This company is commonly known as Associates In Networking Services Limited. The company was founded 27 years ago and was given the registration number 03272293. The firm's registered office is in BROMLEY. You can find them at Hayes House, 6 Hayes Road, Bromley, Kent. This company's SIC code is 62020 - Information technology consultancy activities.
Name | : | ASSOCIATES IN NETWORKING SERVICES LIMITED |
---|---|---|
Company Number | : | 03272293 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 31 October 1996 |
End of financial year | : | 31 October 2012 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Hayes House, 6 Hayes Road, Bromley, Kent, BR2 9AA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Edge Recovery Limited, 5-7 Ravensbourne Road, Bromley, BR1 1HN | Secretary | 31 October 1996 | Active |
C/O Edge Recovery Limited, 5-7 Ravensbourne Road, Bromley, BR1 1HN | Director | 31 October 1996 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 31 October 1996 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 31 October 1996 | Active |
22 Westwood Avenue, Brentwood, Essex, CM14 4PA | Director | 31 October 1996 | Active |
Date | Category | Description | |
---|---|---|---|
2023-03-21 | Gazette | Gazette dissolved liquidation. | Download |
2022-12-21 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2022-10-24 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-07-29 | Address | Change registered office address company with date old address new address. | Download |
2020-12-23 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-12-19 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-12-14 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2017-12-19 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2016-12-28 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2015-11-04 | Address | Change registered office address company with date old address new address. | Download |
2015-10-27 | Insolvency | Liquidation voluntary statement of affairs with form attached. | Download |
2015-10-27 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2015-10-27 | Resolution | Resolution. | Download |
2015-05-29 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2015-04-28 | Gazette | Gazette notice compulsory. | Download |
2014-11-29 | Gazette | Gazette filings brought up to date. | Download |
2014-11-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-10-28 | Gazette | Gazette notice compulsory. | Download |
2014-03-23 | Officers | Termination director company with name. | Download |
2013-12-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-12-10 | Accounts | Accounts with accounts type total exemption small. | Download |
2012-12-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
2012-07-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2011-11-01 | Annual return | Annual return company with made up date full list shareholders. | Download |
2011-11-01 | Officers | Change person secretary company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.