FJORD NETWORK LIMITED

Company Documents

DateDescription
14/09/1414 September 2014 Annual return made up to 31 August 2014 with full list of shareholders

View Document

17/07/1417 July 2014 SAIL ADDRESS CHANGED FROM:
35 VINE STREET
LONDON
EC3N 2AA
ENGLAND

View Document

16/07/1416 July 2014 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC

View Document

05/06/145 June 2014 FULL ACCOUNTS MADE UP TO 31/08/13

View Document

22/04/1422 April 2014 SAIL ADDRESS CHANGED FROM:
35 VINE STREET
LONDON
EC3N 2AA
ENGLAND

View Document

22/04/1422 April 2014 SAIL ADDRESS CREATED

View Document

22/04/1422 April 2014 SAIL ADDRESS CHANGED FROM:
35 VINE STREET
LONDON
EC3N 2AA
ENGLAND

View Document

05/02/145 February 2014 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

25/09/1325 September 2013 Annual return made up to 31 August 2013 with full list of shareholders

View Document

01/08/131 August 2013 SECRETARY APPOINTED PATRICK BRIAN FRANCIS ROWE

View Document

01/08/131 August 2013 APPOINTMENT TERMINATED, SECRETARY CHARLES FAIRPO

View Document

25/07/1325 July 2013 CURRSHO FROM 31/12/2013 TO 31/08/2013

View Document

25/07/1325 July 2013 REGISTERED OFFICE CHANGED ON 25/07/2013 FROM
19 MARGARET STREET
LONDON
W1W 8RR

View Document

03/07/133 July 2013 DIRECTOR APPOINTED MR OLIVER JAMES BENZECRY

View Document

03/07/133 July 2013 DIRECTOR APPOINTED MR PATRICK BRIAN FRANCIS ROWE

View Document

03/07/133 July 2013 DIRECTOR APPOINTED MR TIMOTHY HUGH FETHERSTON-DILKE

View Document

13/06/1313 June 2013 APPOINTMENT TERMINATED, DIRECTOR SCOTT EWINGS

View Document

13/06/1313 June 2013 APPOINTMENT TERMINATED, DIRECTOR OLOF SCHYBERGSON

View Document

13/06/1313 June 2013 APPOINTMENT TERMINATED, DIRECTOR CHARLES FAIRPO

View Document

21/04/1321 April 2013 Annual return made up to 19 March 2013 with full list of shareholders

View Document

05/02/135 February 2013 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

30/01/1330 January 2013 DIRECTOR APPOINTED MR CHARLES HENRY FAIRPO

View Document

17/05/1217 May 2012 SECRETARY APPOINTED MR CHARLES HENRY FAIRPO

View Document

11/05/1211 May 2012 Annual return made up to 19 March 2012 with full list of shareholders

View Document

10/08/1110 August 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

18/04/1118 April 2011 Annual return made up to 19 March 2011 with full list of shareholders

View Document

07/03/117 March 2011 SECTION 519

View Document

16/12/1016 December 2010 APPOINTMENT TERMINATED, DIRECTOR CHRIS LIU

View Document

16/12/1016 December 2010 DIRECTOR APPOINTED MR SCOTT EWINGS

View Document

03/10/103 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

25/05/1025 May 2010 Annual return made up to 19 March 2010 with full list of shareholders

View Document

18/11/0918 November 2009 REGISTERED OFFICE CHANGED ON 18/11/2009 FROM SUMNER HOUSE ST THOMASS ROAD CHROLEY LANCASHIRE PR7 1HP

View Document

25/06/0925 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

12/06/0912 June 2009 RETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS; AMEND

View Document

11/06/0911 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / OLOF SCHYBERGSON / 01/03/2009

View Document

06/06/096 June 2009 APPOINTMENT TERMINATED SECRETARY PAMELA GARRETT JONES

View Document

29/04/0929 April 2009 RETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS

View Document

01/11/081 November 2008 RETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS

View Document

20/08/0820 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

02/06/082 June 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

14/02/0814 February 2008 NEW DIRECTOR APPOINTED

View Document

03/02/083 February 2008 DIRECTOR RESIGNED

View Document

03/02/083 February 2008 DIRECTOR RESIGNED

View Document

03/02/083 February 2008 DIRECTOR RESIGNED

View Document

22/10/0722 October 2007 RETURN MADE UP TO 19/03/07; FULL LIST OF MEMBERS

View Document

16/10/0716 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

15/08/0715 August 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/08/0715 August 2007 DIV 04/04/07

View Document

04/01/074 January 2007 ARTICLES OF ASSOCIATION

View Document

02/08/062 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

27/04/0627 April 2006 RETURN MADE UP TO 19/03/06; FULL LIST OF MEMBERS

View Document

04/11/054 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

24/06/0524 June 2005 RETURN MADE UP TO 19/03/05; FULL LIST OF MEMBERS

View Document

26/03/0526 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/11/043 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

13/10/0413 October 2004 NEW DIRECTOR APPOINTED

View Document

20/05/0420 May 2004 RETURN MADE UP TO 19/03/04; FULL LIST OF MEMBERS

View Document

03/11/033 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

21/10/0321 October 2003 NEW DIRECTOR APPOINTED

View Document

09/09/039 September 2003 ACC. REF. DATE SHORTENED FROM 31/03/03 TO 31/12/02

View Document

27/08/0327 August 2003 REGISTERED OFFICE CHANGED ON 27/08/03 FROM: C/O HARRIS & TROTTER 65 NEW CAVENDISH STREET LONDON W1G 7LS

View Document

05/08/035 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

17/04/0317 April 2003 RETURN MADE UP TO 19/03/03; NO CHANGE OF MEMBERS

View Document

25/02/0325 February 2003 DIRECTOR RESIGNED

View Document

10/12/0210 December 2002 DIRECTOR RESIGNED

View Document

26/11/0226 November 2002 NEW DIRECTOR APPOINTED

View Document

26/11/0226 November 2002 NEW DIRECTOR APPOINTED

View Document

10/05/0210 May 2002 RETURN MADE UP TO 19/03/02; FULL LIST OF MEMBERS

View Document

17/04/0217 April 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/12/017 December 2001 COMPANY NAME CHANGED PROJECTLAND LIMITED CERTIFICATE ISSUED ON 07/12/01

View Document

26/10/0126 October 2001 NEW SECRETARY APPOINTED

View Document

21/08/0121 August 2001 SECRETARY RESIGNED

View Document

30/03/0130 March 2001 NEW SECRETARY APPOINTED

View Document

30/03/0130 March 2001 SECRETARY RESIGNED

View Document

30/03/0130 March 2001 NEW DIRECTOR APPOINTED

View Document

30/03/0130 March 2001 DIRECTOR RESIGNED

View Document

30/03/0130 March 2001 NEW DIRECTOR APPOINTED

View Document

22/03/0122 March 2001 COMPANY NAME CHANGED BMM NETWORK LIMITED CERTIFICATE ISSUED ON 22/03/01

View Document

19/03/0119 March 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