BAYNTON THOMPSON NETWORKS LIMITED

Company Documents

DateDescription
12/07/1312 July 2013 REGISTERED OFFICE CHANGED ON 12/07/2013 FROM
VODAFONE HOUSE THE CONNECTION
NEWBURY
BERKSHIRE
RG14 2FN
UNITED KINGDOM

View Document

11/07/1311 July 2013 DECLARATION OF SOLVENCY

View Document

11/07/1311 July 2013 SPECIAL RESOLUTION TO WIND UP

View Document

11/07/1311 July 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

17/06/1317 June 2013 17/06/13 STATEMENT OF CAPITAL GBP 1

View Document

14/06/1314 June 2013 SOLVENCY STATEMENT DATED 10/06/13

View Document

14/06/1314 June 2013 STATEMENT BY DIRECTORS

View Document

14/06/1314 June 2013 CANCEL SHARE PREM A/C 10/06/2013

View Document

14/06/1314 June 2013 REDUCE ISSUED CAPITAL 10/06/2013

View Document

01/03/131 March 2013 SECTION 519 2006

View Document

21/02/1321 February 2013 AUDITOR'S RESIGNATION

View Document

12/10/1212 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

27/09/1227 September 2012 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
358-REC OF RES ETC

View Document

11/09/1211 September 2012 REGISTERED OFFICE CHANGED ON 11/09/2012 FROM
WATERSIDE HOUSE
LONGSHOT LANE
BRACKNELL
BERKSHIRE
RG12 1WB
UNITED KINGDOM

View Document

29/08/1229 August 2012 APPOINTMENT TERMINATED, SECRETARY PAUL MOORE

View Document

29/08/1229 August 2012 CORPORATE SECRETARY APPOINTED VODAFONE CORPORATE SECRETARIES LIMITED

View Document

01/05/121 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

27/02/1227 February 2012 SAIL ADDRESS CHANGED FROM:
WORLDWIDE HOUSE WESTERN ROAD
BRACKNELL
BERKSHIRE
RG12 1RW
UNITED KINGDOM

View Document

27/02/1227 February 2012 REGISTERED OFFICE CHANGED ON 27/02/2012 FROM
LIBERTY HOUSE 76 HAMMERSMITH ROAD
LONDON
W14 8UD
UNITED KINGDOM

View Document

27/02/1227 February 2012 SAIL ADDRESS CHANGED FROM:
LIBERTY HOUSE 76 HAMMERSMITH ROAD
LONDON
W14 8UD
UNITED KINGDOM

View Document

18/01/1218 January 2012 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL ANTHONY MOORE / 17/01/2012

View Document

17/10/1117 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

29/09/1129 September 2011 DIRECTOR APPOINTED MR ALAN ROYSTON KINCH

View Document

27/09/1127 September 2011 APPOINTMENT TERMINATED, DIRECTOR IAN GIBSON

View Document

21/09/1121 September 2011 APPOINTMENT TERMINATED, DIRECTOR NICOLA MORGAN

View Document

24/08/1124 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

21/10/1021 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

13/09/1013 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

16/08/1016 August 2010 REGISTERED OFFICE CHANGED ON 16/08/2010 FROM
WATERSIDE HOUSE LONGSHOT LANE
BRACKNELL
BERKSHIRE
RG12 1XL

View Document

10/08/1010 August 2010 ADOPT ARTICLES 02/08/2010

View Document

12/07/1012 July 2010 APPOINTMENT TERMINATED, SECRETARY HELEDD HANSCOMB

View Document

09/07/109 July 2010 SECRETARY APPOINTED MR PAUL ANTHONY MOORE

View Document

10/06/1010 June 2010 SAIL ADDRESS CHANGED FROM:
3RD FLOOR 26 RED LION SQUARE
LONDON
WC1R 4HQ

View Document

19/10/0919 October 2009 Annual return made up to 30 September 2009 with full list of shareholders

