- Company Overview for BRMCO (151) LIMITED (05932480)
- Filing history for BRMCO (151) LIMITED (05932480)
- People for BRMCO (151) LIMITED (05932480)
- Charges for BRMCO (151) LIMITED (05932480)
- More for BRMCO (151) LIMITED (05932480)
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) |
---|---|---|---|
08 Mar 2011 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
02 Nov 2010 | TM01 | Termination of appointment of Georgina Lewis as a director | |
28 Sep 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Jan 2010 | AD01 | Registered office address changed from Euro House 1394 High Road London N20 9YZ on 18 January 2010 | |
30 Dec 2009 | AR01 | Annual return made up to 12 September 2009 with full list of shareholders | |
13 Oct 2009 | AA | Total exemption full accounts made up to 30 September 2008 | |
21 Apr 2009 | 363a | Return made up to 12/09/08; full list of members | |
22 Dec 2008 | AA | Total exemption full accounts made up to 30 September 2007 | |
18 Dec 2008 | 287 | Registered office changed on 18/12/2008 from gray court 99 saltergate chesterfield derbyshire S40 1LD | |
15 Oct 2008 | 288a | Director appointed georgina lewis | |
25 Sep 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
25 Jan 2008 | 363a | Return made up to 12/09/07; full list of members | |
10 Dec 2007 | 288b | Director resigned | |
10 Dec 2007 | 288b | Secretary resigned | |
10 Dec 2007 | 288a | New director appointed | |
23 Aug 2007 | 288b | Director resigned | |
21 May 2007 | 288a | New secretary appointed;new director appointed | |
12 Sep 2006 | NEWINC | Incorporation |