BRIDGEPORT NETWORKS (EUROPE) LTD.

Company Documents

DateDescription
26/02/1326 February 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

13/11/1213 November 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/11/126 November 2012 APPLICATION FOR STRIKING-OFF

View Document

02/10/122 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

28/09/1228 September 2012 Annual return made up to 28 September 2012 with full list of shareholders

View Document

31/12/1131 December 2011 Annual accounts for year ending 31 Dec 2011

View Accounts

28/09/1128 September 2011 Annual return made up to 28 September 2011 with full list of shareholders

View Document

20/07/1120 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

28/09/1028 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

28/09/1028 September 2010 Annual return made up to 28 September 2010 with full list of shareholders

View Document

10/11/0910 November 2009 Annual return made up to 28 September 2009 with full list of shareholders

View Document

27/10/0927 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

08/09/098 September 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

10/03/0910 March 2009 APPOINTMENT TERMINATED SECRETARY EDWARD BATTLE

View Document

10/03/0910 March 2009 RETURN MADE UP TO 28/09/08; FULL LIST OF MEMBERS

View Document

16/12/0816 December 2008 DIRECTOR APPOINTED DAVID LAWRENCE KARP

View Document

16/12/0816 December 2008 APPOINTMENT TERMINATED DIRECTOR MICHAEL MULICA

View Document

17/10/0717 October 2007 RETURN MADE UP TO 28/09/07; FULL LIST OF MEMBERS

View Document

04/06/074 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

07/02/077 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

30/11/0630 November 2006 RETURN MADE UP TO 28/09/06; FULL LIST OF MEMBERS

View Document

18/10/0618 October 2006 S366A DISP HOLDING AGM 28/09/06

View Document

14/10/0514 October 2005 RETURN MADE UP TO 28/09/05; FULL LIST OF MEMBERS

View Document

11/01/0511 January 2005 SECRETARY RESIGNED

View Document

11/01/0511 January 2005 DIRECTOR RESIGNED

View Document

17/12/0417 December 2004 COMPANY NAME CHANGED BRIDGEPORT NETWORKS (UK) LTD CERTIFICATE ISSUED ON 17/12/04

View Document

23/11/0423 November 2004 NEW SECRETARY APPOINTED

View Document

23/11/0423 November 2004 NEW DIRECTOR APPOINTED

View Document

23/11/0423 November 2004 NEW DIRECTOR APPOINTED

View Document

23/11/0423 November 2004 NEW SECRETARY APPOINTED

View Document

15/11/0415 November 2004 NEW DIRECTOR APPOINTED

View Document

15/11/0415 November 2004 NEW SECRETARY APPOINTED

View Document

15/11/0415 November 2004 ACC. REF. DATE EXTENDED FROM 30/09/05 TO 31/12/05

View Document

28/09/0428 September 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