View Document

16/10/0916 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS
358-REC OF RES ETC

View Document

14/10/0914 October 2009 SAIL ADDRESS CREATED

View Document

08/08/098 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

28/01/0928 January 2009 APPOINTMENT TERMINATED DIRECTOR NICHOLAS COOPER

View Document

28/01/0928 January 2009 DIRECTOR APPOINTED PHILIP STEPHEN JAMES DAVIS

View Document

28/10/0828 October 2008 RETURN MADE UP TO 28/10/08; FULL LIST OF MEMBERS

View Document

23/09/0823 September 2008 REGISTERED OFFICE CHANGED ON 23/09/2008 FROM
LAKESIDE HOUSE
CAIN ROAD
BRACKNELL
BERKSHIRE
RG12 1XL

View Document

05/06/085 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

15/03/0815 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS COOPER / 10/03/2008

View Document

14/03/0814 March 2008 LOCATION OF REGISTER OF MEMBERS

View Document

17/12/0717 December 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

29/10/0729 October 2007 LOCATION OF REGISTER OF MEMBERS

View Document

29/10/0729 October 2007 RETURN MADE UP TO 28/10/07; FULL LIST OF MEMBERS

View Document

21/10/0721 October 2007 SECRETARY RESIGNED

View Document

31/07/0731 July 2007 NEW DIRECTOR APPOINTED

View Document

19/07/0719 July 2007 NEW DIRECTOR APPOINTED

View Document

12/07/0712 July 2007 DIRECTOR RESIGNED

View Document

27/06/0727 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

12/02/0712 February 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

22/11/0622 November 2006 RETURN MADE UP TO 28/10/06; FULL LIST OF MEMBERS

View Document

26/09/0626 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

31/03/0631 March 2006 NEW DIRECTOR APPOINTED

View Document

06/02/066 February 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

02/12/052 December 2005 RETURN MADE UP TO 28/10/05; FULL LIST OF MEMBERS

View Document

04/10/054 October 2005 NEW DIRECTOR APPOINTED

View Document

19/08/0519 August 2005 DIRECTOR RESIGNED

View Document

08/03/058 March 2005 NEW SECRETARY APPOINTED

View Document

08/03/058 March 2005 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

08/03/058 March 2005 LOCATION OF REGISTER OF MEMBERS

View Document

08/03/058 March 2005 REGISTERED OFFICE CHANGED ON 08/03/05 FROM:
124 THEOBALDS ROAD
LONDON
WC1X 8RX

View Document

08/03/058 March 2005 SECRETARY RESIGNED

View Document

08/03/058 March 2005 SECRETARY RESIGNED

View Document

03/03/053 March 2005 NEW SECRETARY APPOINTED

View Document

28/01/0528 January 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

07/01/057 January 2005 DIRECTOR RESIGNED

View Document

22/11/0422 November 2004 RETURN MADE UP TO 28/10/04; FULL LIST OF MEMBERS

View Document

06/10/046 October 2004 NEW DIRECTOR APPOINTED

View Document

06/10/046 October 2004 DIRECTOR RESIGNED

View Document

21/05/0421 May 2004 AMENDED FULL ACCOUNTS MADE UP TO 31/03/03

View Document

10/02/0410 February 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

27/11/0327 November 2003 RETURN MADE UP TO 28/10/03; FULL LIST OF MEMBERS

View Document

