BT GLOBAL NETWORKING A LIMITED

Company Documents

DateDescription
20/04/1520 April 2015 BR006319 BRANCH CLOSED
FC023557 COMPANY CLOSED
26/03/2014

View Document

31/10/1431 October 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

30/10/1330 October 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

11/02/1311 February 2013 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

29/03/1229 March 2012 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

02/02/112 February 2011 APPOINTMENT TERMINATED, DIRECTOR HELEN ASHTON

View Document

01/02/111 February 2011 DIRECTOR APPOINTED MR PHILIP NORMAN ALLENBY

View Document

28/09/1028 September 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

29/06/1029 June 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID EVELEIGH

View Document

13/10/0913 October 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

08/08/088 August 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

09/09/079 September 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

17/01/0717 January 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

11/01/0611 January 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

05/01/055 January 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

06/04/046 April 2004 ACC. REF. DATE SHORTENED FROM 30/11/04 TO 31/03/04

View Document

06/04/046 April 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

15/07/0215 July 2002 DIR RESIGNED 04/06/02
JOHNSON
COLIN DAVID

View Document

15/07/0215 July 2002 DIR APPOINTED 23/05/02
ASHTON
HELEN LOUISE
43 CROSSLANDS
CADDINGTON
BEDFORDSHIRE LU1 4EP

View Document

05/07/025 July 2002 DIR RESIGNED 31/05/02
LEE
DAVID LAWRENCE

View Document

05/07/025 July 2002 IC CHANGE 29/11/01

View Document

05/07/025 July 2002 DIR APPOINTED 23/05/02
EVELEIGH
DAVID CHARLES
45 BENNERLEY ROAD
CLAPHAM
LONDON SW11 6DR

View Document

17/05/0217 May 2002 CHANGE OF NAME 01/04/02
CGN A LI

View Document

10/05/0210 May 2002 DIR RESIGNED 01/04/02
MORGAN
KENNETH

View Document

10/05/0210 May 2002 DIR APPOINTED 01/04/02
JOHNSON
COLIN DAVID
ATLANTA
GA 30327

View Document

08/05/028 May 2002 DIR RESIGNED 01/04/02
TAYLOR
MICHAEL

View Document

08/05/028 May 2002 BR006319 NAME CHANGE 01/04/02
CGN A LIMITED

View Document

08/05/028 May 2002 DIR APPOINTED 01/04/02
LEE
DAVID
4650 N DITTMAR ROAD
USA

View Document

08/05/028 May 2002 DIR RESIGNED 01/04/02
EVANS
KATHERINE CLARE

View Document

08/05/028 May 2002 BR006319 ADDRESS CHANGE 01/04/02
C/O HIGHFIELD HOUSE
HEADLESS CROSS DRIVE
REDDITCH
WORCESTERSHIRE B97 5EQ

View Document

19/11/0119 November 2001 INITIAL BRANCH REGISTRATION

View Document

19/11/0119 November 2001 BR006319 PAR APPOINTED
ROBERT CHARLES SCOTT
6 BEECH HILL COURT
BROOKS ROAD
SUTTON COLDFIELD
WEST MIDLANDS B72 1HS

View Document

19/11/0119 November 2001 BR006319 PAR APPOINTED
KATHERINE CLARE EVANS
12 CHURCH WALK
KIDDERMINSTER
WORCESTERSHIRE
DY11 6XY

View Document

19/11/0119 November 2001 BR006319 PAR APPOINTED
KENNETH GEORGE MORGAN
58 CASTLEBAR ROAD
LONDON
W5 2DD

View Document

19/11/0119 November 2001 BR006319 REGISTERED

View Document

19/11/0119 November 2001 BR006319 PAR APPOINTED
MICHAEL KEVIN TAYLOR
20 WOCESTER CLOSE
WEST HAGLEY
STORUBRIDGE
WORCESTERSHIRE DY9 0NP

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