Download leads from Nexok and grow your business. Find out more

Network Benefits Group Limited

Documents

Total Documents197
Total Pages1,284

Filing History

30 April 2013Final Gazette dissolved via voluntary strike-off
30 April 2013Final Gazette dissolved via voluntary strike-off
15 January 2013First Gazette notice for voluntary strike-off
15 January 2013First Gazette notice for voluntary strike-off
24 December 2012Application to strike the company off the register
24 December 2012Application to strike the company off the register
18 July 2012Termination of appointment of David Kenneth Nuttall as a director on 29 March 2012
18 July 2012Appointment of Mrs Charlotte Mary Taylor as a director on 4 July 2012
18 July 2012Termination of appointment of Philip Ashbourne as a director
18 July 2012Termination of appointment of David James Edmonds as a director on 29 March 2012
18 July 2012Termination of appointment of Brian Hall as a director
18 July 2012Termination of appointment of Michael Sims as a director
18 July 2012Termination of appointment of Christopher Gunnell as a director
18 July 2012Termination of appointment of Philip Victor Ashbourne as a director on 29 March 2012
18 July 2012Termination of appointment of David Nuttall as a director
18 July 2012Appointment of Mrs Charlotte Mary Taylor as a director
18 July 2012Termination of appointment of Brian Hall as a director on 29 March 2012
18 July 2012Termination of appointment of Michael Paul Sims as a director on 29 March 2012
18 July 2012Termination of appointment of Christopher Michael Gunnell as a director on 29 March 2012
18 July 2012Termination of appointment of David Edmonds as a director
16 March 2012Accounts for a dormant company made up to 31 December 2011
16 March 2012Accounts for a dormant company made up to 31 December 2011
7 February 2012Annual return made up to 5 February 2012 with a full list of shareholders
Statement of capital on 2012-02-07
  • GBP 503.08
7 February 2012Annual return made up to 5 February 2012 with a full list of shareholders
Statement of capital on 2012-02-07
  • GBP 503.08
7 February 2012Annual return made up to 5 February 2012 with a full list of shareholders
Statement of capital on 2012-02-07
  • GBP 503.08
27 January 2012Auditor's resignation
27 January 2012Auditor's resignation
5 December 2011Auditor's resignation
5 December 2011Auditor's resignation
28 June 2011Termination of appointment of Patricia Smith as a director
28 June 2011Termination of appointment of Patricia Smith as a director
28 April 2011Full accounts made up to 31 December 2010
28 April 2011Full accounts made up to 31 December 2010
12 April 2011Appointment of Mr Nicholas Anthony Wright as a director
12 April 2011Appointment of Mr Nicholas Anthony Wright as a director
23 February 2011Annual return made up to 5 February 2011 with a full list of shareholders
23 February 2011Termination of appointment of David Nuttall as a director
23 February 2011Termination of appointment of David Nuttall as a director
23 February 2011Annual return made up to 5 February 2011 with a full list of shareholders
23 February 2011Annual return made up to 5 February 2011 with a full list of shareholders
19 November 2010Statement of capital on 19 November 2010
  • GBP 503.08
19 November 2010Statement of capital on 19 November 2010
  • GBP 503.08
28 October 2010Solvency Statement dated 20/10/10
28 October 2010Solvency statement dated 20/10/10
28 October 2010Statement by Directors
28 October 2010Resolutions
  • RES13 ‐ Canc share prem 20/10/2010
  • RES06 ‐ Resolution of reduction in issued share capital
28 October 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Canc share prem 20/10/2010
28 October 2010Statement by directors
21 July 2010Registered office address changed from Pinewood, Crockford Lane Chineham Business Park Chineham Basingstoke Hampshire RG24 8AL on 21 July 2010
21 July 2010Registered office address changed from Pinewood, Crockford Lane Chineham Business Park Chineham Basingstoke Hampshire RG24 8AL on 21 July 2010
14 July 2010Appointment of Dr Robert Paul Kanas as a director
14 July 2010Appointment of Dr Robert Paul Kanas as a director
13 July 2010Appointment of Mr Peter John Maskell as a director
13 July 2010Appointment of Mr David Kenneth Nuttall as a director
13 July 2010Appointment of Mr Brian Hall as a director
13 July 2010Appointment of Mr Peter John Maskell as a director
13 July 2010Appointment of Mr Brian Hall as a director
13 July 2010Appointment of Mr William George Begg as a director
13 July 2010Appointment of Mr David Kenneth Nuttall as a director
