Britannia Plant Ltd

05885164
48 Skylines Village Limeharbour E14 9TS

Documents

Documents
Date Category Description Pages
28 Sep 2010 gazette Gazette Dissolved Compulsory 1 Buy now
15 Jun 2010 gazette Gazette Notice Compulsory 1 Buy now
26 Oct 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
20 Oct 2009 annual-return Annual Return 5 Buy now
13 Oct 2009 annual-return Annual Return 3 Buy now
13 Feb 2009 change-of-name Certificate Change Of Name Company 2 Buy now
14 Jan 2009 annual-return Return made up to 24/07/08; full list of members 3 Buy now
14 Jan 2009 address Registered office changed on 14/01/2009 from suite 5 viking house lodge lane daney holey roundabout grays essex RM16 2XE 1 Buy now
12 Jan 2009 officers Director's Change of Particulars / raymond leaver / 06/10/2008 / Middle Name/s was: , now: john; Surname was: leaver, now: weaver 1 Buy now
31 Dec 2008 officers Director's Change of Particulars / raymond leaver / 07/10/2008 / HouseName/Number was: 9, now: ; Street was: wimpole street, now: lote 13 urb alto carvoeino; Area was: , now: mato serrao; Post Town was: london, now: carvoeiro; Region was: , now: lagoa 8400; Post Code was: W1G 9SR, now: ; Country was: , now: portugal 1 Buy now
06 Nov 2008 officers Secretary appointed fe corporate services LTD 1 Buy now
06 Nov 2008 officers Director appointed raymond leaver 1 Buy now
06 Nov 2008 officers Appointment Terminate, Director David Joseph Unwin Logged Form 1 Buy now
22 Oct 2008 officers Appointment Terminate, Secretary Hazel Green Logged Form 1 Buy now
22 Oct 2008 officers Appointment Terminated Director david unwin 1 Buy now
22 Oct 2008 address Registered office changed on 22/10/2008 from lows lane, stanton by dale ilkeston derbyshire DE7 4QU 1 Buy now
22 Oct 2008 officers Appointment Terminated Secretary hazel green 1 Buy now
11 Sep 2007 annual-return Return made up to 24/07/07; full list of members 2 Buy now
12 Apr 2007 change-of-name Certificate Change Of Name Company 2 Buy now
28 Oct 2006 mortgage Particulars of mortgage/charge 5 Buy now
21 Oct 2006 mortgage Particulars of mortgage/charge 4 Buy now
03 Oct 2006 officers Director resigned 1 Buy now
24 Jul 2006 incorporation Incorporation Company 13 Buy now