Advanced company searchLink opens in new window

BRICK-LINK LIMITED

Company number 02245364

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
08 Sep 1989 AA Full accounts made up to 30 April 1989
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentFull accounts made up to 30 April 1989
25 Jul 1989 363 Return made up to 03/08/89; full list of members
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentReturn made up to 03/08/89; full list of members
25 Jul 1989 287 Registered office changed on 25/07/89 from: construction house 24 east parade harrogate north yorkshire HG1 5LT
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 25/07/89 from: construction house 24 east parade harrogate north yorkshire HG1 5LT
15 May 1989 88(2) Wd 03/05/89 ad 30/04/89--------- £ si 7400@1=7400 £ ic 100/7500
15 May 1989 123 Nc inc already adjusted
15 May 1989 RESOLUTIONS Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
24 Oct 1988 MEM/ARTS Memorandum and Articles of Association
28 Sep 1988 287 Registered office changed on 28/09/88 from: 18 church street york YO1 2BE
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 28/09/88 from: 18 church street york YO1 2BE
08 Aug 1988 PUC 2 Wd 17/06/88 ad 20/05/88--------- £ si 98@1=98 £ ic 2/100
04 Jul 1988 224 Accounting reference date notified as 30/04
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounting reference date notified as 30/04
20 Jun 1988 395 Particulars of mortgage/charge
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentParticulars of mortgage/charge
20 Jun 1988 395 Particulars of mortgage/charge
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentParticulars of mortgage/charge
31 May 1988 288 Director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned;new director appointed
17 May 1988 287 Registered office changed on 17/05/88 from: 12 york place leeds LS1 2DS
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 17/05/88 from: 12 york place leeds LS1 2DS
17 May 1988 288 Secretary resigned;new secretary appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;new secretary appointed
13 May 1988 CERTNM Company name changed tanquick LIMITED\certificate issued on 12/05/88
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentCompany name changed tanquick LIMITED\certificate issued on 12/05/88
13 May 1988 CERTNM Company name changed\certificate issued on 13/05/88
19 Apr 1988 NEWINC Incorporation