BRITANNICA INDUSTRIES LIMITED

03499378
PEARL ASSURANCE HOUSE 319 BALLARDS LANE LONDON N12 8LY N12 8LY

Documents

Documents
Date Category Description Pages
22 Sep 2011 gazette Gazette Dissolved Liquidation 1 Buy now
22 Jun 2011 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 3 Buy now
19 Apr 2011 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
12 Oct 2010 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
14 May 2010 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
05 Nov 2009 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 6 Buy now
24 Sep 2008 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
24 Sep 2008 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 4 Buy now
24 Sep 2008 resolution Resolution 1 Buy now
04 Sep 2008 address Registered office changed on 04/09/2008 from 7 granard business centre bunns lane mill hill london NW7 2DQ 1 Buy now
10 Mar 2008 annual-return Return made up to 26/01/08; full list of members 4 Buy now
05 Feb 2008 accounts Annual Accounts 5 Buy now
29 Jan 2007 annual-return Return made up to 26/01/07; full list of members 3 Buy now
18 May 2006 accounts Annual Accounts 5 Buy now
06 Feb 2006 annual-return Return made up to 26/01/06; full list of members 3 Buy now
25 Oct 2005 address Registered office changed on 25/10/05 from: 3 granard business centre bunns lane mill hill london NW7 2DQ 1 Buy now
02 Feb 2005 annual-return Return made up to 26/01/05; full list of members 7 Buy now
07 Dec 2004 accounts Annual Accounts 5 Buy now
05 May 2004 accounts Accounting reference date extended from 31/01/04 to 30/04/04 1 Buy now
31 Jan 2004 annual-return Return made up to 26/01/04; full list of members 7 Buy now
12 Dec 2003 address Registered office changed on 12/12/03 from: gable house 239 regents park road london N3 3LF 1 Buy now
08 Sep 2003 accounts Annual Accounts 5 Buy now
31 Jan 2003 annual-return Return made up to 26/01/03; full list of members 7 Buy now
02 Oct 2002 accounts Annual Accounts 5 Buy now
31 Jan 2002 annual-return Return made up to 26/01/02; full list of members 6 Buy now
09 Oct 2001 capital Ad 24/09/01--------- £ si 98@1=98 £ ic 2/100 2 Buy now
27 Sep 2001 accounts Annual Accounts 5 Buy now
29 Jan 2001 annual-return Return made up to 26/01/01; full list of members 6 Buy now
24 Jan 2001 accounts Annual Accounts 5 Buy now
02 May 2000 officers New director appointed 2 Buy now
24 Feb 2000 annual-return Return made up to 26/01/00; full list of members 6 Buy now
30 Dec 1999 address Registered office changed on 30/12/99 from: 92 chiswick high road chiswick london W4 1SH 1 Buy now
29 Jun 1999 accounts Annual Accounts 5 Buy now
05 Feb 1999 annual-return Return made up to 26/01/99; full list of members 6 Buy now
11 Dec 1998 mortgage Particulars of mortgage/charge 3 Buy now
27 Apr 1998 officers New secretary appointed 2 Buy now
27 Apr 1998 address Registered office changed on 27/04/98 from: suite 18788 72 new bond street london W1Y 9DD 1 Buy now
27 Apr 1998 officers Director resigned 1 Buy now
27 Apr 1998 officers Secretary resigned 1 Buy now
27 Apr 1998 officers New director appointed 2 Buy now
26 Jan 1998 incorporation Incorporation Company 16 Buy now