13 July 2010Appointment of Mr David James Edmonds as a director
13 July 2010Appointment of Mr William George Begg as a director
13 July 2010Appointment of Mr David James Edmonds as a director
13 July 2010Appointment of Mr David Kenneth Nuttall as a director
13 July 2010Appointment of Mr Nicholas Anthony Wright as a director
  • ANNOTATION Part Rectified The date of appointment on the AP01 was removed from the public register on 12/04/11 as it was factually inaccurate or derived from something factually inaccurate
13 July 2010Appointment of Mr Nicholas Anthony Wright as a director
  • ANNOTATION The date of appointment on the AP01 was removed from the public register on 12/04/11 as it was factually inaccurate or derived from something factually inaccurate
13 July 2010Appointment of Mr David Kenneth Nuttall as a director
8 July 2010Appointment of Mr Philip Victor Ashbourne as a director
8 July 2010Appointment of Mr Michael Paul Sims as a director
8 July 2010Appointment of Mr Philip Victor Ashbourne as a director
8 July 2010Appointment of Mr Michael Paul Sims as a director
7 July 2010Termination of appointment of Christopher Gunnell as a secretary
7 July 2010Termination of appointment of Christopher Gunnell as a secretary
7 July 2010Appointment of Mrs Charlotte Mary Taylor as a secretary
7 July 2010Appointment of Mrs Charlotte Mary Taylor as a secretary
15 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
15 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
15 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
15 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
28 May 2010Accounts for a dormant company made up to 31 December 2009
28 May 2010Accounts for a dormant company made up to 31 December 2009
8 February 2010Annual return made up to 5 February 2010 with a full list of shareholders
8 February 2010Annual return made up to 5 February 2010 with a full list of shareholders
8 February 2010Annual return made up to 5 February 2010 with a full list of shareholders
23 December 2009Accounts for a dormant company made up to 31 December 2008
23 December 2009Accounts for a dormant company made up to 31 December 2008
27 February 2009Return made up to 05/02/09; full list of members
27 February 2009Return made up to 05/02/09; full list of members
7 October 2008Total exemption small company accounts made up to 31 December 2007
7 October 2008Total exemption small company accounts made up to 31 December 2007
5 February 2008Return made up to 05/02/08; full list of members
5 February 2008Return made up to 05/02/08; full list of members
11 December 2007Registered office changed on 11/12/07 from: kenward house high street hartley wintney hook hampshire RG27 8NY
11 December 2007Registered office changed on 11/12/07 from: kenward house high street hartley wintney hook hampshire RG27 8NY
6 June 2007Total exemption small company accounts made up to 31 December 2006
6 June 2007Total exemption small company accounts made up to 31 December 2006
7 February 2007Secretary's particulars changed;director's particulars changed
7 February 2007Return made up to 05/02/07; full list of members
7 February 2007Return made up to 05/02/07; full list of members
7 February 2007Secretary's particulars changed;director's particulars changed
10 July 2006Total exemption small company accounts made up to 31 December 2005
10 July 2006Total exemption small company accounts made up to 31 December 2005
23 March 2006Return made up to 05/02/06; full list of members
23 March 2006Return made up to 05/02/06; full list of members
31 October 2005Group of companies' accounts made up to 31 December 2004
31 October 2005Group of companies' accounts made up to 31 December 2004
17 March 2005Director resigned
17 March 2005Director resigned
22 February 2005Return made up to 05/02/05; full list of members
22 February 2005Return made up to 05/02/05; full list of members
29 July 2004Group of companies' accounts made up to 31 December 2003
29 July 2004Group of companies' accounts made up to 31 December 2003
2 April 2004Resolutions
  • RES02 ‐ Resolution of re-registration
2 April 2004Application for reregistration from PLC to private
2 April 2004Resolutions
  • RES02 ‐ Resolution of re-registration
2 April 2004Certificate of re-registration from Public Limited Company to Private
2 April 2004Certificate of re-registration from Public Limited Company to Private
2 April 2004Re-registration of Memorandum and Articles
2 April 2004Re-registration of Memorandum and Articles
2 April 2004Application for reregistration from PLC to private
