BRIDGE TRANSLATION & PUBLISHING LIMITED

03977423
3 ALBERT CHAMBERS CANAL STREET CONGLETON CHESHIRE CW12 4AA

Documents

Documents
Date Category Description Pages
15 May 2018 gazette Gazette Dissolved Voluntary 1 Buy now
27 Feb 2018 gazette Gazette Notice Voluntary 1 Buy now
15 Feb 2018 dissolution Dissolution Application Strike Off Company 3 Buy now
14 Dec 2017 accounts Annual Accounts 7 Buy now
27 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 Dec 2016 accounts Annual Accounts 8 Buy now
12 Jul 2016 officers Termination of appointment of secretary (Bernard Mcnulty) 1 Buy now
21 Jun 2016 annual-return Annual Return 4 Buy now
09 Oct 2015 accounts Annual Accounts 8 Buy now
04 May 2015 annual-return Annual Return 4 Buy now
04 Dec 2014 accounts Annual Accounts 8 Buy now
30 Apr 2014 annual-return Annual Return 4 Buy now
18 Dec 2013 capital Return of Allotment of shares 3 Buy now
03 Oct 2013 accounts Annual Accounts 15 Buy now
25 Apr 2013 annual-return Annual Return 4 Buy now
13 Aug 2012 accounts Annual Accounts 6 Buy now
02 May 2012 annual-return Annual Return 4 Buy now
24 Aug 2011 accounts Annual Accounts 6 Buy now
04 May 2011 annual-return Annual Return 4 Buy now
08 Sep 2010 accounts Annual Accounts 8 Buy now
12 May 2010 annual-return Annual Return 4 Buy now
12 May 2010 officers Change of particulars for director (Martin John Henderson) 2 Buy now
19 Oct 2009 accounts Annual Accounts 6 Buy now
02 Jun 2009 annual-return Return made up to 20/04/09; full list of members 3 Buy now
30 Oct 2008 accounts Annual Accounts 6 Buy now
28 Apr 2008 annual-return Return made up to 20/04/08; full list of members 3 Buy now
13 Nov 2007 accounts Annual Accounts 6 Buy now
15 May 2007 annual-return Return made up to 20/04/07; full list of members 2 Buy now
05 Jan 2007 accounts Annual Accounts 6 Buy now
16 Jun 2006 annual-return Return made up to 20/04/06; full list of members 2 Buy now
16 Sep 2005 accounts Annual Accounts 6 Buy now
27 Apr 2005 annual-return Return made up to 20/04/05; full list of members 2 Buy now
16 Nov 2004 accounts Annual Accounts 6 Buy now
29 Apr 2004 annual-return Return made up to 20/04/04; full list of members 6 Buy now
27 Nov 2003 accounts Annual Accounts 6 Buy now
10 May 2003 annual-return Return made up to 20/04/03; full list of members 6 Buy now
28 Jan 2003 accounts Annual Accounts 7 Buy now
30 Apr 2002 annual-return Return made up to 20/04/02; full list of members 6 Buy now
25 Sep 2001 accounts Annual Accounts 5 Buy now
29 May 2001 annual-return Return made up to 20/04/01; full list of members 6 Buy now
04 May 2000 accounts Accounting reference date shortened from 30/04/01 to 31/03/01 1 Buy now
26 Apr 2000 officers Secretary resigned 2 Buy now
26 Apr 2000 officers Director resigned 2 Buy now
26 Apr 2000 officers New secretary appointed 2 Buy now
26 Apr 2000 officers New director appointed 2 Buy now
26 Apr 2000 address Registered office changed on 26/04/00 from: the britannia suite, st james's buildings, 79 oxford street manchester, lancashire M1 6FR 1 Buy now
20 Apr 2000 incorporation Incorporation Company 10 Buy now