BURNSIDE TELECOM LIMITED

Company Documents

DateDescription
04/02/144 February 2014 REGISTERED OFFICE CHANGED ON 04/02/2014 FROM
POPES COTTAGE PHILLIPS HILL
MARNHULL
STURMINSTER NEWTON
DORSET
DT10 1NU
UNITED KINGDOM

View Document

17/05/1317 May 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

17/05/1317 May 2013 SPECIAL RESOLUTION TO WIND UP

View Document

16/05/1316 May 2013 DECLARATION OF SOLVENCY

View Document

11/04/1311 April 2013 11/04/13 STATEMENT OF CAPITAL GBP 105

View Document

11/04/1311 April 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

28/03/1328 March 2013 28/03/13 STATEMENT OF CAPITAL GBP 149.97

View Document

28/03/1328 March 2013 SOLVENCY STATEMENT DATED 25/03/13

View Document

28/03/1328 March 2013 CANCEL SHARE PREM A/C 25/03/2013

View Document

28/03/1328 March 2013 STATEMENT BY DIRECTORS

View Document

26/03/1326 March 2013 SECRETARY APPOINTED MR NIGEL ALEXANDER SLATER

View Document

25/03/1325 March 2013 APPOINTMENT TERMINATED, DIRECTOR NILS MARTENSSON

View Document

25/03/1325 March 2013 DIRECTOR APPOINTED MR DAVID CLUCAS ROBSON

View Document

25/03/1325 March 2013 REGISTERED OFFICE CHANGED ON 25/03/2013 FROM
IPR HOUSE, 37 GUILDFORD ROAD
LIGHTWATER
SURREY
GU18 5SA

View Document

25/03/1325 March 2013 APPOINTMENT TERMINATED, SECRETARY PATRICK MARTENSSON

View Document

14/01/1314 January 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID ROBSON

View Document

02/07/122 July 2012 Annual return made up to 26 June 2012 with full list of shareholders

View Document

15/06/1215 June 2012 APPOINTMENT TERMINATED, DIRECTOR COLIN AITKEN

View Document

08/11/118 November 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11

View Document

12/07/1112 July 2011 Annual return made up to 26 June 2011 with full list of shareholders

View Document

11/01/1111 January 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/10/1011 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10

View Document

23/09/1023 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN DOUGLAS AITKEN / 23/09/2010

View Document

29/06/1029 June 2010 Annual return made up to 26 June 2010 with full list of shareholders

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL ALEXANDER SLATER / 01/10/2009

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID CLUCAS ROBSON / 01/10/2009

View Document

01/04/101 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

09/03/109 March 2010 DIRECTOR APPOINTED MR COLIN DOUGLAS AITKEN

View Document

07/07/097 July 2009 RETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS

View Document

09/01/099 January 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

26/06/0826 June 2008 RETURN MADE UP TO 26/06/08; FULL LIST OF MEMBERS

View Document

30/04/0830 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

04/07/074 July 2007 RETURN MADE UP TO 26/06/07; FULL LIST OF MEMBERS

View Document

04/05/074 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

18/10/0618 October 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/08/0611 August 2006 S-DIV 10/07/06

View Document

11/08/0611 August 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/08/0611 August 2006 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

11/08/0611 August 2006 SUBDIVISION 10/07/06

View Document

04/08/064 August 2006 RETURN MADE UP TO 26/06/06; FULL LIST OF MEMBERS

View Document

04/07/064 July 2006 REGISTERED OFFICE CHANGED ON 04/07/06 FROM: G OFFICE CHANGED 04/07/06 11 THE AVENUE SOTON HAMPSHIRE SO17 1XF

View Document

02/06/062 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

18/05/0618 May 2006 NEW DIRECTOR APPOINTED

View Document

05/02/065 February 2006 NEW SECRETARY APPOINTED

View Document

31/01/0631 January 2006 SECRETARY RESIGNED

View Document

20/10/0520 October 2005 ARTICLES OF ASSOCIATION

View Document

14/09/0514 September 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/09/0514 September 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/09/0514 September 2005 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

14/09/0514 September 2005 NEW DIRECTOR APPOINTED

View Document

14/09/0514 September 2005 NC INC ALREADY ADJUSTED 07/09/05

View Document

03/08/053 August 2005 RETURN MADE UP TO 26/06/05; FULL LIST OF MEMBERS

View Document

05/05/055 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

11/01/0511 January 2005 RETURN MADE UP TO 26/06/04; FULL LIST OF MEMBERS

View Document

19/07/0419 July 2004 S80A AUTH TO ALLOT SEC 16/06/04

View Document

07/05/047 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

16/04/0416 April 2004 NEW SECRETARY APPOINTED

View Document

16/04/0416 April 2004 SECRETARY RESIGNED

View Document

21/08/0321 August 2003 RETURN MADE UP TO 26/06/03; FULL LIST OF MEMBERS

View Document

10/05/0310 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

08/10/028 October 2002 RETURN MADE UP TO 26/06/02; FULL LIST OF MEMBERS

View Document

28/12/0128 December 2001 DIRECTOR RESIGNED

View Document

28/12/0128 December 2001 NEW SECRETARY APPOINTED

View Document

28/12/0128 December 2001 NEW DIRECTOR APPOINTED

View Document

28/12/0128 December 2001 SECRETARY RESIGNED

View Document

22/08/0122 August 2001 COMPANY NAME CHANGED CREATEREGION LIMITED CERTIFICATE ISSUED ON 22/08/01

View Document

21/08/0121 August 2001 REGISTERED OFFICE CHANGED ON 21/08/01 FROM: G OFFICE CHANGED 21/08/01 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

21/08/0121 August 2001 NEW SECRETARY APPOINTED

View Document

21/08/0121 August 2001 NEW DIRECTOR APPOINTED

View Document

20/08/0120 August 2001 SECRETARY RESIGNED

View Document

20/08/0120 August 2001 DIRECTOR RESIGNED

View Document

26/06/0126 June 2001 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