- Company Overview for BOREAL CONNECTIONS LIMITED (06099827)
- Filing history for BOREAL CONNECTIONS LIMITED (06099827)
- People for BOREAL CONNECTIONS LIMITED (06099827)
- More for BOREAL CONNECTIONS LIMITED (06099827)
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) |
---|---|---|---|
12 Dec 2012 | AD01 | Registered office address changed from 8 Lincoln's Inn Fields London WC2A 3BP United Kingdom on 12 December 2012 | |
13 Mar 2012 | AR01 | Annual return made up to 13 February 2012 no member list | |
02 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
07 Jul 2011 | CERTNM |
Company name changed network canada LIMITED\certificate issued on 07/07/11
|
|
23 Jun 2011 | RESOLUTIONS |
Resolutions
|
|
22 Jun 2011 | CONNOT | Change of name notice | |
22 Mar 2011 | AP01 | Appointment of Mr Christopher Stuart Macneil as a director | |
22 Mar 2011 | AP01 | Appointment of Mr Christopher Anthony Adams as a director | |
15 Mar 2011 | TM01 | Termination of appointment of Nathalie Delorme as a director | |
25 Feb 2011 | AR01 | Annual return made up to 13 February 2011 no member list | |
24 Feb 2011 | CH01 | Director's details changed for Mr William Eric Huntington on 13 February 2011 | |
23 Sep 2010 | TM01 | Termination of appointment of Melanie Law as a director | |
23 Sep 2010 | TM01 | Termination of appointment of Daryn Edgar as a director | |
21 Sep 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
08 Jul 2010 | AP01 | Appointment of Ms Nathalie Delorme as a director | |
07 Jul 2010 | TM01 | Termination of appointment of Andrea Crum-Ewing as a director | |
07 Jul 2010 | TM01 | Termination of appointment of Christopher Adams as a director | |
18 Mar 2010 | AR01 | Annual return made up to 13 February 2010 no member list | |
17 Mar 2010 | CH01 | Director's details changed for Daryn Rhonda Edgar on 13 February 2010 | |
17 Mar 2010 | CH01 | Director's details changed for Ms Andrea Louise Crum-Ewing on 13 February 2010 | |
17 Mar 2010 | CH01 | Director's details changed for Ms Melanie Law on 13 February 2010 | |
17 Mar 2010 | CH01 | Director's details changed for Christopher Adams on 13 February 2010 | |
17 Mar 2010 | CH01 | Director's details changed for Rebecca Pate on 13 February 2010 | |
17 Mar 2010 | TM01 | Termination of appointment of Jesse Youmans as a director | |
05 Feb 2010 | AA | Total exemption small company accounts made up to 31 March 2009 |