BRIDGEPATH LIMITED

Company Documents

DateDescription
14/10/1414 October 2014 STRUCK OFF AND DISSOLVED

View Document

01/07/141 July 2014 FIRST GAZETTE

View Document

22/07/1322 July 2013 Annual return made up to 2 April 2013 with full list of shareholders

View Document

26/06/1326 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

24/06/1324 June 2013 APPOINTMENT TERMINATED, DIRECTOR SEAMUS ROSS JUNIOR

View Document

24/06/1324 June 2013 DIRECTOR APPOINTED SEAMUS SNR ROSS

View Document

24/06/1324 June 2013 SECRETARY APPOINTED SEAMUS SNR ROSS

View Document

24/06/1324 June 2013 APPOINTMENT TERMINATED, SECRETARY SEAMUS ROSS JUNIOR

View Document

24/10/1224 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

04/05/124 May 2012 Annual return made up to 5 March 2012 with full list of shareholders

View Document

02/04/122 April 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

17/02/1217 February 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

09/02/129 February 2012 STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /WHOLE /CHARGE NO 3

View Document

16/12/1116 December 2011 AMENDED AP01

View Document

16/12/1116 December 2011 AMENDED AP01

View Document

16/12/1116 December 2011 AMENDED AP03

View Document

16/12/1116 December 2011 AMENDED TM01

View Document

16/12/1116 December 2011 AMANDED TM01

View Document

16/12/1116 December 2011 AMENDED TM01

View Document

16/12/1116 December 2011 AMENDED TM02

View Document

14/10/1114 October 2011 Annual return made up to 5 March 2011 with full list of shareholders

View Document

06/06/116 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

18/09/1018 September 2010 DISS40 (DISS40(SOAD))

View Document

16/09/1016 September 2010 Annual return made up to 5 March 2010 with full list of shareholders

View Document

14/09/1014 September 2010 FIRST GAZETTE

View Document

13/07/1013 July 2010 REGISTERED OFFICE CHANGED ON 13/07/2010 FROM, 10 UPPER BANK STREET, LONDON, E14 5JJ

View Document

03/06/103 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

01/06/091 June 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY ROBERT HODGES

View Document

29/05/0929 May 2009 DIRECTOR AND SECRETARY APPOINTED SEAMUS JNR ROSS

View Document

29/05/0929 May 2009 DIRECTOR APPOINTED BRENDAN O'BRYNE

View Document

29/05/0929 May 2009 APPOINTMENT TERMINATED DIRECTOR MARK HARRIS

View Document

29/05/0929 May 2009 APPOINTMENT TERMINATED DIRECTOR ERIC SASSON

View Document

27/05/0927 May 2009 REGISTERED OFFICE CHANGED ON 27/05/2009 FROM, C/O THE CARLYLE GROUP, LANSDOWNE HOUSE, 57 BERKELEY SQUARE, LONDON, W1J 6ER

View Document

26/05/0926 May 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

14/05/0914 May 2009 RETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS

View Document

01/04/091 April 2009 FACILITY AGREEMENT / SUPPLEMENTAL AGREEMENT 23/03/2009

View Document

12/02/0912 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

30/07/0830 July 2008 RETURN MADE UP TO 05/03/08; NO CHANGE OF MEMBERS

View Document

12/03/0812 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

02/11/072 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

05/04/075 April 2007 RETURN MADE UP TO 05/03/07; FULL LIST OF MEMBERS

View Document

18/01/0718 January 2007 NEW DIRECTOR APPOINTED

View Document

19/12/0619 December 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/12/066 December 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/11/0616 November 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/11/068 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/08/0610 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/06/065 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

01/06/061 June 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/03/0628 March 2006 RETURN MADE UP TO 05/03/06; FULL LIST OF MEMBERS

View Document

13/02/0613 February 2006 REGISTERED OFFICE CHANGED ON 13/02/06 FROM:
12 PLUMTREE COURT, LONDON, EC4A 4HT

View Document

28/10/0528 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

01/04/051 April 2005 RETURN MADE UP TO 05/03/05; FULL LIST OF MEMBERS

View Document

04/02/054 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

14/09/0414 September 2004 RETURN MADE UP TO 02/04/04; NO CHANGE OF MEMBERS

View Document

14/09/0414 September 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

09/09/039 September 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/09/031 September 2003 NEW DIRECTOR APPOINTED

View Document

15/08/0315 August 2003 REGISTERED OFFICE CHANGED ON 15/08/03 FROM:
107 CHEAPSIDE, LONDON, EC2V 6DU

View Document

15/08/0315 August 2003 DIRECTOR RESIGNED

View Document

15/08/0315 August 2003 DIRECTOR RESIGNED

View Document

15/08/0315 August 2003 DIRECTOR RESIGNED

View Document

15/08/0315 August 2003 DIRECTOR RESIGNED

View Document

15/08/0315 August 2003 SECRETARY RESIGNED

View Document

05/08/035 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/07/0322 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

12/03/0312 March 2003 RETURN MADE UP TO 05/03/03; FULL LIST OF MEMBERS

View Document

25/02/0325 February 2003 S369(4) SHT NOTICE MEET 17/02/03

View Document

25/02/0325 February 2003 S252 DISP LAYING ACC 17/02/03

View Document

25/02/0325 February 2003 S366A DISP HOLDING AGM 17/02/03

View Document

25/02/0325 February 2003 S386 DISP APP AUDS 17/02/03

View Document

25/02/0325 February 2003 S80A AUTH TO ALLOT SEC 17/02/03

View Document

25/02/0325 February 2003 AUD REMUNERATION 17/02/03

View Document

28/11/0228 November 2002 ACC. REF. DATE SHORTENED FROM 31/03/03 TO 31/12/02

View Document

31/07/0231 July 2002 NEW DIRECTOR APPOINTED

View Document

12/07/0212 July 2002 REGISTERED OFFICE CHANGED ON 12/07/02 FROM:
1 MITCHELL LANE, BRISTOL, BS1 6BU

View Document

19/03/0219 March 2002 NEW DIRECTOR APPOINTED

View Document

19/03/0219 March 2002 NEW DIRECTOR APPOINTED

View Document

19/03/0219 March 2002 NEW SECRETARY APPOINTED

View Document

19/03/0219 March 2002 NEW DIRECTOR APPOINTED

View Document

14/03/0214 March 2002 DIRECTOR RESIGNED

View Document

14/03/0214 March 2002 SECRETARY RESIGNED

View Document

05/03/025 March 2002 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF 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