BRIGHTSTART LIMITED

03551900
18 GRESLEY AVENUE HORWICH BOLTON LANCS BL6 5TQ BL6 5TQ

Documents

Documents
Date Category Description Pages
01 Jul 2014 gazette Gazette Dissolved Voluntary 1 Buy now
18 Mar 2014 gazette Gazette Notice Voluntary 1 Buy now
23 Oct 2013 officers Termination of appointment of director 2 Buy now
08 Nov 2011 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
18 Oct 2011 gazette Gazette Notice Voluntary 1 Buy now
07 Aug 2010 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
06 Jul 2010 gazette Gazette Notice Voluntary 1 Buy now
21 Jun 2010 dissolution Dissolution Application Strike Off Company 3 Buy now
18 Sep 2009 accounts Annual Accounts 18 Buy now
18 Sep 2009 annual-return Return made up to 23/04/09; full list of members 5 Buy now
02 Jun 2009 annual-return Return made up to 23/04/08; no change of members 4 Buy now
02 Jun 2009 officers Appointment terminated secretary marlene ruaux 1 Buy now
02 Jun 2009 officers Secretary appointed david michael ruaux 2 Buy now
09 May 2009 gazette Gazette Filings Brought Up To Date 1 Buy now
08 May 2009 accounts Annual Accounts 17 Buy now
08 May 2009 officers Appointment terminated director marlene ruaux 1 Buy now
08 May 2009 address Registered office changed on 08/05/2009 from 7 gaskell street bolton lancashire BL1 2QU 1 Buy now
27 Mar 2009 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
17 Feb 2009 gazette Gazette Notice Compulsary 1 Buy now
16 Oct 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 1 Buy now
16 Oct 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 1 Buy now
16 Oct 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 1 Buy now
08 Aug 2008 accounts Annual Accounts 17 Buy now
06 Feb 2008 annual-return Return made up to 23/04/07; no change of members 7 Buy now
23 Nov 2007 mortgage Particulars of mortgage/charge 3 Buy now
01 Sep 2007 mortgage Particulars of mortgage/charge 3 Buy now
13 Jun 2006 accounts Annual Accounts 6 Buy now
13 Jun 2006 accounts Annual Accounts 7 Buy now
05 Jun 2006 capital Ad 15/12/99-30/09/00 £ si 6857@1 2 Buy now
26 May 2006 annual-return Return made up to 23/04/06; full list of members 9 Buy now
15 Mar 2006 annual-return Return made up to 23/04/05; full list of members 10 Buy now
26 Apr 2005 officers New secretary appointed;new director appointed 2 Buy now
01 Feb 2005 accounts Annual Accounts 7 Buy now
12 Oct 2004 address Registered office changed on 12/10/04 from: c/o lawson alexander blank LTD camellia house 76 water lane wilmslow cheshire SK9 5BB 1 Buy now
19 Jul 2004 annual-return Return made up to 23/04/04; full list of members 8 Buy now
30 Oct 2003 accounts Annual Accounts 13 Buy now
30 May 2003 annual-return Return made up to 23/04/03; full list of members 8 Buy now
17 Jul 2002 accounts Annual Accounts 13 Buy now
06 Jun 2002 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
06 Jun 2002 annual-return Return made up to 23/04/02; full list of members 8 Buy now
17 May 2002 mortgage Particulars of mortgage/charge 4 Buy now
11 May 2002 mortgage Particulars of mortgage/charge 5 Buy now
28 Aug 2001 accounts Annual Accounts 13 Buy now
07 Jun 2001 annual-return Return made up to 23/04/01; full list of members 7 Buy now
05 Sep 2000 officers New secretary appointed;new director appointed 2 Buy now
24 Aug 2000 officers Secretary resigned;director resigned 1 Buy now
24 Aug 2000 address Registered office changed on 24/08/00 from: 18 gresley avenue horwich bolton lancashire BL6 5TQ 1 Buy now
12 Jun 2000 annual-return Return made up to 23/04/00; change of members 6 Buy now
19 May 2000 accounts Annual Accounts 10 Buy now
25 Apr 2000 capital Ad 04/04/00--------- £ si 5714@1=5714 £ ic 85000/90714 2 Buy now
07 Apr 2000 capital Ad 23/06/99--------- £ si 19000@1=19000 £ ic 66000/85000 2 Buy now
22 Dec 1999 capital Nc inc already adjusted 15/12/99 1 Buy now
22 Dec 1999 resolution Resolution 1 Buy now
07 Dec 1999 capital Ad 01/09/99--------- £ si 46000@1=46000 £ ic 20000/66000 2 Buy now
13 Jul 1999 mortgage Particulars of mortgage/charge 3 Buy now
02 Jul 1999 capital Ad 23/06/99--------- £ si 19000@1=19000 £ ic 1000/20000 2 Buy now
02 Jul 1999 resolution Resolution 1 Buy now
02 Jul 1999 capital £ nc 1000/70000 23/06/99 1 Buy now
02 Jul 1999 resolution Resolution 1 Buy now
18 Jun 1999 mortgage Particulars of mortgage/charge 3 Buy now
08 Jun 1999 annual-return Return made up to 23/04/99; full list of members 6 Buy now
08 Jun 1999 accounts Accounting reference date extended from 30/04/99 to 30/09/99 1 Buy now
08 Jun 1999 officers Secretary resigned;director resigned 1 Buy now
08 Jun 1999 address Registered office changed on 08/06/99 from: spring cottage rivington lane horwich bolton lancashire BL6 7SB 1 Buy now
03 Jun 1999 capital Ad 22/04/99--------- £ si 998@1=998 £ ic 2/1000 2 Buy now
06 May 1999 officers New secretary appointed;new director appointed 2 Buy now
28 Apr 1998 address Registered office changed on 28/04/98 from: bridge house 181 queen victoria street, london EC4V 4DD 1 Buy now
28 Apr 1998 officers Secretary resigned 1 Buy now
28 Apr 1998 officers New secretary appointed;new director appointed 2 Buy now
28 Apr 1998 officers Director resigned 1 Buy now
28 Apr 1998 officers New director appointed 2 Buy now
23 Apr 1998 incorporation Incorporation Company 14 Buy now