BREGAL NOMINEES LIMITED

04323362
MICHELIN HOUSE 81 FULHAM ROAD LONDON SW3 6RD

Documents

Documents
Date Category Description Pages
07 Jul 2015 gazette Gazette Dissolved Voluntary 1 Buy now
24 Mar 2015 gazette Gazette Notice Voluntary 1 Buy now
11 Mar 2015 dissolution Dissolution Application Strike Off Company 3 Buy now
12 Dec 2014 annual-return Annual Return 4 Buy now
09 Sep 2014 accounts Annual Accounts 11 Buy now
11 Apr 2014 officers Termination of appointment of secretary (Adam Barron) 1 Buy now
11 Apr 2014 officers Termination of appointment of director (Adam Barron) 1 Buy now
11 Apr 2014 officers Appointment of secretary (Mr Dwight Nicholas Cupit) 2 Buy now
11 Apr 2014 officers Appointment of director (Mr Dwight Nicholas Cupit) 2 Buy now
15 Nov 2013 annual-return Annual Return 4 Buy now
07 Oct 2013 accounts Annual Accounts 10 Buy now
12 Dec 2012 annual-return Annual Return 4 Buy now
28 Sep 2012 accounts Annual Accounts 15 Buy now
13 Dec 2011 annual-return Annual Return 3 Buy now
15 Sep 2011 accounts Annual Accounts 9 Buy now
07 Feb 2011 officers Change of particulars for director (Mr Edmund Alfred Lazarus) 2 Buy now
01 Dec 2010 annual-return Annual Return 3 Buy now
13 Sep 2010 accounts Annual Accounts 10 Buy now
05 Aug 2010 mortgage Particulars of a mortgage or charge 6 Buy now
12 Mar 2010 officers Change of particulars for director (Edmund Alfred Lazarus) 2 Buy now
12 Mar 2010 officers Change of particulars for secretary (Mr Adam James Barron) 1 Buy now
12 Mar 2010 officers Change of particulars for director (Adam James Barron) 2 Buy now
09 Mar 2010 officers Termination of appointment of director (Dominic Shorthouse) 1 Buy now
16 Feb 2010 change-of-name Certificate Change Of Name Company 3 Buy now
16 Feb 2010 resolution Resolution 2 Buy now
01 Dec 2009 annual-return Annual Return 5 Buy now
29 Aug 2009 accounts Annual Accounts 10 Buy now
09 Mar 2009 officers Director's change of particulars / dominic shorthouse / 01/02/2009 1 Buy now
26 Nov 2008 annual-return Return made up to 15/11/08; full list of members 4 Buy now
18 Aug 2008 accounts Annual Accounts 10 Buy now
06 Dec 2007 annual-return Return made up to 15/11/07; full list of members 8 Buy now
06 Dec 2007 officers Director resigned 1 Buy now
22 Sep 2007 accounts Annual Accounts 11 Buy now
18 Dec 2006 annual-return Return made up to 15/11/06; full list of members 8 Buy now
04 Oct 2006 accounts Annual Accounts 11 Buy now
01 Dec 2005 annual-return Return made up to 15/11/05; full list of members 8 Buy now
25 Oct 2005 accounts Annual Accounts 10 Buy now
30 Dec 2004 annual-return Return made up to 15/11/04; full list of members 8 Buy now
08 Sep 2004 accounts Annual Accounts 10 Buy now
04 Mar 2004 officers New director appointed 2 Buy now
25 Feb 2004 officers New secretary appointed;new director appointed 2 Buy now
25 Feb 2004 officers Director resigned 1 Buy now
25 Feb 2004 officers Secretary resigned 1 Buy now
17 Jan 2004 annual-return Return made up to 15/11/03; full list of members 7 Buy now
26 Aug 2003 accounts Annual Accounts 2 Buy now
17 Jun 2003 auditors Auditors Resignation Company 1 Buy now
29 Nov 2002 annual-return Return made up to 15/11/02; full list of members 7 Buy now
11 Nov 2002 change-of-name Certificate Change Of Name Company 2 Buy now
08 Nov 2002 accounts Accounting reference date extended from 30/11/02 to 31/12/02 1 Buy now
29 Apr 2002 address Registered office changed on 29/04/02 from: 10 norwich street london EC4A 1BD 1 Buy now
13 Feb 2002 officers Director resigned 1 Buy now
13 Feb 2002 officers Secretary resigned;director resigned 1 Buy now
13 Feb 2002 officers New director appointed 3 Buy now
13 Feb 2002 officers New secretary appointed;new director appointed 3 Buy now
13 Feb 2002 officers New director appointed 3 Buy now
15 Nov 2001 incorporation Incorporation Company 19 Buy now