Advanced company searchLink opens in new window

NETWORK MERCHANTS LIMITED

Company number 03295353

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 Jan 2012 AA Full accounts made up to 31 March 2011
09 Nov 2011 SH01 Statement of capital following an allotment of shares on 2 November 2011
  • GBP 270.43
  • ANNOTATION A second filed SH01 was registered on 01/02/12.
02 Sep 2011 TM01 Termination of appointment of Stephen Burton as a director
04 Aug 2011 AP01 Appointment of Mr Stephen Burton as a director
18 Jan 2011 SH19 Statement of capital on 18 January 2011
  • GBP 260.37000
18 Jan 2011 CAP-SS Solvency statement dated 10/01/11
18 Jan 2011 SH20 Statement by directors
18 Jan 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Share premium reduced to nil 10/01/2011
11 Jan 2011 AR01 Annual return made up to 20 December 2010 with full list of shareholders
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 10/05/2023 under section 1088 of the Companies Act 2006
07 Jan 2011 SH19 Statement of capital on 7 January 2011
  • GBP 260.37
07 Jan 2011 CAP-SS Solvency statement dated 12/12/10
07 Jan 2011 SH20 Statement by directors
07 Jan 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce share prem a/c 17/12/2010
05 Jan 2011 SH01 Statement of capital following an allotment of shares on 17 December 2010
  • GBP 239.21
29 Nov 2010 TM01 Termination of appointment of Charles Grimsdale as a director
24 Sep 2010 AA Full accounts made up to 31 March 2010
21 Jul 2010 AP03 Appointment of Sian Elizabeth Bosley as a secretary
21 Jul 2010 TM02 Termination of appointment of Clare Mcgarvey as a secretary
21 Jan 2010 AR01 Annual return made up to 20 December 2009 with full list of shareholders
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 10/05/2023 under section 1088 of the Companies Act 2006
21 Jan 2010 CH01 Director's details changed for Mr Jeremy William Gumbley on 17 January 2010
21 Jan 2010 CH01 Director's details changed for Mr Nicholas John Mcgarvey on 17 January 2010
21 Jan 2010 CH01 Director's details changed for Sian Elizabeth Bosley on 17 January 2010
24 Nov 2009 AA Full accounts made up to 31 March 2009
21 Sep 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
18 Sep 2009 CERTNM Company name changed creditcall communications LIMITED\certificate issued on 21/09/09