BRITANNICA INDUSTRIES (COMMERCIAL) LTD

04403702
3RD FLOOR SHAKESPEARE HOUSE 7 SHAKESPEARE ROAD LONDON N3 1XE

Documents

Documents
Date Category Description Pages
17 Jan 2013 gazette Gazette Dissolved Liquidation 1 Buy now
17 Oct 2012 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 15 Buy now
06 Aug 2012 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 14 Buy now
28 Feb 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
31 Aug 2011 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 13 Buy now
12 Jul 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
05 Jul 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
02 Jul 2010 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 6 Buy now
02 Jul 2010 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
02 Jul 2010 resolution Resolution 1 Buy now
04 May 2010 gazette Gazette Notice Compulsory 1 Buy now
27 Mar 2009 annual-return Return made up to 26/03/09; full list of members 4 Buy now
01 Feb 2009 accounts Annual Accounts 5 Buy now
01 May 2008 annual-return Return made up to 26/03/08; full list of members 4 Buy now
12 Mar 2008 accounts Annual Accounts 5 Buy now
27 Mar 2007 annual-return Return made up to 26/03/07; full list of members 2 Buy now
27 Apr 2006 annual-return Return made up to 26/03/06; full list of members 2 Buy now
27 Apr 2006 officers Secretary's particulars changed 1 Buy now
20 Oct 2005 address Registered office changed on 20/10/05 from: 3 granard business centre bunns lane mill hill london NW7 2DQ 1 Buy now
07 Sep 2005 accounts Annual Accounts 5 Buy now
01 Apr 2005 annual-return Return made up to 26/03/05; full list of members 7 Buy now
06 May 2004 accounts Annual Accounts 2 Buy now
01 Apr 2004 annual-return Return made up to 26/03/04; full list of members 7 Buy now
12 Dec 2003 address Registered office changed on 12/12/03 from: gable house 239 regents park road london N3 3LF 1 Buy now
05 Apr 2003 annual-return Return made up to 26/03/03; full list of members 7 Buy now
26 Mar 2003 capital Ad 28/02/03--------- £ si 1@1=1 £ ic 1/2 2 Buy now
29 Oct 2002 officers New secretary appointed 2 Buy now
29 Apr 2002 officers New director appointed 2 Buy now
29 Apr 2002 officers New director appointed 2 Buy now
11 Apr 2002 officers Director resigned 1 Buy now
11 Apr 2002 officers Secretary resigned 1 Buy now
26 Mar 2002 incorporation Incorporation Company 16 Buy now