9 March 2004Return made up to 05/02/04; full list of members
9 March 2004Director resigned
9 March 2004Director resigned
9 March 2004Return made up to 05/02/04; full list of members
1 August 2003Group of companies' accounts made up to 31 December 2002
1 August 2003Group of companies' accounts made up to 31 December 2002
8 April 2003Director resigned
8 April 2003New director appointed
8 April 2003New director appointed
8 April 2003New director appointed
8 April 2003New director appointed
8 April 2003Director resigned
14 March 2003Return made up to 05/02/03; full list of members
14 March 2003Return made up to 05/02/03; full list of members
31 July 2002Group of companies' accounts made up to 31 December 2001
31 July 2002Group of companies' accounts made up to 31 December 2001
14 February 2002Return made up to 05/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
14 February 2002Return made up to 05/02/02; full list of members
19 December 2001Registered office changed on 19/12/01 from: network house basing view basingstoke hampshire RG21 4HG
19 December 2001Registered office changed on 19/12/01 from: network house basing view basingstoke hampshire RG21 4HG
1 August 2001Group of companies' accounts made up to 31 December 2000
1 August 2001Group of companies' accounts made up to 31 December 2000
12 March 2001Return made up to 05/02/01; full list of members
12 March 2001Return made up to 05/02/01; full list of members
1 August 2000Full group accounts made up to 31 December 1999
1 August 2000Full group accounts made up to 31 December 1999
7 March 2000Return made up to 05/02/00; full list of members
7 March 2000Return made up to 05/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
18 October 1999Secretary's particulars changed;director's particulars changed
18 October 1999Director's particulars changed
18 October 1999Secretary's particulars changed;director's particulars changed
18 October 1999Director's particulars changed
3 August 1999Full group accounts made up to 31 December 1998
3 August 1999Full group accounts made up to 31 December 1998
29 June 1999Director's particulars changed
29 June 1999Director's particulars changed
27 April 1999Auditor's resignation
27 April 1999Auditor's resignation
24 February 1999Return made up to 05/02/99; full list of members
24 February 1999Return made up to 05/02/99; full list of members
3 August 1998Full group accounts made up to 31 December 1997
3 August 1998Full group accounts made up to 31 December 1997
23 March 1998Return made up to 05/02/98; full list of members
23 March 1998Return made up to 05/02/98; full list of members
12 January 1998New director appointed
12 January 1998New director appointed
16 April 1997Full group accounts made up to 31 December 1996
16 April 1997Full group accounts made up to 31 December 1996
12 March 1997Return made up to 05/02/97; no change of members
12 March 1997Return made up to 05/02/97; no change of members
9 August 1996Full group accounts made up to 31 December 1995
9 August 1996Full group accounts made up to 31 December 1995
12 April 1996Declaration of satisfaction of mortgage/charge
12 April 1996Declaration of satisfaction of mortgage/charge
12 April 1996Declaration of satisfaction of mortgage/charge
12 April 1996Declaration of satisfaction of mortgage/charge
29 February 1996Return made up to 05/02/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
29 February 1996Return made up to 05/02/96; full list of members
27 November 1995Div 20/10/95
27 November 1995Conve 20/10/95
27 November 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
27 November 1995Div 20/10/95
27 November 1995Resolutions
  • SRES13 ‐ Special resolution
27 November 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
27 November 1995Conve 20/10/95
27 November 1995Resolutions
  • SRES13 ‐ Special resolution
27 November 1995Resolutions
  • SRES13 ‐ Special resolution
27 November 1995Resolutions
  • SRES13 ‐ Special resolution
27 November 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
27 November 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
13 April 1995Full group accounts made up to 31 December 1994
13 April 1995Full group accounts made up to 31 December 1994
1 January 1995A selection of mortgage documents registered before 1 January 1995
1 January 1995A selection of documents registered before 1 January 1995
15 September 1994Particulars of mortgage/charge
15 September 1994Particulars of mortgage/charge
25 August 1994Particulars of mortgage/charge
25 August 1994Particulars of mortgage/charge
Sign up now to grow your client base. Plans & Pricing