BRETBY BUSINESS PARK LIMITED

04051256
55 BAKER STREET LONDON W1U 7EU

Documents

Documents
Date Category Description Pages
10 Dec 2014 gazette Gazette Dissolved Liquidation 1 Buy now
10 Sep 2014 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
10 Sep 2014 insolvency Liquidation Voluntary Members Return Of Final Meeting 5 Buy now
30 Jul 2014 officers Change of particulars for director (Mr Michael John Lawson Sales) 2 Buy now
30 Jul 2014 officers Change of particulars for director (Mr Nigel Ian Bartram) 2 Buy now
30 Jul 2014 officers Change of particulars for director (Mrs Claire Louise Tily) 2 Buy now
30 Jul 2014 officers Change of particulars for director (Mr Michael Anthony Ussher) 2 Buy now
30 Jul 2014 officers Change of particulars for director (Mr Mark Griffiths) 2 Buy now
11 Jun 2014 officers Appointment of corporate secretary (Th Re Corporate Secretarial Services Limited) 2 Buy now
21 May 2014 address Change Registered Office Address Company With Date Old Address 2 Buy now
20 May 2014 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
20 May 2014 insolvency Liquidation Voluntary Declaration Of Solvency 3 Buy now
20 May 2014 resolution Resolution 1 Buy now
08 May 2014 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
08 May 2014 capital Statement of capital (Section 108) 4 Buy now
08 May 2014 resolution Resolution 2 Buy now
08 May 2014 insolvency Solvency statement dated 28/04/14 1 Buy now
09 Apr 2014 officers Termination of appointment of secretary (Henderson Secretarial Services Limited) 2 Buy now
09 Apr 2014 address Change Registered Office Address Company With Date Old Address 2 Buy now
19 Feb 2014 mortgage Statement of satisfaction of a charge 4 Buy now
19 Feb 2014 mortgage Statement of satisfaction of a charge 4 Buy now
16 Aug 2013 annual-return Annual Return 9 Buy now
30 Jul 2013 accounts Annual Accounts 5 Buy now
25 Jul 2013 officers Change of particulars for director (Michael John Lawson Sales) 3 Buy now
09 Apr 2013 officers Termination of appointment of director (William Wallace Anderson) 2 Buy now
29 Jan 2013 officers Termination of appointment of director (Roger Benjamin Ely) 2 Buy now
10 Jan 2013 officers Appointment of director (Michael Anthony Ussher) 4 Buy now
25 Sep 2012 accounts Annual Accounts 7 Buy now
15 Aug 2012 annual-return Annual Return 10 Buy now
15 Aug 2011 annual-return Annual Return 10 Buy now
20 Jul 2011 accounts Annual Accounts 7 Buy now
30 Sep 2010 officers Appointment of director (Claire Louise Tily) 3 Buy now
30 Sep 2010 officers Appointment of director (William Wallace Anderson) 5 Buy now
30 Sep 2010 officers Appointment of director (Roger Benjamin Ely) 3 Buy now
30 Sep 2010 officers Appointment of director (Mark Griffiths) 3 Buy now
30 Sep 2010 officers Appointment of director (Nigel Ian Bartram) 3 Buy now
30 Sep 2010 officers Appointment of director (Michael John Lawson Sales) 3 Buy now
17 Sep 2010 annual-return Annual Return 3 Buy now
15 Sep 2010 accounts Annual Accounts 5 Buy now
08 Sep 2009 annual-return Return made up to 11/08/09; full list of members 3 Buy now
04 Aug 2009 accounts Annual Accounts 6 Buy now
07 May 2009 accounts Accounting reference date shortened from 30/06/2009 to 31/12/2008 1 Buy now
23 Apr 2009 accounts Annual Accounts 6 Buy now
18 Nov 2008 officers Secretary's change of particulars / henderson secretarial services LIMITED / 17/11/2008 1 Buy now
18 Nov 2008 officers Director's change of particulars / henderson administration services LIMITED / 17/11/2008 1 Buy now
18 Nov 2008 address Registered office changed on 18/11/2008 from 4 broadgate london EC2M 2DA 1 Buy now
10 Sep 2008 annual-return Return made up to 11/08/08; full list of members 3 Buy now
02 May 2008 accounts Annual Accounts 12 Buy now
08 Jan 2008 accounts Annual Accounts 16 Buy now
13 Aug 2007 annual-return Return made up to 11/08/07; full list of members 2 Buy now
14 Dec 2006 accounts Annual Accounts 12 Buy now
27 Sep 2006 annual-return Return made up to 11/08/06; full list of members 2 Buy now
06 Jun 2006 annual-return Return made up to 11/08/05; full list of members 2 Buy now
13 Apr 2006 accounts Accounting reference date shortened from 31/12/05 to 30/06/05 1 Buy now
22 Feb 2006 accounts Accounting reference date extended from 30/06/05 to 31/12/05 1 Buy now
15 Aug 2005 auditors Auditors Resignation Company 1 Buy now
09 Aug 2005 officers New director appointed 5 Buy now
09 Aug 2005 officers New secretary appointed 2 Buy now
09 Aug 2005 officers Director resigned 1 Buy now
09 Aug 2005 officers Director resigned 1 Buy now
09 Aug 2005 officers Director resigned 1 Buy now
09 Aug 2005 officers Director resigned 1 Buy now
09 Aug 2005 officers Director resigned 1 Buy now
09 Aug 2005 officers Secretary resigned;director resigned 1 Buy now
09 Aug 2005 accounts Accounting reference date shortened from 30/06/06 to 23/03/06 1 Buy now
09 Aug 2005 address Registered office changed on 09/08/05 from: 33 saint jamess street london SW1A 1HD 1 Buy now
20 Dec 2004 accounts Annual Accounts 7 Buy now
26 Aug 2004 annual-return Return made up to 11/08/04; full list of members 9 Buy now
20 Apr 2004 accounts Annual Accounts 7 Buy now
19 Aug 2003 annual-return Return made up to 11/08/03; full list of members 9 Buy now
01 Apr 2003 officers Director resigned 1 Buy now
23 Dec 2002 accounts Annual Accounts 7 Buy now
25 Oct 2002 annual-return Return made up to 11/08/02; full list of members 9 Buy now
25 Mar 2002 accounts Annual Accounts 7 Buy now
28 Sep 2001 annual-return Return made up to 11/08/01; full list of members 8 Buy now
10 Jan 2001 mortgage Particulars of mortgage/charge 9 Buy now
04 Jan 2001 mortgage Particulars of mortgage/charge 19 Buy now
06 Nov 2000 capital Ad 11/08/00--------- £ si 100@1=100 £ ic 1/101 2 Buy now
30 Oct 2000 officers New director appointed 2 Buy now
30 Oct 2000 officers New director appointed 2 Buy now
30 Oct 2000 officers New director appointed 2 Buy now
30 Oct 2000 officers New director appointed 2 Buy now
30 Oct 2000 officers New director appointed 2 Buy now
30 Oct 2000 officers New director appointed 2 Buy now
04 Oct 2000 accounts Accounting reference date shortened from 31/08/01 to 30/06/01 1 Buy now
16 Aug 2000 officers Secretary resigned 1 Buy now
16 Aug 2000 officers Director resigned 1 Buy now
16 Aug 2000 officers New director appointed 2 Buy now
16 Aug 2000 officers New secretary appointed;new director appointed 2 Buy now
11 Aug 2000 incorporation Incorporation Company 17 Buy now