
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments | 14 September 2005 | |
AA - Annual Accounts | 15 July 2005 | |
363s - Annual Return | 15 March 2005 | |
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments | 02 September 2004 | |
AA - Annual Accounts | 05 May 2004 | |
363s - Annual Return | 18 March 2004 | |
AA - Annual Accounts | 02 March 2004 | |
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments | 02 October 2003 | |
363s - Annual Return | 03 March 2003 | |
1.1 - Report of meeting approving voluntary arrangement | 12 September 2002 | |
363s - Annual Return | 09 May 2002 | |
395 - Particulars of a mortgage or charge | 08 March 2002 | |
395 - Particulars of a mortgage or charge | 28 January 2002 | |
288b - Notice of resignation of directors or secretaries | 05 December 2001 | |
AA - Annual Accounts | 01 August 2001 | |
225 - Change of Accounting Reference Date | 04 August 2000 | |
288b - Notice of resignation of directors or secretaries | 31 July 2000 | |
288a - Notice of appointment of directors or secretaries | 31 July 2000 | |
288a - Notice of appointment of directors or secretaries | 13 June 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 23 May 2000 | |
363s - Annual Return | 03 April 2000 | |
AA - Annual Accounts | 16 December 1999 | |
288a - Notice of appointment of directors or secretaries | 12 May 1999 | |
363a - Annual Return | 12 May 1999 | |
RESOLUTIONS - N/A | 21 April 1998 | |
RESOLUTIONS - N/A | 21 April 1998 | |
RESOLUTIONS - N/A | 21 April 1998 | |
287 - Change in situation or address of Registered Office | 21 April 1998 | |
288b - Notice of resignation of directors or secretaries | 21 April 1998 | |
288b - Notice of resignation of directors or secretaries | 21 April 1998 | |
288a - Notice of appointment of directors or secretaries | 19 March 1998 | |
288a - Notice of appointment of directors or secretaries | 19 March 1998 | |
NEWINC - New incorporation documents | 09 March 1998 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 30 November 2010 | Fully Satisfied |
N/A |
Legal charge | 07 March 2002 | Outstanding |
N/A |
Debenture | 21 January 2002 | Outstanding |
N/A |