BDR NETWORKS LIMITED

Company Documents

DateDescription
29/05/1229 May 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

14/02/1214 February 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

02/02/122 February 2012 APPLICATION FOR STRIKING-OFF

View Document

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/03/1114 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAWN ROSE RAHIMI / 01/01/2011

View Document

14/03/1114 March 2011 Annual return made up to 17 February 2011 with full list of shareholders

View Document

14/03/1114 March 2011 SECRETARY'S CHANGE OF PARTICULARS / MR BAHMAN RAHIMI / 01/01/2011

View Document

14/03/1114 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR BAHMAN RAHIMI / 01/01/2011

View Document

22/12/1022 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

14/07/1014 July 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

12/04/1012 April 2010 Annual return made up to 17 February 2010 with full list of shareholders

View Document

14/10/0914 October 2009 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY PERKS

View Document

23/07/0923 July 2009 APPOINTMENT TERMINATED DIRECTOR MARTIN BALAAM

View Document

14/05/0914 May 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

13/05/0913 May 2009 DIRECTOR APPOINTED MR TIMOTHY HOWARD PERKS

View Document

13/05/0913 May 2009 RETURN MADE UP TO 17/02/09; FULL LIST OF MEMBERS

View Document

13/05/0913 May 2009 APPOINTMENT TERMINATED DIRECTOR EDDIE BUXTON

View Document

09/01/099 January 2009 REGISTERED OFFICE CHANGED ON 09/01/09 FROM: GISTERED OFFICE CHANGED ON 09/01/2009 FROM BARCLAYS BANK CHAMBERS BRIDGE STREET STRATFORD-UPON-AVON WARWICKSHIRE CV37 6AH

View Document

02/04/082 April 2008 RETURN MADE UP TO 17/02/08; FULL LIST OF MEMBERS

View Document

16/10/0716 October 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

17/05/0717 May 2007 DIRECTOR RESIGNED

View Document

17/05/0717 May 2007 NEW DIRECTOR APPOINTED

View Document

04/04/074 April 2007 REGISTERED OFFICE CHANGED ON 04/04/07 FROM: G OFFICE CHANGED 04/04/07 80 GREAT EASTERN STREET LONDON EC2A 3RS

View Document

02/04/072 April 2007 RETURN MADE UP TO 17/02/07; FULL LIST OF MEMBERS

View Document

10/01/0710 January 2007 REGISTERED OFFICE CHANGED ON 10/01/07 FROM: G OFFICE CHANGED 10/01/07 BARCLAYS BANK CHAMBERS, BRIDGE STREET STRATFORD UPON AVON WARWICKSHIRE CV37 6AH

View Document

16/08/0616 August 2006 NEW DIRECTOR APPOINTED

View Document

16/08/0616 August 2006 DIRECTOR RESIGNED

View Document

05/07/065 July 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

22/02/0622 February 2006 RETURN MADE UP TO 17/02/06; FULL LIST OF MEMBERS

View Document

17/08/0517 August 2005 REGISTERED OFFICE CHANGED ON 17/08/05 FROM: G OFFICE CHANGED 17/08/05 PORTON HOUSE BIRMINGHAM ROAD STRATFORD UPON AVON WARWICKSHIRE CV37 0AQ

View Document

16/06/0516 June 2005 RETURN MADE UP TO 17/02/05; FULL LIST OF MEMBERS; AMEND

View Document

26/05/0526 May 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

02/03/052 March 2005 RETURN MADE UP TO 17/02/05; FULL LIST OF MEMBERS

View Document

03/02/053 February 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

18/03/0418 March 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

08/02/048 February 2004 RETURN MADE UP TO 17/02/04; FULL LIST OF MEMBERS

View Document

04/03/034 March 2003 RETURN MADE UP TO 17/02/03; FULL LIST OF MEMBERS

View Document

06/02/036 February 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

24/04/0224 April 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

25/02/0225 February 2002 RETURN MADE UP TO 17/02/02; FULL LIST OF MEMBERS

View Document

22/03/0122 March 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

19/02/0119 February 2001 RETURN MADE UP TO 17/02/01; FULL LIST OF MEMBERS

View Document

08/01/018 January 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

19/12/0019 December 2000 AUDITOR'S RESIGNATION

View Document

23/02/0023 February 2000 RETURN MADE UP TO 17/02/00; FULL LIST OF MEMBERS

View Document

02/11/992 November 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

27/04/9927 April 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/03/9917 March 1999 RETURN MADE UP TO 17/02/99; NO CHANGE OF MEMBERS

View Document

14/12/9814 December 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

17/09/9817 September 1998 ACC. REF. DATE EXTENDED FROM 31/12/97 TO 31/03/98

View Document

06/07/986 July 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/07/986 July 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

25/06/9825 June 1998 RETURN MADE UP TO 17/02/98; FULL LIST OF MEMBERS

View Document

17/06/9817 June 1998 NEW DIRECTOR APPOINTED

View Document

17/06/9817 June 1998 NEW DIRECTOR APPOINTED

View Document

17/10/9717 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

16/10/9716 October 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/10/979 October 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/10/979 October 1997 ALTER MEM AND ARTS 25/09/97

View Document

09/10/979 October 1997 COMPANY NAME CHANGED B & D GROUP LIMITED CERTIFICATE ISSUED ON 10/10/97

View Document

16/04/9716 April 1997 RETURN MADE UP TO 17/02/97; FULL LIST OF MEMBERS

View Document

13/09/9613 September 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

13/03/9613 March 1996 RETURN MADE UP TO 17/02/96; FULL LIST OF MEMBERS

View Document

31/10/9531 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

22/08/9522 August 1995

View Document

22/08/9522 August 1995 SECRETARY RESIGNED

View Document

22/08/9522 August 1995 NEW SECRETARY APPOINTED

View Document

20/04/9520 April 1995 RETURN MADE UP TO 17/02/95; FULL LIST OF MEMBERS

View Document

04/11/944 November 1994 REGISTERED OFFICE CHANGED ON 04/11/94 FROM: G OFFICE CHANGED 04/11/94 WOOD STREET 8-9 WOOD STREET STRATFORD-UPON-AVON WARWICKSHIRE CV37 6JE

View Document

12/09/9412 September 1994 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

24/08/9424 August 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/04/9421 April 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

27/02/9427 February 1994 SECRETARY RESIGNED

View Document

17/02/9417 February 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/02/9417 February 1994 Incorporation

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company