BRITANNIA TELECOM GROUP LIMITED

Company Documents

DateDescription
27/04/1027 April 2010 STRUCK OFF AND DISSOLVED

View Document

17/11/0917 November 2009 FIRST GAZETTE

View Document

11/06/0911 June 2009 APPOINTMENT TERMINATED DIRECTOR ALEXANDER TUPMAN

View Document

31/03/0931 March 2009 AGREEMENT 23/03/2009

View Document

20/11/0820 November 2008 COMPANY NAME CHANGED BRITANNIA BUSINESS COMMUNICATIONS LIMITED CERTIFICATE ISSUED ON 21/11/08

View Document

03/11/083 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

04/10/084 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

29/09/0829 September 2008 RETURN MADE UP TO 20/07/08; FULL LIST OF MEMBERS

View Document

02/04/082 April 2008 SECRETARY APPOINTED MICHAEL DAVID WEST

View Document

01/04/081 April 2008 APPOINTMENT TERMINATED SECRETARY EVERSECRETARY LIMITED

View Document

31/01/0831 January 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/01/0831 January 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/08/072 August 2007 RETURN MADE UP TO 20/07/07; FULL LIST OF MEMBERS

View Document

03/04/073 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

02/04/072 April 2007 DIRECTOR RESIGNED

View Document

02/04/072 April 2007 NEW SECRETARY APPOINTED

View Document

02/04/072 April 2007 SECRETARY RESIGNED

View Document

16/03/0716 March 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

16/08/0616 August 2006 NEW DIRECTOR APPOINTED

View Document

20/07/0620 July 2006 REGISTERED OFFICE CHANGED ON 20/07/06 FROM: G OFFICE CHANGED 20/07/06 GREENWAY HOUSE PINNACLES HARLOW ESSEX CM19 5QD

View Document

20/07/0620 July 2006 REGISTERED OFFICE CHANGED ON 20/07/06 FROM: G OFFICE CHANGED 20/07/06 GREENWAY HOUSE GREENWAY BUSINESS PARK PINNACLES, HARLOW ESSEX CM19 5QD

View Document

20/07/0620 July 2006 LOCATION OF REGISTER OF MEMBERS

View Document

20/07/0620 July 2006 LOCATION OF REGISTER OF MEMBERS

View Document

20/07/0620 July 2006 RETURN MADE UP TO 20/07/06; FULL LIST OF MEMBERS

View Document

26/06/0626 June 2006 NEW DIRECTOR APPOINTED

View Document

26/06/0626 June 2006 NEW DIRECTOR APPOINTED

View Document

20/06/0620 June 2006 NEW DIRECTOR APPOINTED

View Document

20/06/0620 June 2006 NEW DIRECTOR APPOINTED

View Document

15/06/0615 June 2006 DIRECTOR RESIGNED

View Document

15/06/0615 June 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/06/0615 June 2006 DIRECTOR RESIGNED

View Document

13/06/0613 June 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/06/0613 June 2006 LOAN AGREEMENT 25/05/06

View Document

13/06/0613 June 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

13/06/0613 June 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

09/06/069 June 2006 AUDITOR'S RESIGNATION

View Document

08/06/068 June 2006 NEW SECRETARY APPOINTED

View Document

08/06/068 June 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/06/068 June 2006 DIRECTOR RESIGNED

View Document

08/06/068 June 2006 DIRECTOR RESIGNED

View Document

08/06/068 June 2006 REGISTERED OFFICE CHANGED ON 08/06/06 FROM: G OFFICE CHANGED 08/06/06 2 THOMAS HOLDEN STREET BOLTON LANCASHIRE BL1 2QG

View Document

08/06/068 June 2006 ACC. REF. DATE EXTENDED FROM 30/11/06 TO 31/12/06

View Document

06/06/066 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/05/0631 May 2006 FULL ACCOUNTS MADE UP TO 30/11/05

View Document

07/02/067 February 2006 DIRECTOR RESIGNED

View Document

19/01/0619 January 2006 FULL ACCOUNTS MADE UP TO 30/11/04

View Document

15/09/0515 September 2005 RETURN MADE UP TO 20/07/05; FULL LIST OF MEMBERS

View Document

02/08/052 August 2005 FULL ACCOUNTS MADE UP TO 30/11/03

View Document

11/02/0511 February 2005 RETURN MADE UP TO 20/07/04; FULL LIST OF MEMBERS

View Document

01/10/031 October 2003 RETURN MADE UP TO 20/07/03; FULL LIST OF MEMBERS

View Document

23/07/0323 July 2003 MEMORANDUM OF ASSOCIATION

View Document

23/07/0323 July 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/07/0323 July 2003 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

