BUSINESS CONTINUITY NETWORK LIMITED

Company Documents

DateDescription
02/10/122 October 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/09/2012

View Document

02/12/112 December 2011 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A:LIQ. CASE NO.1

View Document

23/11/1123 November 2011 REGISTERED OFFICE CHANGED ON 23/11/2011 FROM CONTINUITY HOUSE HAMILTON ROAD HYTHE SOUTHAMPTON SO45 3PB UNITED KINGDOM

View Document

11/11/1111 November 2011 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A:LIQ. CASE NO.1

View Document

12/10/1112 October 2011 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

05/10/115 October 2011 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

05/10/115 October 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00009194

View Document

11/08/1111 August 2011 Annual return made up to 1 August 2011 with full list of shareholders

View Document

15/04/1115 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

10/02/1110 February 2011 APPOINTMENT TERMINATED, SECRETARY ANN WILTON

View Document

10/02/1110 February 2011 DIRECTOR APPOINTED MR ANTHONY O"REILLY

View Document

10/02/1110 February 2011 APPOINTMENT TERMINATED, DIRECTOR ANN WILTON

View Document

19/08/1019 August 2010 Annual return made up to 1 August 2010 with full list of shareholders

View Document

19/08/1019 August 2010 REGISTERED OFFICE CHANGED ON 19/08/2010 FROM CONTINUITY HOUSE, HAMILTON ROAD HYTHE SOUTHAMPTON HAMPSHIRE SO45 3PB

View Document

07/05/107 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP LLOYD HADLEY / 01/10/2009

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANN MARIE WILTON / 01/10/2009

View Document

14/10/0914 October 2009 SECRETARY'S CHANGE OF PARTICULARS / ANN MARIE WILTON / 01/10/2009

View Document

30/09/0930 September 2009 RETURN MADE UP TO 20/08/09; FULL LIST OF MEMBERS

View Document

06/07/096 July 2009 APPOINTMENT TERMINATED DIRECTOR SIMON BERRY

View Document

29/06/0929 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

12/12/0812 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / SIMON BERRY / 13/08/2008

View Document

03/11/083 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

30/10/0830 October 2008 RETURN MADE UP TO 20/08/08; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP HADLEY / 19/08/2008

View Document

19/02/0819 February 2008 NEW DIRECTOR APPOINTED

View Document

15/01/0815 January 2008 LOCATION OF DEBENTURE REGISTER

View Document

15/01/0815 January 2008 LOCATION OF REGISTER OF MEMBERS

View Document

15/01/0815 January 2008 REGISTERED OFFICE CHANGED ON 15/01/08 FROM: G OFFICE CHANGED 15/01/08 ORCHARD HOUSE HAMILTON ROAD HYTHE SOUTHAMPTON HAMPSHIRE SO45 3PB

View Document

15/01/0815 January 2008 RETURN MADE UP TO 20/08/07; FULL LIST OF MEMBERS

View Document

31/10/0731 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

07/11/067 November 2006 RETURN MADE UP TO 20/08/06; FULL LIST OF MEMBERS

View Document

15/09/0615 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

15/08/0615 August 2006 NEW DIRECTOR APPOINTED

View Document

14/06/0614 June 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/12/0520 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/12/052 December 2005 RETURN MADE UP TO 20/08/05; FULL LIST OF MEMBERS

View Document

20/10/0520 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

30/06/0530 June 2005 � IC 100/90 04/05/05 � SR 10@1=10

View Document

30/06/0530 June 2005 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

27/06/0527 June 2005 COMPANY NAME CHANGED BUSINESS CONTINGENCY NETWORK LIM ITED CERTIFICATE ISSUED ON 27/06/05

View Document

05/10/045 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

18/08/0418 August 2004 SECRETARY RESIGNED

View Document

18/08/0418 August 2004 RETURN MADE UP TO 20/08/04; FULL LIST OF MEMBERS

View Document

18/08/0418 August 2004 NEW SECRETARY APPOINTED

View Document

18/08/0418 August 2004 REGISTERED OFFICE CHANGED ON 18/08/04 FROM: G OFFICE CHANGED 18/08/04 WINCHESTER HOUSE 7 WINCHESTER STREET BOTLEY SOUTHAMPTON SO30 2EB

View Document

29/10/0329 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

14/09/0314 September 2003 RETURN MADE UP TO 20/08/03; FULL LIST OF MEMBERS

View Document

10/10/0210 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

30/08/0230 August 2002 RETURN MADE UP TO 20/08/02; FULL LIST OF MEMBERS

View Document

06/12/016 December 2001 RETURN MADE UP TO 20/08/01; FULL LIST OF MEMBERS

View Document

25/07/0125 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

19/07/0119 July 2001 RETURN MADE UP TO 20/08/00; FULL LIST OF MEMBERS

View Document

01/03/011 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/10/004 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

17/09/9917 September 1999 RETURN MADE UP TO 20/08/99; FULL LIST OF MEMBERS

View Document

02/10/982 October 1998 ACC. REF. DATE EXTENDED FROM 31/08/99 TO 31/12/99

View Document

29/09/9829 September 1998 S252 DISP LAYING ACC 17/08/98

View Document

29/09/9829 September 1998 S369(4) SHT NOTICE MEET 17/08/98

View Document

29/09/9829 September 1998 S386 DISP APP AUDS 17/08/98

View Document

29/09/9829 September 1998 S80A AUTH TO ALLOT SEC 17/08/98

View Document

29/09/9829 September 1998 S366A DISP HOLDING AGM 17/08/98

View Document

10/09/9810 September 1998 SECRETARY RESIGNED

View Document

10/09/9810 September 1998 REGISTERED OFFICE CHANGED ON 10/09/98 FROM: G OFFICE CHANGED 10/09/98 ALBANY HOUSE 3B LABURNHAM ROW TORRE TORQUAY DEVON TQ2 5QX

View Document

10/09/9810 September 1998 NEW DIRECTOR APPOINTED

View Document

10/09/9810 September 1998 NEW SECRETARY APPOINTED

View Document

10/09/9810 September 1998 DIRECTOR RESIGNED

View Document

20/08/9820 August 1998 Incorporation

View Document

20/08/9820 August 1998 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