BNS TELECOM GROUP LIMITED

05523489
DAISY HOUSE LINDRED ROAD BUSINESS PARK NELSON LANCASHIRE BB9 5SR

Documents

Documents
Date Category Description Pages
03 Apr 2018 gazette Gazette Dissolved Voluntary 1 Buy now
16 Jan 2018 gazette Gazette Notice Voluntary 1 Buy now
05 Jan 2018 dissolution Dissolution Application Strike Off Company 3 Buy now
28 Nov 2017 officers Appointment of director (Mr Neil Keith Muller) 2 Buy now
21 Nov 2017 officers Termination of appointment of director (Matthew Robinson Riley) 1 Buy now
25 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
05 Jan 2017 accounts Annual Accounts 9 Buy now
28 Jun 2016 annual-return Annual Return 5 Buy now
06 Jan 2016 accounts Annual Accounts 8 Buy now
27 Aug 2015 annual-return Annual Return 5 Buy now
11 Dec 2014 accounts Annual Accounts 11 Buy now
29 Aug 2014 annual-return Annual Return 5 Buy now
27 Feb 2014 mortgage Statement of satisfaction of a charge 1 Buy now
27 Feb 2014 mortgage Statement of satisfaction of a charge 1 Buy now
27 Feb 2014 mortgage Statement of satisfaction of a charge 1 Buy now
18 Nov 2013 accounts Annual Accounts 14 Buy now
28 Aug 2013 annual-return Annual Return 5 Buy now
28 Mar 2013 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
28 Mar 2013 capital Statement of capital (Section 108) 4 Buy now
28 Mar 2013 insolvency Solvency statement dated 27/03/13 1 Buy now
28 Mar 2013 resolution Resolution 1 Buy now
19 Dec 2012 accounts Annual Accounts 14 Buy now
30 Aug 2012 annual-return Annual Return 5 Buy now
01 May 2012 officers Termination of appointment of director (Gareth Kirkwood) 1 Buy now
20 Apr 2012 mortgage Particulars of a mortgage or charge 17 Buy now
12 Oct 2011 accounts Annual Accounts 15 Buy now
30 Aug 2011 annual-return Annual Return 5 Buy now
18 Jul 2011 officers Appointment of director (Mr Stephen Alan Smith) 2 Buy now
16 Jul 2011 officers Termination of appointment of director (Anthony Riley) 1 Buy now
15 Apr 2011 officers Appointment of director (Mr Gareth Robert Kirkwood) 2 Buy now
12 Feb 2011 mortgage Particulars of a mortgage or charge 18 Buy now
09 Feb 2011 resolution Resolution 42 Buy now
19 Oct 2010 change-of-name Certificate Re Registration Public Limited Company To Private 1 Buy now
19 Oct 2010 incorporation Re Registration Memorandum Articles 23 Buy now
19 Oct 2010 resolution Resolution 1 Buy now
19 Oct 2010 change-of-name Reregistration Public To Private Company 1 Buy now
13 Oct 2010 change-of-constitution Statement Of Companys Objects 2 Buy now
07 Oct 2010 auditors Auditors Resignation Company 1 Buy now
05 Oct 2010 accounts Annual Accounts 12 Buy now
09 Sep 2010 annual-return Annual Return 42 Buy now
14 Jun 2010 resolution Resolution 9 Buy now
10 Jun 2010 mortgage Particulars of a mortgage or charge 14 Buy now
28 May 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
07 Apr 2010 capital Return of Allotment of shares 3 Buy now
11 Mar 2010 accounts Annual Accounts 59 Buy now
05 Mar 2010 officers Termination of appointment of secretary (Andrew Goldwater) 2 Buy now
05 Mar 2010 officers Termination of appointment of director (Andrew Goldwater) 2 Buy now
05 Mar 2010 officers Appointment of secretary (David Lewis Mcglennon) 3 Buy now
05 Mar 2010 officers Termination of appointment of director (Garry Moat) 2 Buy now