11/07/0311 July 2003 NEW DIRECTOR APPOINTED

View Document

16/06/0316 June 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

03/06/033 June 2003 FULL ACCOUNTS MADE UP TO 30/11/02

View Document

02/06/032 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/05/0321 May 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/10/023 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/01

View Document

29/07/0229 July 2002 RETURN MADE UP TO 20/07/02; FULL LIST OF MEMBERS

View Document

27/09/0127 September 2001

View Document

27/09/0127 September 2001 RETURN MADE UP TO 20/07/01; FULL LIST OF MEMBERS

View Document

04/06/014 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00

View Document

03/10/003 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

07/08/007 August 2000 RETURN MADE UP TO 20/07/00; FULL LIST OF MEMBERS

View Document

07/08/007 August 2000

View Document

12/08/9912 August 1999

View Document

12/08/9912 August 1999 RETURN MADE UP TO 20/07/99; FULL LIST OF MEMBERS

View Document

04/07/994 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

10/08/9810 August 1998

View Document

10/08/9810 August 1998 RETURN MADE UP TO 20/07/98; NO CHANGE OF MEMBERS

View Document

29/04/9829 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

06/08/976 August 1997

View Document

06/08/976 August 1997 RETURN MADE UP TO 20/07/97; NO CHANGE OF MEMBERS

View Document

21/04/9721 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96

View Document

19/08/9619 August 1996

View Document

19/08/9619 August 1996 RETURN MADE UP TO 20/07/96; FULL LIST OF MEMBERS

View Document

13/03/9613 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95

View Document

27/07/9527 July 1995

View Document

27/07/9527 July 1995 RETURN MADE UP TO 20/07/95; NO CHANGE OF MEMBERS

View Document

05/05/955 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94

View Document

10/03/9510 March 1995 REGISTERED OFFICE CHANGED ON 10/03/95 FROM: G OFFICE CHANGED 10/03/95 13 CHORLEY NEW RD BOLTON LANCS BL1 4QR

View Document

06/08/946 August 1994 RETURN MADE UP TO 28/07/94; NO CHANGE OF MEMBERS

View Document

06/08/946 August 1994

View Document

14/07/9414 July 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/03/9414 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93

View Document

03/08/933 August 1993 RETURN MADE UP TO 03/08/93; FULL LIST OF MEMBERS

View Document

03/08/933 August 1993

View Document

22/03/9322 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/92

View Document

21/08/9221 August 1992

View Document

21/08/9221 August 1992 RETURN MADE UP TO 03/08/92; NO CHANGE OF MEMBERS

View Document

27/05/9227 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/91

View Document

15/08/9115 August 1991

View Document

15/08/9115 August 1991 RETURN MADE UP TO 03/08/91; NO CHANGE OF MEMBERS

View Document

20/05/9120 May 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/90

View Document

20/05/9120 May 1991 REGISTERED OFFICE CHANGED ON 20/05/91 FROM: G OFFICE CHANGED 20/05/91 ROOM 230/231 IMEX HOUSE 40/43 PRINCESS STREET MANCHESTER M1

View Document

20/05/9120 May 1991 ACCOUNTING REF. DATE SHORT FROM 31/07 TO 30/11

View Document

27/03/9127 March 1991 NEW DIRECTOR APPOINTED

View Document

27/03/9127 March 1991

View Document

27/03/9127 March 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

27/03/9127 March 1991

View Document

16/10/8916 October 1989 COMPANY NAME CHANGED I.D.C. COMMUNICATIONS (NORTHERN) LIMITED CERTIFICATE ISSUED ON 18/10/89

View Document

11/04/8911 April 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/04/8911 April 1989 REGISTERED OFFICE CHANGED ON 11/04/89 FROM: G OFFICE CHANGED 11/04/89 NO1 DURHAM HOUSE STREET THE STRAND LONDON WC2N 6HG

View Document

11/04/8911 April 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

08/09/888 September 1988 FULL ACCOUNTS MADE UP TO 31/07/87

View Document

27/11/8727 November 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/11/8727 November 1987 RETURN MADE UP TO 03/08/87; FULL LIST OF MEMBERS

View Document

08/09/878 September 1987 FULL ACCOUNTS MADE UP TO 31/07/86

View Document

31/03/8731 March 1987 REGISTERED OFFICE CHANGED ON 31/03/87 FROM: G OFFICE CHANGED 31/03/87 108 KILBURN HIGH RD LONDON NW6 4HY

View Document

26/09/8626 September 1986 NEW DIRECTOR APPOINTED

View Document

04/09/864 September 1986 REGISTERED OFFICE CHANGED ON 04/09/86 FROM: G OFFICE CHANGED 04/09/86 108 KILBURN HIGH ROAD LONDON NW6 4HY

View Document

25/08/8625 August 1986 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

01/05/861 May 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/01/8614 January 1986 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