-
WORKFLOW MANAGED NETWORKS LIMITED - PO BOX 501 The Nexus Building, Broadway, Letchworth Garden City, Herts, United Kingdom
Company Information
- Company registration number
- 06990719
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- PO BOX 501 The Nexus Building
- Broadway
- Letchworth Garden City
- Herts
- SG6 9BL PO BOX 501 The Nexus Building, Broadway, Letchworth Garden City, Herts, SG6 9BL UK
Management
- Managing Directors
- BAKER, Gary Edward
- JEST, Robin Malcolm
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2009-08-14
- Dissolved on
- 2020-09-22
- SIC/NACE
- 61900
Ownership
- Beneficial Owners
- Mr Graham John Mcmullen
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Previous Names
- ADMIRAL SOLUTIONS LIMITED
- Filing of Accounts
- Due Date: 2019-10-31
- Last Date: 2018-01-31
- Last Return Made Up To:
- 2012-08-14
- Annual Return
- Due Date: 2019-02-24
- Last Date: 2018-02-10
-
WORKFLOW MANAGED NETWORKS LIMITED Company Description
- WORKFLOW MANAGED NETWORKS LIMITED is a ltd registered in United Kingdom with the Company reg no 06990719. Its current trading status is "closed". It was registered 2009-08-14. It was previously called ADMIRAL SOLUTIONS LIMITED. It has declared SIC or NACE codes as "61900". It has 2 directors The latest accounts are filed up to 31/07/2011. The latest annual return was filed up to 2012-08-14.It can be contacted at Po Box 501 The Nexus Building .
Get WORKFLOW MANAGED NETWORKS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Workflow Managed Networks Limited - PO BOX 501 The Nexus Building, Broadway, Letchworth Garden City, Herts, United Kingdom
Did you know? kompany provides original and official company documents for WORKFLOW MANAGED NETWORKS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2018
-
mortgage-satisfy-charge-full (2018-11-07) - MR04
-
change-person-director-company-with-change-date (2018-01-15) - CH01
-
confirmation-statement-with-updates (2018-02-14) - CS01
-
appoint-person-director-company-with-name-date (2018-03-02) - AP01
-
accounts-with-accounts-type-total-exemption-full (2018-11-06) - AA
-
termination-director-company-with-name-termination-date (2018-09-06) - TM01
-
termination-secretary-company-with-name-termination-date (2018-10-24) - TM02
-
termination-director-company-with-name-termination-date (2018-09-05) - TM01
keyboard_arrow_right 2017
-
gazette-notice-compulsory (2017-01-03) - GAZ1
-
accounts-with-accounts-type-total-exemption-small (2017-01-27) - AA
-
gazette-filings-brought-up-to-date (2017-01-28) - DISS40
-
confirmation-statement-with-updates (2017-02-16) - CS01
-
change-person-director-company-with-change-date (2017-06-15) - CH01
-
accounts-with-accounts-type-total-exemption-full (2017-12-06) - AA
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-01-06) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-03-02) - AR01
keyboard_arrow_right 2015
-
change-account-reference-date-company-previous-extended (2015-04-22) - AA01
-
certificate-change-of-name-company (2015-03-26) - CERTNM
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-03-18) - AR01
keyboard_arrow_right 2014
-
appoint-person-director-company-with-name-date (2014-12-03) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-09-18) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-05-02) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-02-10) - AR01
-
mortgage-satisfy-charge-full (2014-01-30) - MR04
keyboard_arrow_right 2013
-
termination-director-company-with-name (2013-10-17) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-09-20) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-05-08) - AA
-
termination-director-company-with-name (2013-01-15) - TM01
-
appoint-person-director-company-with-name (2013-01-15) - AP01
-
mortgage-create-with-deed-with-charge-number (2013-12-19) - MR01
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-09-28) - AR01
-
certificate-change-of-name-company (2012-08-16) - CERTNM
-
appoint-person-director-company-with-name (2012-07-24) - AP01
-
legacy (2012-07-18) - MG01
-
accounts-with-accounts-type-total-exemption-small (2012-05-02) - AA
keyboard_arrow_right 2011
-
appoint-person-director-company-with-name (2011-02-02) - AP01
-
appoint-person-secretary-company-with-name (2011-02-02) - AP03
-
termination-secretary-company-with-name (2011-02-02) - TM02
-
termination-director-company-with-name (2011-02-02) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-09-14) - AR01
-
certificate-change-of-name-company (2011-07-29) - CERTNM
-
appoint-person-director-company-with-name (2011-08-23) - AP01
-
termination-director-company-with-name (2011-09-07) - TM01
-
accounts-with-accounts-type-total-exemption-small (2011-04-26) - AA
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-08-19) - AR01
keyboard_arrow_right 2009
-
change-account-reference-date-company-current-shortened (2009-12-17) - AA01
-
incorporation-company (2009-08-14) - NEWINC