BRENTEN TRADING LIMITED

04934714
10 ORANGE STREET HAYMARKET LONDON WC2H 7DQ WC2H 7DQ

Documents

Documents
Date Category Description Pages
02 Apr 2014 gazette Gazette Dissolved Liquidation 1 Buy now
02 Jan 2014 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 3 Buy now
30 Oct 2013 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
29 Oct 2013 insolvency Liquidation Miscellaneous 1 Buy now
23 Apr 2013 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
31 Oct 2012 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
07 Sep 2012 insolvency Liquidation Voluntary Cease To Act As Liquidator 1 Buy now
04 Sep 2012 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
17 Apr 2012 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
04 Oct 2011 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
07 Apr 2011 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
21 Oct 2010 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
10 Feb 2010 officers Termination of appointment of director (Graham Baines) 2 Buy now
18 Nov 2009 officers Change of particulars for director (Mr Jonathan Mark Kendrick) 2 Buy now
19 Oct 2009 officers Change of particulars for director (Mr James Lee Kendrick) 2 Buy now
19 Oct 2009 officers Change of particulars for secretary (Ian Maurice Grew) 1 Buy now
19 Oct 2009 officers Change of particulars for director (Graham Paul Baines) 2 Buy now
29 Sep 2009 insolvency Liquidation In Administration Progress Report With Brought Down Date 8 Buy now
29 Sep 2009 insolvency Liquidation In Administration Move To Creditors Voluntary Liquidation 8 Buy now
12 Aug 2009 officers Director's Change of Particulars / james kendrick / 11/08/2009 / HouseName/Number was: , now: glebe house; Street was: 2 rushey lane, now: stockton; Area was: boningale albrighton, now: ; Post Town was: wolverhampton, now: shifnal; Region was: west midlands, now: shropshire; Post Code was: WV7 3AZ, now: TF11 9EF; Country was: , now: uk 1 Buy now
11 May 2009 insolvency Liquidation In Administration Progress Report With Brought Down Date 10 Buy now
05 Mar 2009 insolvency Liquidation In Administration Statement Of Affairs With Form Attached 7 Buy now
17 Dec 2008 insolvency Liquidation In Administration Result Creditors Meeting 2 Buy now
09 Dec 2008 officers Director's Change of Particulars / rok entertainment group LIMITED / 12/11/2008 / Surname was: rok entertainment group LIMITED, now: brenton services LIMITED 1 Buy now
02 Dec 2008 insolvency Liquidation In Administration Proposals 36 Buy now
17 Oct 2008 address Registered office changed on 17/10/2008 from c/o shipleys LLP 10 orange street haymarket london WC2H 7DQ 1 Buy now
16 Oct 2008 insolvency Liquidation In Administration Appointment Of Administrator 1 Buy now
20 Sep 2008 change-of-name Certificate Change Of Name Company 2 Buy now
19 Sep 2008 capital Ad 16/09/08-16/09/08 gbp si 597000@0.01=5970 gbp ic 1030/7000 2 Buy now
18 Sep 2008 address Registered office changed on 18/09/2008 from rok house, kingswood busines park, holyhead road albrighton west midlands WV7 3AU 1 Buy now
17 Apr 2008 accounts Annual Accounts 9 Buy now
06 Mar 2008 officers Director appointed rok entertainment group LIMITED 2 Buy now
03 Mar 2008 annual-return Return made up to 16/10/07; full list of members 6 Buy now
29 Oct 2007 officers Director resigned 1 Buy now
02 Jul 2007 officers Director's particulars changed 1 Buy now
18 Apr 2007 accounts Accounting reference date extended from 31/10/06 to 31/03/07 1 Buy now
09 Feb 2007 annual-return Return made up to 16/10/06; full list of members 5 Buy now
16 Oct 2006 officers Director resigned 1 Buy now
08 Jun 2006 officers New director appointed 1 Buy now
08 Jun 2006 officers New director appointed 1 Buy now
08 Jun 2006 officers New director appointed 1 Buy now
02 Jun 2006 capital Ad 04/04/06-04/04/06 £ si 99999@0.01=999 £ ic 1/1000 3 Buy now
02 Jun 2006 capital £ nc 10/100000 03/04/06 2 Buy now
17 May 2006 resolution Resolution 18 Buy now
07 Apr 2006 accounts Annual Accounts 1 Buy now
07 Apr 2006 accounts Annual Accounts 1 Buy now
04 Apr 2006 gazette Gazette Filings Brought Up To Date 1 Buy now
04 Apr 2006 annual-return Return made up to 16/10/05; full list of members 2 Buy now
03 Apr 2006 dissolution Withdrawal of application for striking off 1 Buy now
21 Mar 2006 gazette Gazette Notice Voluntary 1 Buy now
08 Feb 2006 dissolution Application for striking-off 1 Buy now
13 Dec 2004 annual-return Return made up to 16/10/04; full list of members 7 Buy now
17 Oct 2003 officers New director appointed 1 Buy now
17 Oct 2003 officers New secretary appointed 1 Buy now
17 Oct 2003 officers New director appointed 1 Buy now
17 Oct 2003 address Registered office changed on 17/10/03 from: marquess court 69 southampton row london WC1B 4ET 1 Buy now
16 Oct 2003 officers Director resigned 1 Buy now
16 Oct 2003 officers Secretary resigned 1 Buy now
16 Oct 2003 incorporation Incorporation Company 0 Buy now