- Company Overview for BRIGHT EXPO LIMITED (04171141)
- Filing history for BRIGHT EXPO LIMITED (04171141)
- People for BRIGHT EXPO LIMITED (04171141)
- More for BRIGHT EXPO LIMITED (04171141)
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) |
---|---|---|---|
30 Sep 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Jun 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Jun 2014 | DS01 | Application to strike the company off the register | |
28 Mar 2014 | AR01 |
Annual return made up to 2 March 2014 with full list of shareholders
Statement of capital on 2014-03-28
|
|
09 Aug 2013 | RESOLUTIONS |
Resolutions
|
|
09 Aug 2013 | AA | Total exemption full accounts made up to 31 December 2012 | |
20 Mar 2013 | AR01 | Annual return made up to 2 March 2013 with full list of shareholders | |
26 Feb 2013 | AP01 | Appointment of Mr. Glenn Andrew Mellor as a director | |
26 Feb 2013 | TM02 | Termination of appointment of Glenn Mellor as a secretary | |
26 Feb 2013 | TM01 | Termination of appointment of John Milner as a director | |
01 Oct 2012 | AA | Total exemption full accounts made up to 31 December 2011 | |
21 Jun 2012 | AD01 | Registered office address changed from 43 Shenley Pavilions Chalkdell Drive Shenley Wood Milton Keynes MK5 6LB United Kingdom on 21 June 2012 | |
27 Mar 2012 | AR01 | Annual return made up to 2 March 2012 with full list of shareholders | |
04 Oct 2011 | AA | Total exemption full accounts made up to 31 December 2010 | |
16 Mar 2011 | AR01 | Annual return made up to 2 March 2011 with full list of shareholders | |
16 Mar 2011 | AD01 | Registered office address changed from 43 Shenley Pavillions Chalkdell Drive Shenley Wood Milton Keynes Buckinghamshire MK5 6LB on 16 March 2011 | |
09 Mar 2011 | AP02 | Appointment of M.S.M. Services Ltd. as a director | |
09 Mar 2011 | TM01 | Termination of appointment of One World Services Ltd as a director | |
30 Sep 2010 | AA | Total exemption full accounts made up to 31 December 2009 | |
29 Sep 2010 | AP01 | Appointment of Mr John Frederick Edmund Milner as a director | |
17 May 2010 | AR01 | Annual return made up to 2 March 2010 with full list of shareholders | |
17 May 2010 | CH02 | Director's details changed for One World Services Ltd on 2 March 2010 | |
14 May 2010 | CH03 | Secretary's details changed for Glenn Andrew Mellor on 2 March 2010 | |
15 Apr 2010 | AP03 | Appointment of Glenn Andrew Mellor as a secretary | |
15 Apr 2010 | AD01 | Registered office address changed from 5 Bourlet Close London W1W 7BL on 15 April 2010 |