- Company Overview for BRIT CAPITAL MARKETS LIMITED (06480140)
- Filing history for BRIT CAPITAL MARKETS LIMITED (06480140)
- People for BRIT CAPITAL MARKETS LIMITED (06480140)
- Insolvency for BRIT CAPITAL MARKETS LIMITED (06480140)
- More for BRIT CAPITAL MARKETS LIMITED (06480140)
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) |
---|---|---|---|
15 Sep 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
15 Jun 2012 | 4.68 | Liquidators' statement of receipts and payments to 7 June 2012 | |
15 Jun 2012 | 4.71 | Return of final meeting in a members' voluntary winding up | |
23 Dec 2011 | 600 | Appointment of a voluntary liquidator | |
23 Dec 2011 | RESOLUTIONS |
Resolutions
|
|
23 Dec 2011 | 4.70 | Declaration of solvency | |
06 Dec 2011 | AD01 | Registered office address changed from 55 Bishopsgate London EC2N 3AS on 6 December 2011 | |
19 Oct 2011 | SH01 |
Statement of capital following an allotment of shares on 30 September 2011
|
|
12 Oct 2011 | AR01 | Annual return made up to 1 September 2011 with full list of shareholders | |
12 Oct 2011 | CH04 | Secretary's details changed for Brit Corporate Secretaries Limited on 1 September 2011 | |
08 Apr 2011 | AA | Full accounts made up to 31 December 2010 | |
13 Jan 2011 | TM01 | Termination of appointment of Peter Goddard as a director | |
12 Jan 2011 | AP01 | Appointment of Scott Egan as a director | |
11 Jan 2011 | AP01 | Appointment of Antony Edward Usher as a director | |
11 Jan 2011 | TM01 | Termination of appointment of Dane Douetil as a director | |
11 Jan 2011 | TM01 | Termination of appointment of Matthew Scales as a director | |
09 Sep 2010 | AR01 | Annual return made up to 1 September 2010 with full list of shareholders | |
17 Mar 2010 | AA | Full accounts made up to 31 December 2009 | |
17 Dec 2009 | CH01 | Director's details changed for Peter Goddard on 1 December 2009 | |
03 Sep 2009 | 363a | Return made up to 01/09/09; full list of members | |
18 Mar 2009 | AA | Full accounts made up to 31 December 2008 | |
23 Jan 2009 | 363a | Return made up to 22/01/09; full list of members | |
29 Sep 2008 | RESOLUTIONS |
Resolutions
|
|
07 May 2008 | 288c | Director's Change of Particulars / peter goddard / 02/05/2008 / HouseName/Number was: , now: hambledon farm; Street was: fernmead, now: lickfold; Area was: glebe road, fernhurst, now: ; Post Town was: haslemere, now: petworth; Region was: surrey, now: west sussex; Post Code was: GU27 3EQ, now: GU28 9DU; Country was: , now: united kingdom | |
01 Apr 2008 | 225 | Curr sho from 31/01/2009 to 31/12/2008 |