- Company Overview for BUSINESS CONTINUITY NETWORK LIMITED (03619105)
- Filing history for BUSINESS CONTINUITY NETWORK LIMITED (03619105)
- People for BUSINESS CONTINUITY NETWORK LIMITED (03619105)
- Charges for BUSINESS CONTINUITY NETWORK LIMITED (03619105)
- Insolvency for BUSINESS CONTINUITY NETWORK LIMITED (03619105)
- More for BUSINESS CONTINUITY NETWORK LIMITED (03619105)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
02 Apr 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
02 Jan 2014 | 4.68 | Liquidators' statement of receipts and payments to 20 December 2013 | |
02 Jan 2014 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
04 Oct 2013 | 4.68 | Liquidators' statement of receipts and payments to 27 September 2013 | |
02 Oct 2012 | 4.68 | Liquidators' statement of receipts and payments to 27 September 2012 | |
02 Dec 2011 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
23 Nov 2011 | AD01 | Registered office address changed from Continuity House Hamilton Road Hythe Southampton SO45 3PB United Kingdom on 23 November 2011 | |
11 Nov 2011 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
12 Oct 2011 | 4.20 | Statement of affairs with form 4.19 | |
05 Oct 2011 | 600 | Appointment of a voluntary liquidator | |
05 Oct 2011 | RESOLUTIONS |
Resolutions
|
|
11 Aug 2011 | AR01 |
Annual return made up to 1 August 2011 with full list of shareholders
Statement of capital on 2011-08-11
|
|
15 Apr 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
10 Feb 2011 | AP01 | Appointment of Mr Anthony O"Reilly as a director | |
10 Feb 2011 | TM01 | Termination of appointment of Ann Wilton as a director | |
10 Feb 2011 | TM02 | Termination of appointment of Ann Wilton as a secretary | |
19 Aug 2010 | AR01 | Annual return made up to 1 August 2010 with full list of shareholders | |
19 Aug 2010 | AD01 | Registered office address changed from Continuity House, Hamilton Road Hythe Southampton Hampshire SO45 3PB on 19 August 2010 | |
07 May 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
14 Oct 2009 | CH01 | Director's details changed for Ann Marie Wilton on 1 October 2009 | |
14 Oct 2009 | CH01 | Director's details changed for Philip Lloyd Hadley on 1 October 2009 | |
14 Oct 2009 | CH03 | Secretary's details changed for Ann Marie Wilton on 1 October 2009 | |
30 Sep 2009 | 363a | Return made up to 20/08/09; full list of members | |
06 Jul 2009 | 288b | Appointment Terminated Director simon berry | |
29 Jun 2009 | AA | Total exemption small company accounts made up to 31 December 2008 |