BROADSWORD NETWORKS LTD

Company Documents

DateDescription
24/01/1224 January 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/01/1211 January 2012 APPLICATION FOR STRIKING-OFF

View Document

25/02/1125 February 2011 Annual return made up to 17 January 2010 with full list of shareholders

View Document

25/02/1125 February 2011 Annual return made up to 17 January 2011 with full list of shareholders

View Document

25/02/1125 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN HALLEWELL / 17/01/2010

View Document

23/10/1023 October 2010 DISS40 (DISS40(SOAD))

View Document

20/10/1020 October 2010 31/01/10 TOTAL EXEMPTION FULL

View Document

13/07/1013 July 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

18/05/1018 May 2010 FIRST GAZETTE

View Document

16/05/0916 May 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

06/03/096 March 2009 RETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS

View Document

14/10/0814 October 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

17/01/0817 January 2008 RETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS

View Document

14/02/0714 February 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/02/076 February 2007 COMPANY NAME CHANGED BROARDSWORD NETWORKS LTD CERTIFICATE ISSUED ON 06/02/07

View Document

17/01/0717 January 2007 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