BREMIK CONSULTING LIMITED

03371247
88 SUNNYHILL ROAD HEMEL HEMPSTEAD HERTFORDSHIRE HP1 1TA

Documents

Documents
Date Category Description Pages
27 Dec 2011 gazette Gazette Dissolved Voluntary 1 Buy now
20 Sep 2011 gazette Gazette Notice Voluntary 1 Buy now
11 Mar 2011 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
25 Jan 2011 gazette Gazette Notice Voluntary 1 Buy now
12 Jan 2011 dissolution Dissolution Application Strike Off Company 3 Buy now
14 Jun 2010 annual-return Annual Return 4 Buy now
14 Jun 2010 officers Change of particulars for director (Michael Leonard Simson) 2 Buy now
25 Mar 2010 accounts Annual Accounts 3 Buy now
13 Jun 2009 annual-return Return made up to 15/05/09; full list of members 3 Buy now
29 Apr 2009 accounts Annual Accounts 3 Buy now
30 Jun 2008 annual-return Return made up to 15/05/08; full list of members 3 Buy now
24 Apr 2008 accounts Annual Accounts 3 Buy now
27 Jun 2007 annual-return Return made up to 15/05/07; full list of members 2 Buy now
27 Jun 2007 address Location of debenture register 1 Buy now
27 Jun 2007 address Location of register of members 1 Buy now
27 Jun 2007 address Registered office changed on 27/06/07 from: 88 sunnyhill road hemel hempstead hertfordshire HP1 1TA 1 Buy now
03 May 2007 accounts Annual Accounts 8 Buy now
12 Jun 2006 annual-return Return made up to 15/05/06; full list of members 6 Buy now
21 Apr 2006 accounts Annual Accounts 8 Buy now
10 Oct 2005 accounts Amended Accounts 13 Buy now
20 Jun 2005 annual-return Return made up to 15/05/05; full list of members 6 Buy now
23 May 2005 accounts Annual Accounts 9 Buy now
15 Jun 2004 annual-return Return made up to 15/05/04; full list of members 6 Buy now
24 May 2004 accounts Annual Accounts 10 Buy now
09 Jun 2003 annual-return Return made up to 15/05/03; full list of members 6 Buy now
17 May 2003 accounts Annual Accounts 10 Buy now
24 Jun 2002 annual-return Return made up to 15/05/02; full list of members 6 Buy now
05 Apr 2002 accounts Annual Accounts 10 Buy now
14 Jun 2001 annual-return Return made up to 15/05/01; full list of members 6 Buy now
15 May 2001 accounts Annual Accounts 10 Buy now
21 Jun 2000 annual-return Return made up to 15/05/00; full list of members 6 Buy now
03 May 2000 accounts Annual Accounts 16 Buy now
17 Jun 1999 annual-return Return made up to 15/05/99; no change of members 4 Buy now
04 May 1999 resolution Resolution 1 Buy now
14 Mar 1999 accounts Annual Accounts 16 Buy now
16 Jun 1998 annual-return Return made up to 15/05/98; full list of members 6 Buy now
03 Aug 1997 address Registered office changed on 03/08/97 from: 14 fernbank close walderslade chatham kent ME5 9NH 1 Buy now
03 Aug 1997 officers Secretary resigned 1 Buy now
03 Aug 1997 officers Director resigned 1 Buy now
03 Aug 1997 officers New secretary appointed 2 Buy now
03 Aug 1997 officers New director appointed 2 Buy now
28 Jul 1997 accounts Accounting reference date extended from 31/05/98 to 30/06/98 1 Buy now
23 Jun 1997 incorporation Memorandum Articles 9 Buy now
04 Jun 1997 change-of-name Certificate Change Of Name Company 2 Buy now
15 May 1997 incorporation Incorporation Company 15 Buy now