05 Mar 2010 officers Termination of appointment of director (Barry Moat) 2 Buy now
05 Mar 2010 officers Termination of appointment of director (Margaret O'reilly) 2 Buy now
05 Mar 2010 accounts Change Account Reference Date Company Current Shortened 2 Buy now
05 Mar 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
05 Mar 2010 officers Appointment of director (Anthony John Riley) 3 Buy now
05 Mar 2010 officers Appointment of director (Mr Matthew Robinson Riley) 3 Buy now
23 Feb 2010 capital Return of Allotment of shares 4 Buy now
02 Sep 2009 annual-return Return made up to 01/08/09; full list of members 47 Buy now
29 May 2009 resolution Resolution 83 Buy now
09 Mar 2009 resolution Resolution 2 Buy now
03 Mar 2009 accounts Annual Accounts 63 Buy now
01 Nov 2008 officers Director appointed margaret ann o'reilly 2 Buy now
15 Oct 2008 officers Appointment terminated director robert wilson 1 Buy now
05 Sep 2008 annual-return Return made up to 01/08/08; bulk list available separately 9 Buy now
21 Jan 2008 accounts Annual Accounts 54 Buy now
15 Jan 2008 officers Director resigned 1 Buy now
03 Oct 2007 officers New secretary appointed 1 Buy now
03 Oct 2007 officers New director appointed 1 Buy now
03 Oct 2007 officers Secretary resigned 1 Buy now
20 Aug 2007 annual-return Return made up to 01/08/07; bulk list available separately 9 Buy now
01 Jun 2007 officers Director resigned 1 Buy now
07 Apr 2007 mortgage Particulars of mortgage/charge 9 Buy now
21 Dec 2006 accounts Annual Accounts 11 Buy now
05 Dec 2006 accounts Annual Accounts 46 Buy now
14 Sep 2006 annual-return Return made up to 01/08/06; bulk list available separately 9 Buy now
24 Aug 2006 officers New director appointed 2 Buy now
17 Feb 2006 capital Ad 24/01/06--------- £ si 328947@.1=32894 £ ic 4979398/5012292 2 Buy now
09 Dec 2005 capital Ad 25/11/05--------- £ si 6481482@.1=648148 £ ic 4331250/4979398 4 Buy now
15 Nov 2005 resolution Resolution 41 Buy now
15 Nov 2005 miscellaneous Statement Of Affairs 8 Buy now
15 Nov 2005 capital Ad 07/10/05--------- £ si 43312490@.1=4331249 £ ic 1/4331250 4 Buy now
08 Nov 2005 officers New director appointed 3 Buy now
19 Oct 2005 capital S-div 07/10/05 1 Buy now
19 Oct 2005 capital Nc inc already adjusted 07/10/05 1 Buy now
19 Oct 2005 resolution Resolution 2 Buy now
19 Oct 2005 resolution Resolution 2 Buy now
19 Oct 2005 resolution Resolution 8 Buy now
18 Oct 2005 change-of-name Certificate Re Registration Private To Public Limited Company 1 Buy now
18 Oct 2005 reregistration Declaration on reregistration from private to PLC 1 Buy now
18 Oct 2005 accounts Accounts Balance Sheet 3 Buy now
18 Oct 2005 auditors Auditors Statement 1 Buy now
18 Oct 2005 auditors Auditors Report 1 Buy now
18 Oct 2005 incorporation Re Registration Memorandum Articles 11 Buy now
18 Oct 2005 reregistration Application for reregistration from private to PLC 1 Buy now
18 Oct 2005 resolution Resolution 1 Buy now
18 Oct 2005 officers New director appointed 4 Buy now
18 Oct 2005 officers New director appointed 4 Buy now
18 Oct 2005 officers New secretary appointed;new director appointed 3 Buy now
18 Oct 2005 officers Director resigned 1 Buy now
18 Oct 2005 officers Secretary resigned 1 Buy now
18 Oct 2005 address Registered office changed on 18/10/05 from: st ann's wharf, 112 quayside newcastle upon tyne tyne & wear NE99 1SB 1 Buy now