Advanced company searchLink opens in new window

BUSINESS BRIEFINGS LIMITED

Company number 03882279

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)
15 Jun 2003 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
15 Jun 2003 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
15 Jun 2003 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
30 Apr 2003 288b Director resigned
30 Apr 2003 288a New director appointed
30 Apr 2003 288a New director appointed
17 Apr 2003 288a New director appointed
09 Apr 2003 CERTNM Company name changed indigo international publication s LIMITED\certificate issued on 09/04/03
29 Nov 2002 363s Return made up to 24/11/02; full list of members
15 Jun 2002 AA Total exemption small company accounts made up to 31 January 2002
29 Nov 2001 363s Return made up to 24/11/01; full list of members
  • 363(353) ‐ Location of register of members address changed
10 May 2001 AA Accounts for a dormant company made up to 31 January 2001
12 Mar 2001 225 Accounting reference date extended from 30/11/00 to 31/01/01
19 Dec 2000 363s Return made up to 24/11/00; full list of members
30 Jun 2000 CERTNM Company name changed wmrc.com LIMITED\certificate issued on 03/07/00
07 Apr 2000 287 Registered office changed on 07/04/00 from: 90 long acre london WC2E 9TT
21 Jan 2000 288a New secretary appointed
21 Jan 2000 288a New director appointed
21 Jan 2000 288b Secretary resigned
21 Jan 2000 288b Director resigned
21 Dec 1999 287 Registered office changed on 21/12/99 from: 120 east road london N1 6AA
20 Dec 1999 CERTNM Company name changed triotask LIMITED\certificate issued on 20/12/99
24 Nov 1999 NEWINC Incorporation