The Bridge Networks North Ltd
Full Company Report
Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... all other documents available original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
VAT Number of The Bridge Networks North Limited
FABERG PROPERTIES LIMITED
Company type
Private Limited Company , Liquidation
Company Number
06280641
Universal Entity Code 0098-8915-7485-8087
Record last updated
Friday, November 4, 2016 4:08:19 PM UTC
Official Address
2 Frp Advisory LLp Floor 170 Edmund Street Ladywood
There are 2 companies registered at this street
Locality
Ladywood
Region
Birmingham, England
Postal Code
B32HB
Sector
Other specialised construction activities n.e.c.
Visits
THE BRIDGE NETWORKS NORTH LIMITED (United Kingdom) Page visits ©2025 https://en.datocapital.com 2022-12 2024-6 2024-8 2024-9 2025-1 2025-3 2025-6 2025-10 2025-11 0 1 2 3 4
Document Type Doc. Type
Publication date Pub. date
Download link
Notices
Nov 4, 2016
Appointment of liquidators
Registry
Nov 1, 2016
Notice to registrar of companies of notice of disclaimer under s178 of the insolvency act 1986
Registry
Sep 23, 2016
Notice of move from administration to creditors' voluntary liquidation
Registry
May 18, 2016
Notice of statement of affairs
Registry
May 5, 2016
Insolvency
Registry
Apr 24, 2016
Company name change
Registry
Apr 24, 2016
Notice of change of name nm01 - resolution
Registry
Apr 13, 2016
Insolvency
Registry
Apr 8, 2016
Change of registered office address
Registry
Apr 6, 2016
Notice of administrators appointment
Registry
Nov 9, 2015
Resignation of one Director
Registry
Nov 5, 2015
Resignation of one Director (a man)
Financials
Sep 9, 2015
Annual accounts
Registry
Jul 24, 2015
Annual return
Registry
Jun 11, 2015
Registration of a charge / charge code
Registry
Mar 27, 2015
Change of registered office address
Financials
Feb 22, 2015
Annual accounts
Registry
Jul 8, 2014
Annual return
Financials
Apr 4, 2014
Annual accounts
Registry
Jan 23, 2014
Appointment of a person as Director
Registry
Jan 21, 2014
Appointment of a person as Director 2592551...
Registry
Jan 21, 2014
Appointment of a person as Director
Registry
Jan 13, 2014
Resignation of one Director
Registry
Jan 13, 2014
Resignation of one Director 2592516...
Registry
Jan 1, 2014
Appointment of a man as Director
Registry
Dec 20, 2013
Two appointments: 2 men
Registry
Jul 17, 2013
Annual return
Registry
Jul 17, 2013
Change of registered office address
Registry
Jun 6, 2013
Change of registered office address 2590973...
Financials
Nov 12, 2012
Annual accounts
Registry
Jul 9, 2012
Annual return
Registry
Jul 9, 2012
Change of particulars for director
Registry
Jul 9, 2012
Resignation of one Director
Registry
Feb 14, 2012
Return of allotment of shares
Registry
Feb 14, 2012
Change of registered office address
Financials
Dec 29, 2011
Annual accounts
Registry
Dec 15, 2011
Resignation of one Secretary
Registry
Dec 13, 2011
Appointment of a person as Secretary
Registry
Dec 5, 2011
Resignation of one Solicitor and one Secretary (a man)
Registry
Dec 5, 2011
Appointment of a woman as Secretary
Registry
Nov 21, 2011
Resolution
Registry
Nov 21, 2011
Notice of restriction on the company's articles
Registry
Nov 3, 2011
Change of particulars for director
Registry
Nov 3, 2011
Return of allotment of shares
Registry
Oct 31, 2011
Resignation of one Chief Executive and one Director (a man)
Registry
Sep 28, 2011
Appointment of a man as Director and Company Director
Registry
Sep 28, 2011
Appointment of a person as Director
Registry
Jul 8, 2011
Annual return
Registry
Jun 24, 2011
Appointment of a person as Director
Registry
Jun 23, 2011
Appointment of a man as Investment Manager and Director
Registry
Jun 21, 2011
Resignation of one Director
Registry
Jun 21, 2011
Appointment of a person as Director
Registry
Jun 21, 2011
Appointment of a person as Director 2661318...
Registry
Jun 21, 2011
Resignation of one Director
Registry
Jun 21, 2011
Two appointments: 2 men
Financials
Nov 25, 2010
Annual accounts
Registry
Jul 13, 2010
Annual return
Registry
Jul 12, 2010
Change of particulars for director
Registry
Jul 12, 2010
Change of particulars for director 2627413...
Registry
Jul 12, 2010
Change of registered office address
Registry
Jul 7, 2010
Resignation of one Director
Registry
Jul 7, 2010
Appointment of a person as Director
Registry
Jul 1, 2010
Appointment of a man as Engineer and Director
Registry
Feb 26, 2010
Resignation of one Director (a man) and one Management & Sales
Financials
Sep 13, 2009
Annual accounts
Registry
Aug 28, 2009
Appointment of a person
Registry
Aug 27, 2009
Appointment of a man as Director and Engineer
Registry
Jun 24, 2009
Annual return
Financials
Apr 23, 2009
Annual accounts
Registry
Apr 9, 2009
Resignation of one Managing Director and one Director (a man)
Registry
Apr 9, 2009
Resignation of a person
Registry
Jun 20, 2008
Annual return
Registry
May 14, 2008
Change in situation or address of registered office
Registry
Mar 10, 2008
Appointment of a person
Registry
Feb 6, 2008
Appointment of a man as Director and Accountant
Registry
Jan 29, 2008
Memorandum of association
Registry
Jan 24, 2008
Company name change
Registry
Jan 24, 2008
Change of name certificate
Registry
Aug 22, 2007
Appointment of a person
Registry
Aug 22, 2007
Change in situation or address of registered office
Registry
Aug 22, 2007
Appointment of a person
Registry
Aug 22, 2007
Appointment of a person 65961140...
Registry
Aug 22, 2007
Resignation of a person
Registry
Aug 22, 2007
Resignation of a person 1832253...
Registry
Aug 21, 2007
Three appointments: 3 men
Registry
Jun 15, 2007
Two appointments: 2 companies