BRITS CONSULTING LTD

06294399
6 WOODSIDE ROAD BICKLEY BROMLEY BR1 2ES

Documents

Documents
Date Category Description Pages
24 Dec 2013 gazette Gazette Dissolved Voluntary 1 Buy now
10 Sep 2013 gazette Gazette Notice Voluntary 1 Buy now
29 Aug 2013 dissolution Dissolution Application Strike Off Company 3 Buy now
28 Aug 2013 accounts Annual Accounts 4 Buy now
27 Jun 2013 annual-return Annual Return 4 Buy now
20 Mar 2013 officers Change of particulars for director (Marius Brits) 2 Buy now
19 Mar 2013 officers Change of particulars for secretary (Ms Sara Anita Salari) 2 Buy now
19 Mar 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
14 Aug 2012 accounts Annual Accounts 4 Buy now
28 Jun 2012 annual-return Annual Return 3 Buy now
17 Oct 2011 accounts Annual Accounts 4 Buy now
27 Jun 2011 annual-return Annual Return 3 Buy now
25 Aug 2010 accounts Annual Accounts 5 Buy now
28 Jun 2010 annual-return Annual Return 4 Buy now
07 Apr 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
07 Apr 2010 officers Change of particulars for director (Marius Brits) 2 Buy now
07 Apr 2010 officers Appointment of secretary (Ms Sara Anita Salari) 1 Buy now
07 Apr 2010 officers Termination of appointment of secretary (Adam Koster Michalewski) 1 Buy now
14 Sep 2009 accounts Annual Accounts 5 Buy now
29 Jun 2009 annual-return Return made up to 27/06/09; full list of members 3 Buy now
29 Jun 2009 officers Secretary's Change of Particulars / adam koster michalewski / 28/04/2009 / HouseName/Number was: , now: 93; Street was: 5 eleanor close, now: john ruskin street; Post Code was: SE16 6PA, now: SE5 0PQ 1 Buy now
13 Oct 2008 officers Director's Change of Particulars / marius brits / 01/09/2008 / HouseName/Number was: , now: 26; Street was: 97 sawyers grove, now: bowfell drive; Area was: , now: langdon hills; Post Town was: brentwood, now: basildon; Post Code was: CM15 9BD, now: SS16 6SE 1 Buy now
13 Oct 2008 address Registered office changed on 13/10/2008 from 100 ann moss way london SE16 2TJ united kingdom 1 Buy now
29 Sep 2008 accounts Annual Accounts 5 Buy now
04 Aug 2008 annual-return Return made up to 27/06/08; full list of members 3 Buy now
01 Aug 2008 address Registered office changed on 01/08/2008 from 97 sawyers grove brentwood essex CM15 9BD 1 Buy now
05 Jul 2007 officers New secretary appointed 1 Buy now
05 Jul 2007 address Registered office changed on 05/07/07 from: c/o z dudhia & company LTD macmillan house 96 kensington high street london W8 4SG 1 Buy now
05 Jul 2007 officers Secretary resigned 1 Buy now
27 Jun 2007 incorporation Incorporation Company 19 Buy now