BRICFIELD LIMITED

04230410
LANCASTER HOUSE 7 ELMFIELD ROAD BROMLEY KENTB BR1 1LT

Documents

Documents
Date Category Description Pages
08 Jan 2013 gazette Gazette Dissolved Compulsory 1 Buy now
25 Sep 2012 gazette Gazette Notice Voluntary 1 Buy now
16 Mar 2012 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
14 Feb 2012 gazette Gazette Notice Compulsory 1 Buy now
11 Jun 2011 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
10 May 2011 gazette Gazette Notice Compulsory 1 Buy now
04 Mar 2011 officers Termination of appointment of secretary (Julia Hoare) 2 Buy now
27 Nov 2008 annual-return Return made up to 07/06/08; full list of members 3 Buy now
22 Jul 2008 accounts Annual Accounts 8 Buy now
25 Jun 2008 annual-return Return made up to 07/06/07; full list of members 3 Buy now
25 Jun 2008 annual-return Return made up to 07/06/06; full list of members 3 Buy now
11 Jun 2008 gazette Gazette Filings Brought Up To Date 1 Buy now
10 Jun 2008 annual-return Return made up to 07/06/05; full list of members 3 Buy now
12 Apr 2008 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
12 Feb 2008 gazette Gazette Notice Compulsory 1 Buy now
31 May 2007 incorporation Memorandum Articles 15 Buy now
23 May 2007 change-of-name Certificate Change Of Name Company 2 Buy now
07 Jan 2007 accounts Annual Accounts 8 Buy now
06 Feb 2006 accounts Annual Accounts 6 Buy now
04 Oct 2005 accounts Delivery ext'd 3 mth 30/11/04 1 Buy now
16 Dec 2004 accounts Annual Accounts 9 Buy now
16 Dec 2004 accounts Annual Accounts 8 Buy now
16 Dec 2004 annual-return Return made up to 07/06/04; full list of members 5 Buy now
16 Dec 2004 annual-return Return made up to 07/06/03; full list of members 5 Buy now
16 Dec 2004 officers Director resigned 1 Buy now
16 Dec 2004 officers New director appointed 2 Buy now
10 Dec 2004 restoration Restoration Order Of Court 2 Buy now
09 Mar 2004 gazette Gazette Dissolved Compulsory 1 Buy now
25 Nov 2003 gazette Gazette Notice Compulsory 1 Buy now
19 Jul 2002 annual-return Return made up to 07/06/02; full list of members 6 Buy now
15 Jul 2002 address Registered office changed on 15/07/02 from: 2 bloomsbury street london WC1B 3ST 1 Buy now
03 Jul 2002 capital Ad 04/03/02--------- £ si 998@1=998 £ ic 2/1000 2 Buy now
03 May 2002 accounts Accounting reference date extended from 30/06/02 to 30/11/02 1 Buy now
26 Apr 2002 officers New secretary appointed 2 Buy now
26 Apr 2002 officers New director appointed 2 Buy now
26 Apr 2002 officers Director resigned 1 Buy now
26 Apr 2002 officers Secretary resigned 1 Buy now
26 Apr 2002 address Registered office changed on 26/04/02 from: rm company services LIMITED 2ND floor 80 great eastern street london EC2A 3RX 1 Buy now
07 Jun 2001 incorporation Incorporation Company 21 Buy now