BROADSWORD INTERACTIVE LIMITED

Company Documents

DateDescription
11/09/1211 September 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

11/06/1211 June 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/11/2011

View Document

11/06/1211 June 2012 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

11/01/1111 January 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/09/2010

View Document

19/03/1019 March 2010 REGISTERED OFFICE CHANGED ON 19/03/2010 FROM UNIT 12 SCIENCE PARK CEFN LLAN ABERYSTWYTH CEREDIGION SY23 3AH UNITED KINGDOM

View Document

24/02/1024 February 2010 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

24/02/1024 February 2010 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/12/2009

View Document

24/02/1024 February 2010 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/02/2010

View Document

02/10/092 October 2009 STATEMENT OF AFFAIRS/4.19

View Document

02/10/092 October 2009 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

02/10/092 October 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

24/08/0924 August 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

18/05/0918 May 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/05/0915 May 2009 RETURN MADE UP TO 21/04/09; FULL LIST OF MEMBERS

View Document

14/05/0914 May 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DAVID ROWE / 21/04/2009

View Document

14/05/0914 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES JONES-STEELE / 21/04/2009

View Document

13/05/0913 May 2009 APPOINTMENT TERMINATED DIRECTOR JAMES FINNIS

View Document

20/04/0920 April 2009 REGISTERED OFFICE CHANGED ON 20/04/2009 FROM UNIT 8C ABERYSTWYTH SCIENCE PARK CEFN LLAN ABERYSTWYTH CEREDIGION SY23 3AH

View Document

17/12/0817 December 2008 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

08/08/088 August 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

08/05/088 May 2008 RETURN MADE UP TO 21/04/08; FULL LIST OF MEMBERS

View Document

01/08/071 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

01/05/071 May 2007 RETURN MADE UP TO 21/04/07; FULL LIST OF MEMBERS

View Document

04/12/064 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

12/05/0612 May 2006 RETURN MADE UP TO 21/04/06; FULL LIST OF MEMBERS

View Document

12/05/0612 May 2006 REGISTERED OFFICE CHANGED ON 12/05/06 FROM: UNIT 8C ABERYSTWYTH SCIENCE PARK ABERYSTWYTH DYFED SY23 3AH

View Document

26/04/0626 April 2006 DIRECTOR RESIGNED

View Document

08/12/058 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

04/05/054 May 2005 NEW DIRECTOR APPOINTED

View Document

13/04/0513 April 2005 RETURN MADE UP TO 21/04/05; FULL LIST OF MEMBERS

View Document

14/09/0414 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

24/06/0424 June 2004 RETURN MADE UP TO 21/04/04; FULL LIST OF MEMBERS

View Document

26/04/0326 April 2003 RETURN MADE UP TO 21/04/03; FULL LIST OF MEMBERS

View Document

22/04/0322 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

24/01/0324 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/10/0211 October 2002 NEW DIRECTOR APPOINTED

View Document

21/07/0221 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

07/05/027 May 2002 RETURN MADE UP TO 21/04/02; FULL LIST OF MEMBERS

View Document

21/11/0121 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/01

View Document

08/08/018 August 2001 DIRECTOR RESIGNED

View Document

04/07/014 July 2001 RETURN MADE UP TO 21/04/01; FULL LIST OF MEMBERS

View Document

01/06/011 June 2001 NEW DIRECTOR APPOINTED

View Document

09/06/009 June 2000 RETURN MADE UP TO 21/04/00; FULL LIST OF MEMBERS

View Document

03/04/003 April 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

03/04/003 April 2000 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

11/06/9911 June 1999 DIRECTOR RESIGNED

View Document

11/06/9911 June 1999 NEW SECRETARY APPOINTED

View Document

11/06/9911 June 1999 RETURN MADE UP TO 21/04/99; NO CHANGE OF MEMBERS

View Document

03/02/993 February 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/01/9914 January 1999 AUDITOR'S RESIGNATION

View Document

07/01/997 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

24/11/9824 November 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/07/983 July 1998 RETURN MADE UP TO 21/04/98; FULL LIST OF MEMBERS

View Document

02/12/972 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

27/05/9727 May 1997 RETURN MADE UP TO 21/04/97; CHANGE OF MEMBERS

View Document

31/05/9631 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

23/05/9623 May 1996 REGISTERED OFFICE CHANGED ON 23/05/96 FROM: 102 PRINCE OF WALES ROAD NORWICH NORFOLK NR1 1NY

View Document

17/05/9617 May 1996 RETURN MADE UP TO 21/04/96; FULL LIST OF MEMBERS

View Document

01/05/961 May 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/03/9625 March 1996

View Document

25/03/9625 March 1996 NEW DIRECTOR APPOINTED

View Document

25/03/9625 March 1996

View Document

25/03/9625 March 1996 NEW DIRECTOR APPOINTED

View Document

26/06/9526 June 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01

View Document

07/06/957 June 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/05/9530 May 1995 COMPANY NAME CHANGED PLAYERBONUS LIMITED CERTIFICATE ISSUED ON 31/05/95

View Document

24/05/9524 May 1995 ALTER MEM AND ARTS 17/05/95

View Document

23/05/9523 May 1995

View Document

23/05/9523 May 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/05/9523 May 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/05/9523 May 1995 REGISTERED OFFICE CHANGED ON 23/05/95 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

23/05/9523 May 1995

View Document

21/04/9521 April 1995 Incorporation

View Document

21/04/9521 April 1995 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