Network for Black Professionals was registered on 19 May 2005 and has its registered office in Colchester, it's status at Companies House is "Liquidation". The current directors of this company are listed as Borkhataria, Nirmal, Mann, Rajinder Kaur in the Companies House registry. We don't know the number of employees at this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BORKHATARIA, Nirmal | 31 August 2011 | 01 June 2016 | 1 |
MANN, Rajinder Kaur | 17 October 2014 | 01 March 2016 | 1 |
Document Type | Date | |
---|---|---|
AAMD - Amended Accounts | 03 October 2017 | |
AD01 - Change of registered office address | 10 February 2017 | |
RESOLUTIONS - N/A | 07 February 2017 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 07 February 2017 | |
4.70 - N/A | 07 February 2017 | |
AA - Annual Accounts | 10 August 2016 | |
AP01 - Appointment of director | 10 August 2016 | |
AR01 - Annual Return | 05 August 2016 | |
TM01 - Termination of appointment of director | 20 July 2016 | |
DISS40 - Notice of striking-off action discontinued | 16 July 2016 | |
TM01 - Termination of appointment of director | 20 May 2016 | |
GAZ1 - First notification of strike-off action in London Gazette | 12 April 2016 | |
TM01 - Termination of appointment of director | 13 February 2016 | |
AR01 - Annual Return | 07 July 2015 | |
AA - Annual Accounts | 22 December 2014 | |
AP01 - Appointment of director | 16 December 2014 | |
RESOLUTIONS - N/A | 14 November 2014 | |
CC04 - Statement of companies objects | 14 November 2014 | |
AR01 - Annual Return | 12 June 2014 | |
AD01 - Change of registered office address | 12 June 2014 | |
AA - Annual Accounts | 23 December 2013 | |
AR01 - Annual Return | 03 July 2013 | |
AA - Annual Accounts | 26 September 2012 | |
AR01 - Annual Return | 04 July 2012 | |
AA - Annual Accounts | 23 December 2011 | |
DISS40 - Notice of striking-off action discontinued | 28 September 2011 | |
AR01 - Annual Return | 27 September 2011 | |
AP01 - Appointment of director | 23 September 2011 | |
GAZ1 - First notification of strike-off action in London Gazette | 13 September 2011 | |
TM01 - Termination of appointment of director | 12 September 2011 | |
AA - Annual Accounts | 23 December 2010 | |
AR01 - Annual Return | 02 August 2010 | |
CH04 - Change of particulars for corporate secretary | 02 August 2010 | |
CH01 - Change of particulars for director | 02 August 2010 | |
CH01 - Change of particulars for director | 02 August 2010 | |
AD01 - Change of registered office address | 22 March 2010 | |
AA - Annual Accounts | 20 July 2009 | |
363a - Annual Return | 30 June 2009 | |
287 - Change in situation or address of Registered Office | 30 June 2009 | |
AA - Annual Accounts | 11 September 2008 | |
363a - Annual Return | 04 August 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 04 August 2008 | |
AA - Annual Accounts | 18 January 2008 | |
363a - Annual Return | 02 August 2007 | |
CERTNM - Change of name certificate | 23 July 2007 | |
AA - Annual Accounts | 05 April 2007 | |
287 - Change in situation or address of Registered Office | 20 February 2007 | |
225 - Change of Accounting Reference Date | 20 February 2007 | |
363s - Annual Return | 19 September 2006 | |
288a - Notice of appointment of directors or secretaries | 23 February 2006 | |
288a - Notice of appointment of directors or secretaries | 23 February 2006 | |
288a - Notice of appointment of directors or secretaries | 23 February 2006 | |
288b - Notice of resignation of directors or secretaries | 03 June 2005 | |
288b - Notice of resignation of directors or secretaries | 03 June 2005 | |
NEWINC - New incorporation documents | 19 May 2005 |