Founded in 1996, Network Warehouse Ltd are based in Kent. The current directors of this business are listed as Smith, Victoria Jane, Smith, Kathleen Patricia, Warner, Mary Glynis Deborah in the Companies House registry. We don't currently know the number of employees at this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SMITH, Victoria Jane | 27 September 2006 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SMITH, Kathleen Patricia | 23 April 2001 | 09 November 2009 | 1 |
WARNER, Mary Glynis Deborah | 02 October 1996 | 23 April 2001 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 06 December 2011 | |
AD01 - Change of registered office address | 20 September 2011 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 23 August 2011 | |
DS01 - Striking off application by a company | 11 August 2011 | |
AR01 - Annual Return | 20 September 2010 | |
CH01 - Change of particulars for director | 20 September 2010 | |
CH01 - Change of particulars for director | 20 September 2010 | |
AA - Annual Accounts | 28 July 2010 | |
TM02 - Termination of appointment of secretary | 13 November 2009 | |
363a - Annual Return | 15 September 2009 | |
AA - Annual Accounts | 07 August 2009 | |
363a - Annual Return | 23 September 2008 | |
AA - Annual Accounts | 06 August 2008 | |
363a - Annual Return | 24 September 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 24 September 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 24 September 2007 | |
287 - Change in situation or address of Registered Office | 24 September 2007 | |
AA - Annual Accounts | 27 June 2007 | |
287 - Change in situation or address of Registered Office | 17 January 2007 | |
288a - Notice of appointment of directors or secretaries | 16 October 2006 | |
363a - Annual Return | 27 September 2006 | |
AA - Annual Accounts | 01 June 2006 | |
363s - Annual Return | 23 September 2005 | |
AA - Annual Accounts | 10 June 2005 | |
363s - Annual Return | 28 September 2004 | |
AA - Annual Accounts | 09 June 2004 | |
363s - Annual Return | 10 October 2003 | |
AA - Annual Accounts | 24 April 2003 | |
363s - Annual Return | 26 September 2002 | |
AA - Annual Accounts | 09 April 2002 | |
363s - Annual Return | 26 September 2001 | |
288a - Notice of appointment of directors or secretaries | 11 May 2001 | |
288b - Notice of resignation of directors or secretaries | 11 May 2001 | |
AA - Annual Accounts | 06 February 2001 | |
363s - Annual Return | 10 October 2000 | |
287 - Change in situation or address of Registered Office | 26 July 2000 | |
AA - Annual Accounts | 23 May 2000 | |
395 - Particulars of a mortgage or charge | 03 December 1999 | |
363s - Annual Return | 06 October 1999 | |
AA - Annual Accounts | 05 August 1999 | |
287 - Change in situation or address of Registered Office | 05 August 1999 | |
363s - Annual Return | 16 November 1998 | |
AA - Annual Accounts | 08 June 1998 | |
363s - Annual Return | 21 October 1997 | |
288b - Notice of resignation of directors or secretaries | 08 October 1996 | |
NEWINC - New incorporation documents | 02 October 1996 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 23 November 1999 | Outstanding |
N/A |