- Company Overview for BRITANNIC COMMERCIAL & GENERAL LTD (04966343)
- Filing history for BRITANNIC COMMERCIAL & GENERAL LTD (04966343)
- People for BRITANNIC COMMERCIAL & GENERAL LTD (04966343)
- Insolvency for BRITANNIC COMMERCIAL & GENERAL LTD (04966343)
- More for BRITANNIC COMMERCIAL & GENERAL LTD (04966343)
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) |
---|---|---|---|
18 Mar 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
18 Dec 2012 | 4.43 | Notice of final account prior to dissolution | |
06 Mar 2009 | 287 | Registered office changed on 06/03/2009 from 22 pool bank street middleton manchester M24 4QH | |
06 Mar 2009 | 4.31 | Appointment of a liquidator | |
09 Jan 2008 | COCOMP | Order of court to wind up | |
09 Jan 2007 | DISS6 | Strike-off action suspended | |
21 Nov 2006 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Jan 2006 | 287 | Registered office changed on 20/01/06 from: office 441 37B new cavendish street london W1G 8JR | |
20 Jan 2006 | 288b | Secretary resigned | |
20 Jan 2006 | 288b | Director resigned | |
20 Jan 2006 | 288a | New director appointed | |
14 Dec 2005 | 363s | Return made up to 17/11/04; full list of members | |
17 Nov 2005 | 288a | New secretary appointed | |
31 Oct 2005 | AA | Accounts made up to 30 November 2004 | |
26 Jul 2005 | 288b | Secretary resigned | |
01 Jul 2005 | 287 | Registered office changed on 01/07/05 from: unit 59 145 seymour place london W1H 7TL | |
11 Feb 2005 | 288a | New director appointed | |
15 Sep 2004 | 288b | Director resigned | |
01 Sep 2004 | 288b | Director resigned | |
17 Aug 2004 | 288a | New director appointed | |
13 May 2004 | 288a | New director appointed | |
10 May 2004 | 288a | New director appointed | |
27 Apr 2004 | 288b | Director resigned | |
23 Feb 2004 | CERTNM | Company name changed gaal LIMITED\certificate issued on 23/02/04 | |
17 Nov 2003 | NEWINC | Incorporation |