Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Network Three LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jun 4, 1991)
  • all other documents available
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

Details

Company type Private Limited Company, Liquidation
Company Number SC092343
Record last updated Monday, December 23, 2013 11:26:55 PM UTC
Official Address 153 Queen Street Glasgow Anderston/City
There are 289 companies registered at this street
Locality Anderston/City
Region Glasgow City, Scotland
Postal Code G13BP

Charts

Visits

NETWORK THREE LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2020-12022-122024-62024-122025-3012
Document Type Publication date Download link
Registry Apr 30, 1992 Sub division of shares Sub division of shares
Registry Apr 29, 1992 Extraordinary resolution in creditors, voluntary liquidation Extraordinary resolution in creditors, voluntary liquidation
Registry Apr 29, 1992 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Dec 19, 1991 Dec mort/charge Dec mort/charge
Registry Oct 17, 1991 Change in situation or address of registered office Change in situation or address of registered office
Registry Oct 10, 1991 Director resigned, new director appointed Director resigned, new director appointed
Registry Oct 2, 1991 Resignation of one Nominee Secretary Resignation of one Nominee Secretary
Registry Jul 23, 1991 Director resigned, new director appointed Director resigned, new director appointed
Financials Jun 4, 1991 Annual accounts Annual accounts
Registry Mar 15, 1991 Annual return Annual return
Registry Feb 11, 1991 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Jan 21, 1991 Particulars of mortgage/charge 14092... Particulars of mortgage/charge 14092...
Financials Aug 7, 1990 Annual accounts Annual accounts
Registry Feb 1, 1990 Annual return Annual return
Registry Jan 11, 1990 Director resigned, new director appointed Director resigned, new director appointed
Registry Dec 29, 1989 Appointment of a person as Nominee Secretary Appointment of a person as Nominee Secretary
Registry Dec 29, 1989 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Registry Sep 21, 1989 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Aug 18, 1989 Sub division of shares Sub division of shares
Registry Aug 18, 1989 Miscellaneous document Miscellaneous document
Registry Aug 18, 1989 Alter mem and arts Alter mem and arts
Registry Aug 2, 1989 Director resigned, new director appointed Director resigned, new director appointed
Financials Aug 2, 1989 Annual accounts Annual accounts
Registry May 23, 1989 Appointment of a man as Company Director and Director Appointment of a man as Company Director and Director
Registry Mar 13, 1989 Annual return Annual return
Registry Feb 28, 1989 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Feb 4, 1989 Alter mem and arts Alter mem and arts
Registry Feb 4, 1989 Memorandum of association Memorandum of association
Registry Jan 13, 1989 Change in situation or address of registered office Change in situation or address of registered office
Registry Dec 31, 1988 Three appointments: a woman and 2 men,: a woman and 2 men Three appointments: a woman and 2 men,: a woman and 2 men
Registry Jul 19, 1988 Annual return Annual return
Financials Jul 19, 1988 Annual accounts Annual accounts
Registry Jun 5, 1988 Notice of new accounting reference date given during the course of an accounting reference period Notice of new accounting reference date given during the course of an accounting reference period
Registry Feb 16, 1988 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Feb 9, 1988 Particulars of mortgage/charge 14092... Particulars of mortgage/charge 14092...
Registry Jan 6, 1988 Director resigned, new director appointed Director resigned, new director appointed
Registry Jan 6, 1988 Memorandum of association Memorandum of association
Registry Dec 1, 1987 Alter mem and arts Alter mem and arts
Registry Dec 1, 1987 Director resigned, new director appointed Director resigned, new director appointed
Financials Jul 15, 1987 Annual accounts Annual accounts
Registry May 14, 1987 Annual return Annual return

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital on X
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)