BRITISH RE LTD

05423811
92 LONDON STREET READING BERKSHIRE RG1 4SJ

Documents

Documents
Date Category Description Pages
02 Feb 2016 gazette Gazette Dissolved Liquidation 1 Buy now
02 Nov 2015 insolvency Liquidation Voluntary Members Return Of Final Meeting 3 Buy now
23 Jun 2015 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
18 Jun 2015 insolvency Liquidation Voluntary Declaration Of Solvency 3 Buy now
18 Jun 2015 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
18 Jun 2015 resolution Resolution 1 Buy now
21 Apr 2015 annual-return Annual Return 3 Buy now
27 Oct 2014 officers Termination of appointment of director (Mark Steven Hodges) 1 Buy now
03 Sep 2014 accounts Annual Accounts 5 Buy now
17 Apr 2014 annual-return Annual Return 4 Buy now
02 Dec 2013 officers Appointment of secretary (Jennifer Owens) 1 Buy now
09 Oct 2013 officers Termination of appointment of secretary (Samuel Clark) 1 Buy now
06 Aug 2013 accounts Annual Accounts 5 Buy now
25 Apr 2013 annual-return Annual Return 4 Buy now
18 Jan 2013 officers Termination of appointment of director (Andrew Homer) 1 Buy now
18 Jan 2013 officers Termination of appointment of director (Peter Cullum) 1 Buy now
25 Sep 2012 accounts Annual Accounts 5 Buy now
19 Sep 2012 officers Appointment of director (Mr Mark Steven Hodges) 2 Buy now
05 Jul 2012 officers Termination of appointment of director (Timothy Philip) 1 Buy now
21 May 2012 officers Appointment of director (Mr Scott Egan) 2 Buy now
08 May 2012 annual-return Annual Return 5 Buy now
04 May 2012 officers Termination of appointment of director (Ian Patrick) 1 Buy now
26 Jul 2011 officers Termination of appointment of secretary (Andrew Hunter) 1 Buy now
26 Jul 2011 officers Appointment of secretary (Mr Samuel Thomas Budgen Clark) 1 Buy now
25 Jul 2011 accounts Annual Accounts 5 Buy now
21 Jul 2011 officers Termination of appointment of director (Stuart Pender) 1 Buy now
27 Apr 2011 annual-return Annual Return 7 Buy now
31 Dec 2010 officers Appointment of secretary (Mr Andrew Stewart Hunter) 1 Buy now
31 Dec 2010 officers Termination of appointment of secretary (Darryl Clark) 1 Buy now
02 Aug 2010 accounts Annual Accounts 5 Buy now
28 Jul 2010 officers Appointment of secretary (Mr Darryl Clark) 1 Buy now
28 Jul 2010 officers Termination of appointment of secretary (Timothy Craton) 1 Buy now
26 Apr 2010 annual-return Annual Return 6 Buy now
26 Apr 2010 officers Termination of appointment of director (Simon Burgess) 1 Buy now
26 Apr 2010 officers Change of particulars for secretary (Mr Timothy Charles Craton) 1 Buy now
17 Sep 2009 accounts Annual Accounts 5 Buy now
16 Apr 2009 annual-return Return made up to 13/04/09; full list of members 5 Buy now
16 Apr 2009 officers Secretary appointed mr timothy charles craton 1 Buy now
16 Apr 2009 officers Appointment terminated secretary john reddi 1 Buy now
18 Dec 2008 address Registered office changed on 18/12/2008 from 2 county gate staceys street maidstone kent ME14 1ST 1 Buy now
16 Sep 2008 accounts Accounting reference date shortened from 30/04/2009 to 31/12/2008 1 Buy now
02 Jun 2008 accounts Annual Accounts 5 Buy now
08 May 2008 annual-return Return made up to 13/04/08; full list of members 5 Buy now
07 Feb 2008 address Registered office changed on 07/02/08 from: cilveden chambers, cliveden place, longton stoke on trent ST3 4JB 1 Buy now
02 Feb 2008 officers Secretary resigned 1 Buy now
02 Feb 2008 officers Director resigned 1 Buy now
02 Feb 2008 officers New secretary appointed 2 Buy now
02 Feb 2008 officers New director appointed 2 Buy now
02 Feb 2008 officers New director appointed 7 Buy now
02 Feb 2008 officers New director appointed 5 Buy now
02 Feb 2008 officers New director appointed 5 Buy now
02 Feb 2008 officers New director appointed 7 Buy now
13 Nov 2007 accounts Annual Accounts 5 Buy now
25 Apr 2007 annual-return Return made up to 13/04/07; full list of members 2 Buy now
20 Feb 2007 accounts Annual Accounts 5 Buy now
02 Feb 2007 officers New secretary appointed 1 Buy now
02 Feb 2007 officers New director appointed 1 Buy now
01 Feb 2007 officers Secretary resigned 1 Buy now
10 May 2006 annual-return Return made up to 13/04/06; full list of members 2 Buy now
28 Apr 2005 officers Director resigned 1 Buy now
28 Apr 2005 officers Secretary resigned 1 Buy now
28 Apr 2005 officers New secretary appointed 1 Buy now
28 Apr 2005 officers New director appointed 2 Buy now
28 Apr 2005 officers Director resigned 1 Buy now
26 Apr 2005 change-of-name Certificate Change Of Name Company 2 Buy now
13 Apr 2005 incorporation Incorporation Company 12 Buy now