04/08/034 August 2003 NEW DIRECTOR APPOINTED

View Document

25/07/0325 July 2003 NEW SECRETARY APPOINTED

View Document

24/07/0324 July 2003 DIRECTOR RESIGNED

View Document

14/07/0314 July 2003 NEW DIRECTOR APPOINTED

View Document

23/06/0323 June 2003 DIRECTOR RESIGNED

View Document

02/06/032 June 2003 DIRECTOR RESIGNED

View Document

08/03/038 March 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

04/02/034 February 2003 CONVE
21/01/03

View Document

20/11/0220 November 2002 RETURN MADE UP TO 28/10/02; FULL LIST OF MEMBERS

View Document

11/06/0211 June 2002 SECRETARY'S PARTICULARS CHANGED

View Document

22/01/0222 January 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

19/11/0119 November 2001 RETURN MADE UP TO 28/10/01; FULL LIST OF MEMBERS

View Document

09/08/019 August 2001 S366A DISP HOLDING AGM 02/08/01

View Document

13/06/0113 June 2001 RETURN MADE UP TO 23/05/01; FULL LIST OF MEMBERS

View Document

28/02/0128 February 2001 ADOPT ARTICLES 06/02/01

View Document

21/11/0021 November 2000 NEW DIRECTOR APPOINTED

View Document

13/11/0013 November 2000 NEW DIRECTOR APPOINTED

View Document

13/11/0013 November 2000 NEW DIRECTOR APPOINTED

View Document

13/11/0013 November 2000 AUDITOR'S RESIGNATION

View Document

13/11/0013 November 2000 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 12/10/00

View Document

13/11/0013 November 2000 DISAPPLICATION OF PRE-EMPTION RIGHTS 12/10/00

View Document

25/10/0025 October 2000 NEW SECRETARY APPOINTED

View Document

24/10/0024 October 2000 DIRECTOR RESIGNED

View Document

24/10/0024 October 2000 ACC. REF. DATE EXTENDED FROM 31/01/01 TO 31/03/01

View Document

24/10/0024 October 2000 REGISTERED OFFICE CHANGED ON 24/10/00 FROM:
BTN HOUSE
MOLLY MILLARS LANE
WOKINGHAM
BERKSHIRE RG41 2QB

View Document

24/10/0024 October 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/10/0024 October 2000 ￯﾿ᄑ IC 302189/24489
17/10/00
￯﾿ᄑ SR 277700@1=277700

View Document

14/10/0014 October 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/10/0014 October 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/10/0013 October 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/10/0013 October 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/09/0029 September 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/06/005 June 2000 RETURN MADE UP TO 29/05/00; FULL LIST OF MEMBERS

View Document

28/04/0028 April 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

16/07/9916 July 1999 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

11/06/9911 June 1999 RETURN MADE UP TO 29/05/99; NO CHANGE OF MEMBERS

View Document

30/11/9830 November 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/09/981 September 1998 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

26/07/9826 July 1998 AUDITOR'S RESIGNATION

View Document

18/07/9818 July 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/07/983 July 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/05/9830 May 1998 RETURN MADE UP TO 29/05/98; FULL LIST OF MEMBERS

