- Company Overview for BRITANNIC INTERNATIONAL LIMITED (05686442)
- Filing history for BRITANNIC INTERNATIONAL LIMITED (05686442)
- People for BRITANNIC INTERNATIONAL LIMITED (05686442)
- More for BRITANNIC INTERNATIONAL LIMITED (05686442)
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) |
---|---|---|---|
02 Nov 2010 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
28 Jun 2010 | TM01 | Termination of appointment of John Ma as a director | |
28 Jun 2010 | TM01 | Termination of appointment of John Ma as a director | |
25 May 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Apr 2010 | AP01 | Appointment of Mr Weidong Wang as a director | |
07 Apr 2010 | TM02 | Termination of appointment of John Ma as a secretary | |
07 Apr 2010 | TM01 | Termination of appointment of Xie Du as a director | |
07 Apr 2010 | TM02 | Termination of appointment of John Ma as a secretary | |
29 Jan 2010 | AR01 |
Annual return made up to 24 January 2010 with full list of shareholders
Statement of capital on 2010-01-29
|
|
25 Jan 2010 | AD03 | Register(s) moved to registered inspection location | |
24 Jan 2010 | CH01 | Director's details changed for Ms Xie Du on 24 January 2010 | |
24 Jan 2010 | CH01 | Director's details changed for Mr John Ma on 24 January 2010 | |
24 Jan 2010 | AD02 | Register inspection address has been changed | |
09 Jan 2010 | AD01 | Registered office address changed from 1 Lyric Square London W6 0NB United Kingdom on 9 January 2010 | |
06 Jul 2009 | 287 | Registered office changed on 06/07/2009 from, 27 hammersmith grove, london, W6 0NE, united kingdom | |
16 May 2009 | MA | Memorandum and Articles of Association | |
11 May 2009 | MA | Memorandum and Articles of Association | |
08 May 2009 | CERTNM | Company name changed britannic imperial international LIMITED\certificate issued on 13/05/09 | |
02 May 2009 | CERTNM | Company name changed global relation LIMITED\certificate issued on 06/05/09 | |
26 Jan 2009 | 363a | Return made up to 24/01/09; full list of members | |
26 Jan 2009 | 288b | Appointment Terminated Secretary ruijiang ma | |
26 Jan 2009 | 288a | Secretary appointed mr john ma | |
26 Jan 2009 | 288a | Director appointed mr john ma | |
26 Jan 2009 | 288c | Director's Change of Particulars / xie du / 23/01/2009 / Nationality was: chinese, now: british; HouseName/Number was: , now: 96; Street was: 41 eastcote road, now: noel road; Area was: harrow, now: ; Post Code was: HA2 8LQ, now: W3 0JS; Country was: , now: united kingdom | |
26 Jan 2009 | 287 | Registered office changed on 26/01/2009 from, 41 eastcote road, harrow, london, HA2 8LQ |