- Company Overview for BRAND MERCHANDISING UK LIMITED (05778561)
- Filing history for BRAND MERCHANDISING UK LIMITED (05778561)
- People for BRAND MERCHANDISING UK LIMITED (05778561)
- Insolvency for BRAND MERCHANDISING UK LIMITED (05778561)
- More for BRAND MERCHANDISING UK LIMITED (05778561)
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) |
---|---|---|---|
10 Apr 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
12 May 2008 | L64.04 | Dissolution deferment | |
12 May 2008 | L64.07 | Completion of winding up | |
18 Feb 2008 | COCOMP | Order of court to wind up | |
23 Jan 2008 | COCOMP | Order of court to wind up | |
16 Jan 2008 | 288b | Director resigned | |
16 Jan 2008 | 288b | Secretary resigned | |
09 Jan 2008 | 288a | New director appointed | |
09 Jan 2008 | 288b | Director resigned | |
30 Oct 2007 | 288b | Director resigned | |
04 Oct 2007 | 288a | New secretary appointed | |
04 Oct 2007 | 288a | New director appointed | |
04 Oct 2007 | 288b | Secretary resigned | |
04 Oct 2007 | 363a | Return made up to 12/04/07; full list of members | |
02 Oct 2007 | 287 | Registered office changed on 02/10/07 from: unit 1 enfield avenue enfield industrial estate leeds yorkshire LS7 1QN | |
14 Dec 2006 | 288a | New secretary appointed | |
14 Dec 2006 | 288a | New director appointed | |
14 Dec 2006 | 288b | Director resigned | |
14 Dec 2006 | 288b | Secretary resigned | |
14 Dec 2006 | 287 | Registered office changed on 14/12/06 from: wilman house kent street blackburn lancashire BB1 1DE | |
15 Sep 2006 | 287 | Registered office changed on 15/09/06 from: premier mill waverledge road great harwood lancashire BB7 7LR | |
12 Apr 2006 | NEWINC | Incorporation |