CONTINUATION NETWORKS LIMITED

Company Documents

DateDescription
16/10/1816 October 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

28/09/1828 September 2018 REGISTERED OFFICE CHANGED ON 28/09/2018 FROM UNIT 6 TANNERS YARD, LONDON ROAD BAGSHOT SURREY GU19 5HD ENGLAND

View Document

27/09/1827 September 2018 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

27/09/1827 September 2018 NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1

View Document

27/09/1827 September 2018 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

24/08/1724 August 2017 CONFIRMATION STATEMENT MADE ON 24/08/17, NO UPDATES

View Document

21/09/1621 September 2016 CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES

View Document

15/09/1615 September 2016 REGISTERED OFFICE CHANGED ON 15/09/2016 FROM UNIT 6 TANNERS YARD LONDON ROAD BAGSHOT SURREY UNIT 6 TANNERS YARD LONDON ROAD BAGSHOT SURREY GU19 5HD

View Document

15/09/1615 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

05/10/155 October 2015 Annual return made up to 24 August 2015 with full list of shareholders

View Document

06/08/156 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

09/04/159 April 2015 REGISTERED OFFICE CHANGED ON 09/04/2015 FROM 8 COMET HOUSE CALLEVA PARK ALDERMASTON BERKSHIRE RG7 8JA

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

15/09/1415 September 2014 Annual return made up to 24 August 2014 with full list of shareholders

View Document

15/09/1415 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

23/09/1323 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

02/09/132 September 2013 Annual return made up to 24 August 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

24/08/1224 August 2012 Annual return made up to 24 August 2012 with full list of shareholders

View Document

23/08/1223 August 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

07/04/127 April 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

10/10/1110 October 2011 Annual return made up to 24 August 2011 with full list of shareholders

View Document

23/06/1123 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

12/01/1112 January 2011 APPOINTMENT TERMINATED, DIRECTOR ORLANDO AFONSO

View Document

12/01/1112 January 2011 APPOINTMENT TERMINATED, SECRETARY JAMES ACKLAND SNOW

View Document

12/01/1112 January 2011 SECRETARY APPOINTED MRS SONIA ACKLAND SNOW

View Document

24/08/1024 August 2010 SECRETARY'S CHANGE OF PARTICULARS / JAMES ACKLAND SNOW / 24/08/2010

View Document

24/08/1024 August 2010 Annual return made up to 24 August 2010 with full list of shareholders

View Document

24/08/1024 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ORLANDO SERGIO AFONSO / 24/08/2010

View Document

24/08/1024 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ACKLAND SNOW / 24/08/2010

View Document

05/05/105 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

04/09/094 September 2009 RETURN MADE UP TO 24/08/09; FULL LIST OF MEMBERS

View Document

03/04/093 April 2009 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 1

View Document

26/03/0926 March 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

08/10/088 October 2008 RETURN MADE UP TO 24/08/08; FULL LIST OF MEMBERS

View Document

30/09/0830 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

08/04/088 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

24/09/0724 September 2007 RETURN MADE UP TO 24/08/07; NO CHANGE OF MEMBERS

View Document

29/03/0729 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

19/09/0619 September 2006 RETURN MADE UP TO 24/08/06; FULL LIST OF MEMBERS

View Document

13/06/0613 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

14/03/0614 March 2006 NEW SECRETARY APPOINTED

View Document

14/03/0614 March 2006 SECRETARY RESIGNED

View Document

09/02/069 February 2006 NEW DIRECTOR APPOINTED

View Document

10/10/0510 October 2005 SECRETARY RESIGNED

View Document

10/10/0510 October 2005 NEW SECRETARY APPOINTED

View Document

03/10/053 October 2005 RETURN MADE UP TO 24/08/05; FULL LIST OF MEMBERS

View Document

22/08/0522 August 2005 ACC. REF. DATE EXTENDED FROM 31/08/05 TO 31/12/05

View Document

15/04/0515 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/04/051 April 2005 NEW SECRETARY APPOINTED

View Document

01/04/051 April 2005 NEW DIRECTOR APPOINTED

View Document

01/04/051 April 2005 DIRECTOR RESIGNED

View Document

01/04/051 April 2005 SECRETARY RESIGNED

View Document

01/04/051 April 2005 REGISTERED OFFICE CHANGED ON 01/04/05 FROM: SUITE B, 29 HARLEY STREET LONDON W1G 9QR

View Document

14/09/0414 September 2004 NEW DIRECTOR APPOINTED

View Document

13/09/0413 September 2004 DIRECTOR RESIGNED

View Document

24/08/0424 August 2004 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