- Company Overview for BRUNISSEN LIMITED (07702511)
- Filing history for BRUNISSEN LIMITED (07702511)
- People for BRUNISSEN LIMITED (07702511)
- Charges for BRUNISSEN LIMITED (07702511)
- More for BRUNISSEN LIMITED (07702511)
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) |
---|---|---|---|
21 Jun 2012 | TM01 | Termination of appointment of Donald Nicol as a director | |
12 Apr 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
04 Apr 2012 | AD01 | Registered office address changed from 20 Old Bailey London EC4M 7AN England on 4 April 2012 | |
16 Dec 2011 | SH01 |
Statement of capital following an allotment of shares on 25 November 2011
|
|
02 Dec 2011 | AP01 | Appointment of Donald Stuart Nicol as a director | |
02 Dec 2011 | AP01 | Appointment of Mr Paul Stephen Latham as a director | |
02 Dec 2011 | TM01 | Termination of appointment of Katrina Johnston as a director | |
18 Nov 2011 | SH08 | Change of share class name or designation | |
18 Nov 2011 | SH08 | Change of share class name or designation | |
18 Nov 2011 | SH01 |
Statement of capital following an allotment of shares on 11 November 2011
|
|
18 Nov 2011 | RESOLUTIONS |
Resolutions
|
|
18 Nov 2011 | RESOLUTIONS |
Resolutions
|
|
17 Nov 2011 | TM01 | Termination of appointment of Paul Latham as a director | |
17 Nov 2011 | TM02 | Termination of appointment of Celia Whitten as a secretary | |
17 Nov 2011 | TM01 | Termination of appointment of Ocs Services Limited as a director | |
17 Nov 2011 | AP03 | Appointment of Tracey Jane Spevack as a secretary | |
17 Nov 2011 | AP01 | Appointment of Mr Mark Turner as a director | |
17 Nov 2011 | AP01 | Appointment of Ms Katrina Anne Johnston as a director | |
09 Aug 2011 | AA01 | Current accounting period extended from 31 July 2012 to 31 December 2012 | |
12 Jul 2011 | NEWINC | Incorporation |