BRIDGELIGHT CONNECT LIMITED

Company Documents

DateDescription
06/08/156 August 2015 REGISTERED OFFICE CHANGED ON 06/08/2015 FROM
30 UPPER HIGH STREET THAME
OXFORDSHIRE
OX9 3EZ

View Document

28/04/1528 April 2015 Annual return made up to 27 March 2015 with full list of shareholders

View Document

27/04/1527 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES GEORGE MCGILVRAY / 25/03/2015

View Document

19/12/1419 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

11/07/1411 July 2014 REGISTERED OFFICE CHANGED ON 11/07/2014 FROM
C/O CENTRE FOR CREATIVE COLLABORATION
16 ACTON STREET
LONDON
WC1X 9NG

View Document

09/07/149 July 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

09/07/149 July 2014 COMPANY NAME CHANGED BRIDGELIGHT LIMITED
CERTIFICATE ISSUED ON 09/07/14

View Document

15/04/1415 April 2014 APPOINTMENT TERMINATED, SECRETARY JUST NOMINEES LIMITED

View Document

15/04/1415 April 2014 Annual return made up to 27 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

04/03/144 March 2014 REGISTERED OFFICE CHANGED ON 04/03/2014 FROM
SUITE 3B2 NORTHSIDE HOUSE
MOUNT PLEASANT
COCKFOSTERS
HERTS.
EN4 9EB
UNITED KINGDOM

View Document

31/05/1331 May 2013 Annual return made up to 27 March 2013 with full list of shareholders

View Document

31/05/1331 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

27/03/1227 March 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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