- Company Overview for BRIGHTCAST TOOL AND ACCESS LIMITED (01218828)
- Filing history for BRIGHTCAST TOOL AND ACCESS LIMITED (01218828)
- People for BRIGHTCAST TOOL AND ACCESS LIMITED (01218828)
- Charges for BRIGHTCAST TOOL AND ACCESS LIMITED (01218828)
- More for BRIGHTCAST TOOL AND ACCESS LIMITED (01218828)
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) |
---|---|---|---|
23 Sep 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Jun 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 May 2014 | DS01 | Application to strike the company off the register | |
07 Jan 2014 | TM01 | Termination of appointment of Sandra Clarke as a director | |
06 Jan 2014 | AP01 | Appointment of Mr John Francis Young as a director | |
02 Jan 2014 | TM02 | Termination of appointment of Patrick Gray as a secretary | |
02 Jan 2014 | AP03 | Appointment of Mrs Kerry Alleyne-Gray as a secretary | |
02 Jan 2014 | AA | Accounts for a dormant company made up to 31 March 2013 | |
27 Dec 2013 | AP01 | Appointment of Mrs Sandra Charmaine Clarke as a director | |
18 Dec 2013 | CERTNM |
Company name changed brightcast scaffolding LTD\certificate issued on 18/12/13
|
|
18 Dec 2013 | CONNOT | Change of name notice | |
25 Jan 2013 | AR01 |
Annual return made up to 2 January 2013 with full list of shareholders
Statement of capital on 2013-01-25
|
|
18 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
27 Jan 2012 | AR01 | Annual return made up to 2 January 2012 with full list of shareholders | |
27 Jan 2012 | CH01 | Director's details changed for Mrs Kerry Judith Alleyne-Gray on 1 January 2011 | |
27 Jan 2012 | CH03 | Secretary's details changed for Mr Patrick Stephen Gray on 1 January 2011 | |
08 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
28 Mar 2011 | AR01 | Annual return made up to 2 January 2011 with full list of shareholders | |
28 Mar 2011 | CH03 | Secretary's details changed for Mr Patrick Stephen Gray on 1 December 2010 | |
28 Mar 2011 | CH01 | Director's details changed for Mrs Kerry Judith Alleyne-Gray on 1 December 2010 | |
28 Mar 2011 | AD01 | Registered office address changed from Unit 3a Brownes Commercial Estate 15 Edison Road Enfield Middx EN3 7BY on 28 March 2011 | |
07 Oct 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
18 Jan 2010 | AR01 | Annual return made up to 2 January 2010 with full list of shareholders | |
18 Jan 2010 | CH01 | Director's details changed for Mrs Kerry Judith Alleyne-Gray on 1 January 2010 | |
14 Oct 2009 | AA | Total exemption small company accounts made up to 31 March 2009 |