BURNBANK DATACONNECT LIMITED

Company Documents

DateDescription
06/07/216 July 2021 Final Gazette dissolved via voluntary strike-off

View Document

06/07/216 July 2021 Final Gazette dissolved via voluntary strike-off

View Document

02/04/152 April 2015 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/04/14

View Document

02/04/152 April 2015 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/04/14

View Document

27/03/1527 March 2015 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/04/14

View Document

13/03/1513 March 2015 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/04/14

View Document

09/10/149 October 2014 Annual return made up to 6 October 2014 with full list of shareholders

View Document

15/01/1415 January 2014 30/04/13 TOTAL EXEMPTION FULL

View Document

13/01/1413 January 2014 SECRETARY APPOINTED MISS SHELLEY LOUISE BINNS

View Document

08/01/148 January 2014 DIRECTOR APPOINTED MRS JANE SARAH RENDALL

View Document

08/01/148 January 2014 APPOINTMENT TERMINATED, DIRECTOR PETER YOUNG

View Document

08/10/138 October 2013 Annual return made up to 6 October 2013 with full list of shareholders

View Document

15/02/1315 February 2013 APPOINTMENT TERMINATED, DIRECTOR LENA EKLIND

View Document

17/01/1317 January 2013 DIRECTOR APPOINTED MS MARIE ELISABETH EKSTROM

View Document

09/10/129 October 2012 Annual return made up to 6 October 2012 with full list of shareholders

View Document

22/08/1222 August 2012 CURREXT FROM 30/11/2012 TO 30/04/2013

View Document

27/07/1227 July 2012 DIRECTOR APPOINTED MR CLAS HARALD TORBJORN KRONANDER

View Document

27/07/1227 July 2012 DIRECTOR APPOINTED MR LARS ERIK STAFFAN BERGSTROM

View Document

23/07/1223 July 2012 DIRECTOR APPOINTED MISS LENA MARIA EKLIND

View Document

23/07/1223 July 2012 DIRECTOR APPOINTED MR SIMO PYKALISTO

View Document

17/07/1217 July 2012 APPOINTMENT TERMINATED, SECRETARY EMMA YOUNG

View Document

21/05/1221 May 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

11/10/1111 October 2011 Annual return made up to 6 October 2011 with full list of shareholders

View Document

24/08/1124 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

08/10/108 October 2010 Annual return made up to 6 October 2010 with full list of shareholders

View Document

02/09/102 September 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

07/10/097 October 2009 Annual return made up to 6 October 2009 with full list of shareholders

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER TODD YOUNG / 06/10/2009

View Document

20/04/0920 April 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

09/10/089 October 2008 RETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS

View Document

04/06/084 June 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

11/10/0711 October 2007 RETURN MADE UP TO 06/10/07; FULL LIST OF MEMBERS

View Document

14/07/0714 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

10/10/0610 October 2006 RETURN MADE UP TO 06/10/06; FULL LIST OF MEMBERS

View Document

08/09/068 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

12/10/0512 October 2005 RETURN MADE UP TO 06/10/05; FULL LIST OF MEMBERS

View Document

04/10/054 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

19/10/0419 October 2004 RETURN MADE UP TO 06/10/04; FULL LIST OF MEMBERS

View Document

01/10/041 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03

View Document

18/10/0318 October 2003 RETURN MADE UP TO 06/10/03; FULL LIST OF MEMBERS

View Document

29/09/0329 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02

View Document

27/10/0227 October 2002 RETURN MADE UP TO 06/10/02; FULL LIST OF MEMBERS

View Document

02/10/022 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

05/11/015 November 2001 RETURN MADE UP TO 06/10/01; FULL LIST OF MEMBERS

View Document

20/09/0120 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00

View Document

06/11/006 November 2000 RETURN MADE UP TO 06/10/00; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/08/0029 August 2000 ADOPT ARTICLES 26/07/00

View Document

29/08/0029 August 2000 CONVE 06/07/00

View Document

05/03/005 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

12/10/9912 October 1999 RETURN MADE UP TO 06/10/99; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 12/10/99

View Document

01/10/991 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

17/11/9817 November 1998 RETURN MADE UP TO 06/10/98; FULL LIST OF MEMBERS

View Document

30/09/9830 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

31/12/9731 December 1997 RETURN MADE UP TO 06/10/97; CHANGE OF MEMBERS

View Document

07/10/977 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96

View Document

26/03/9726 March 1997 NEW SECRETARY APPOINTED

View Document

26/03/9726 March 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/11/9626 November 1996 RETURN MADE UP TO 06/10/96; NO CHANGE OF MEMBERS

View Document

01/10/961 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95

View Document

01/11/951 November 1995 RETURN MADE UP TO 06/10/95; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 01/11/95

View Document

22/08/9522 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

29/11/9429 November 1994 RETURN MADE UP TO 06/10/94; FULL LIST OF MEMBERS

View Document

03/05/943 May 1994 DIRECTOR RESIGNED

View Document

20/12/9320 December 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/11

View Document

25/11/9325 November 1993 NEW DIRECTOR APPOINTED

View Document

21/10/9321 October 1993 COMPANY NAME CHANGED RIBDALE LIMITED CERTIFICATE ISSUED ON 22/10/93

View Document

20/10/9320 October 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/10/9320 October 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/10/9320 October 1993 REGISTERED OFFICE CHANGED ON 20/10/93 FROM: TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4JB

View Document

19/10/9319 October 1993 ADOPT MEM AND ARTS 08/10/93

View Document

19/10/9319 October 1993 � NC 100/50000 08/10/93

View Document

19/10/9319 October 1993 NC INC ALREADY ADJUSTED 08/10/93

View Document

06/10/936 October 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information