View Document

13/07/9713 July 1997 FULL ACCOUNTS MADE UP TO 31/01/97

View Document

01/07/971 July 1997 RETURN MADE UP TO 29/05/97; FULL LIST OF MEMBERS

View Document

06/06/976 June 1997 ADOPT MEM AND ARTS 28/04/97

View Document

19/11/9619 November 1996 FULL ACCOUNTS MADE UP TO 31/01/96

View Document

25/05/9625 May 1996 RETURN MADE UP TO 29/05/96; FULL LIST OF MEMBERS

View Document

29/04/9629 April 1996 ALTER MEM AND ARTS 26/03/96

View Document

19/01/9619 January 1996 DIRECTOR RESIGNED

View Document

29/11/9529 November 1995 FULL ACCOUNTS MADE UP TO 31/01/95

View Document

13/06/9513 June 1995 RETURN MADE UP TO 29/05/95; NO CHANGE OF MEMBERS

View Document

04/09/944 September 1994 FULL ACCOUNTS MADE UP TO 31/01/94

View Document

10/06/9410 June 1994

View Document

10/06/9410 June 1994 RETURN MADE UP TO 29/05/94; NO CHANGE OF MEMBERS

View Document

15/11/9315 November 1993 FULL ACCOUNTS MADE UP TO 31/01/93

View Document

11/06/9311 June 1993

View Document

11/06/9311 June 1993 RETURN MADE UP TO 29/05/93; FULL LIST OF MEMBERS

View Document

09/12/929 December 1992 ￯﾿ᄑ NC 315189/622395
04/09/92

View Document

09/12/929 December 1992 NC INC ALREADY ADJUSTED 04/09/92

View Document

30/11/9230 November 1992 FULL ACCOUNTS MADE UP TO 31/01/92

View Document

15/10/9215 October 1992 NC INC ALREADY ADJUSTED 04/09/92

View Document

15/10/9215 October 1992 ￯﾿ᄑ NC 307026/315189
04/09/92

View Document

14/08/9214 August 1992 RETURN MADE UP TO 29/05/92; NO CHANGE OF MEMBERS

View Document

14/08/9214 August 1992

View Document

24/04/9224 April 1992

View Document

24/04/9224 April 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/02/9227 February 1992

View Document

27/02/9227 February 1992 NEW DIRECTOR APPOINTED

View Document

07/08/917 August 1991

View Document

07/08/917 August 1991 RETURN MADE UP TO 29/05/91; FULL LIST OF MEMBERS

View Document

06/06/916 June 1991

View Document

06/06/916 June 1991 FULL ACCOUNTS MADE UP TO 31/01/91

View Document

06/06/916 June 1991 RETURN MADE UP TO 31/01/91; FULL LIST OF MEMBERS

View Document

31/01/9131 January 1991 REDUCE UNISSUED CAPITAL 21/12/90

View Document

21/01/9121 January 1991 ￯﾿ᄑ NC 309000/309326
21/12/90

View Document

21/01/9121 January 1991 ￯﾿ᄑ NC 309326/307026
21/12/90

View Document

07/01/917 January 1991 AUDITOR'S RESIGNATION

View Document

15/11/9015 November 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/09/9011 September 1990 RETURN MADE UP TO 29/05/90; FULL LIST OF MEMBERS; AMEND

View Document

16/08/9016 August 1990 ￯﾿ᄑ NC 296000/309000
03/07/90

View Document

24/07/9024 July 1990 NC INC ALREADY ADJUSTED 03/07/90

View Document

21/06/9021 June 1990 FULL ACCOUNTS MADE UP TO 31/01/90

View Document

21/06/9021 June 1990 RETURN MADE UP TO 29/05/90; FULL LIST OF MEMBERS

View Document

05/06/905 June 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/12/8912 December 1989 ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/01

View Document

01/09/891 September 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/06/8930 June 1989 REGISTERED OFFICE CHANGED ON 30/06/89 FROM:
100 FETTER LANE
LONDON
EC4A 1DD

View Document

17/04/8917 April 1989 ￯﾿ᄑ NC 196000/286000

View Document

10/03/8910 March 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/02/8928 February 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/02/898 February 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/02/892 February 1989

View Document

02/02/892 February 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/01/8931 January 1989 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

19/01/8919 January 1989 DISAPPLICATION OF PRE-EMPTION RIGHTS 22/12/88

View Document

19/01/8919 January 1989 ￯﾿ᄑ NC 1000/10000

View Document

18/01/8918 January 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

12/01/8912 January 1989 ALTER MEM AND ARTS 281188

View Document

12/01/8912 January 1989 Resolutions

View Document

29/12/8829 December 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/12/8823 December 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/12/8823 December 1988

View Document

13/12/8813 December 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/12/8813 December 1988

View Document

13/12/8813 December 1988

View Document

13/12/8813 December 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/12/8813 December 1988

View Document

13/12/8813 December 1988 REGISTERED OFFICE CHANGED ON 13/12/88 FROM:
2 BACHES STREET
LONDON
N1 6UB

View Document

09/12/889 December 1988 COMPANY NAME CHANGED
BOLDMOBILE LIMITED
CERTIFICATE ISSUED ON 12/12/88

View Document

26/10/8826 October 1988 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