Advanced company searchLink opens in new window

MCBRINE STRUCTURES LIMITED

Company number 02667421

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 Nov 1993 COCOMP Order of court to wind up
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentOrder of court to wind up
01 Nov 1993 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
01 Nov 1993 4.20 Statement of affairs
01 Nov 1993 600 Appointment of a voluntary liquidator
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAppointment of a voluntary liquidator
19 Oct 1993 287 Registered office changed on 19/10/93 from: unit 14, brickyard road empire industrial estate aldridge staffs WS9 8SK
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 19/10/93 from: unit 14, brickyard road empire industrial estate aldridge staffs WS9 8SK
15 Oct 1993 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
14 Oct 1993 600 Appointment of a voluntary liquidator
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAppointment of a voluntary liquidator
18 May 1993 288 Secretary resigned;director resigned
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;director resigned
11 Feb 1993 288 New secretary appointed;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 DocumentNew secretary appointed;new director appointed
19 Jan 1993 363b Return made up to 02/12/92; 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 02/12/92; full list of members
19 Jan 1993 363(287) Registered office changed on 19/01/93
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 19/01/93
24 Aug 1992 288 Director resigned
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
16 Jun 1992 224 Accounting reference date notified as 31/12
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 31/12
07 May 1992 288 New secretary appointed;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 DocumentNew secretary appointed;new director appointed
07 May 1992 288 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 DocumentNew director appointed
06 May 1992 287 Registered office changed on 06/05/92 from: pool meadow house pool meadow close solihull west midlands B91 3HS
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 06/05/92 from: pool meadow house pool meadow close solihull west midlands B91 3HS
22 Apr 1992 CERTNM Company name changed designfirm LIMITED\certificate issued on 22/04/92
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 designfirm LIMITED\certificate issued on 22/04/92
10 Feb 1992 287 Registered office changed on 10/02/92 from: 71 bath court bath street london EC1V 9NT
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 10/02/92 from: 71 bath court bath street london EC1V 9NT
10 Feb 1992 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
02 Dec 1991 NEWINC Incorporation
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentIncorporation