BRISQUE LTD

03934420
UNIT 3C KNIGHTS PARK INDUSTRIAL ESTATE, KNIGHT ROAD ROCHESTER ENGLAND ME2 2LS

Documents

Documents
Date Category Description Pages
22 Aug 2017 gazette Gazette Dissolved Voluntary 1 Buy now
01 Jul 2017 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
23 May 2017 gazette Gazette Notice Voluntary 1 Buy now
18 May 2017 officers Termination of appointment of director (Claude Sauvestre) 1 Buy now
18 May 2017 officers Termination of appointment of secretary (Alan Frederick Keeves) 1 Buy now
12 May 2017 dissolution Dissolution Application Strike Off Company 4 Buy now
26 Jan 2017 accounts Annual Accounts 10 Buy now
26 Jan 2017 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
19 Jan 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Nov 2016 accounts Annual Accounts 9 Buy now
01 Mar 2016 annual-return Annual Return 4 Buy now
19 Nov 2015 accounts Annual Accounts 9 Buy now
03 Mar 2015 annual-return Annual Return 4 Buy now
28 Nov 2014 accounts Annual Accounts 9 Buy now
04 Mar 2014 annual-return Annual Return 4 Buy now
20 Nov 2013 accounts Annual Accounts 10 Buy now
05 Mar 2013 annual-return Annual Return 4 Buy now
05 Dec 2012 accounts Annual Accounts 10 Buy now
29 Feb 2012 annual-return Annual Return 4 Buy now
06 Dec 2011 accounts Annual Accounts 10 Buy now
01 Mar 2011 annual-return Annual Return 4 Buy now
25 Nov 2010 accounts Annual Accounts 10 Buy now
03 Mar 2010 annual-return Annual Return 4 Buy now
03 Mar 2010 officers Change of particulars for director (Claude Sauvestre) 2 Buy now
04 Jan 2010 accounts Annual Accounts 11 Buy now
03 Mar 2009 annual-return Return made up to 28/02/09; full list of members 3 Buy now
12 Nov 2008 accounts Annual Accounts 13 Buy now
27 Jun 2008 annual-return Return made up to 28/02/08; full list of members 3 Buy now
27 Jun 2008 address Registered office changed on 27/06/2008 from suite 5 brogdale horticultural trust brogdale road faversham kent ME13 8XZ 1 Buy now
15 Apr 2008 accounts Annual Accounts 13 Buy now
05 Jul 2007 accounts Annual Accounts 13 Buy now
01 Mar 2007 annual-return Return made up to 28/02/07; full list of members 2 Buy now
08 Mar 2006 annual-return Return made up to 28/02/06; full list of members 2 Buy now
08 Mar 2006 officers Secretary's particulars changed 1 Buy now
13 Jan 2006 accounts Annual Accounts 13 Buy now
14 Apr 2005 annual-return Return made up to 28/02/05; full list of members 6 Buy now
14 Apr 2005 accounts Annual Accounts 14 Buy now
28 Apr 2004 annual-return Return made up to 28/02/04; full list of members 6 Buy now
10 Nov 2003 address Registered office changed on 10/11/03 from: ibc graveney road faversham kent ME13 8UP 1 Buy now
18 Sep 2003 accounts Annual Accounts 13 Buy now
25 Jun 2003 address Registered office changed on 25/06/03 from: I.B.C. 2 the boulevard ashford international hotel simone well avenue, ashford kent TN24 8UX 1 Buy now
27 Apr 2003 annual-return Return made up to 28/02/03; full list of members 6 Buy now
10 Apr 2003 accounts Annual Accounts 13 Buy now
28 Mar 2003 accounts Annual Accounts 13 Buy now
21 Mar 2002 annual-return Return made up to 28/02/02; full list of members 6 Buy now
14 Apr 2001 annual-return Return made up to 28/02/01; full list of members 6 Buy now
27 Mar 2000 capital Ad 16/03/00--------- £ si 99@1=99 £ ic 1/100 2 Buy now
22 Mar 2000 officers Secretary resigned 1 Buy now
22 Mar 2000 officers Director resigned 1 Buy now
22 Mar 2000 address Registered office changed on 22/03/00 from: 2 the boulevard ashford int'l hotel simone weil avenue ashford kent TN24 8UX 1 Buy now
22 Mar 2000 officers New director appointed 2 Buy now
22 Mar 2000 officers New secretary appointed 2 Buy now
22 Mar 2000 address Registered office changed on 22/03/00 from: 39A leicester road salford lancashire M7 4AS 1 Buy now
28 Feb 2000 incorporation Incorporation Company 12 Buy now