BSR RIGHTS LIMITED

06461422
UNIT E WYVERN COURT STANIER WAY WYVERN BUSINESS PARK DERBY DE21 6BF

Documents

Documents
Date Category Description Pages
18 Feb 2020 gazette Gazette Dissolved Liquidation 1 Buy now
18 Nov 2019 insolvency Liquidation Voluntary Members Return Of Final Meeting 12 Buy now
13 Nov 2018 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
24 Sep 2018 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
21 Sep 2018 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
21 Sep 2018 insolvency Liquidation Voluntary Declaration Of Solvency 5 Buy now
21 Sep 2018 resolution Resolution 1 Buy now
18 Apr 2018 accounts Annual Accounts 7 Buy now
20 Jan 2018 gazette Gazette Filings Brought Up To Date 1 Buy now
19 Jan 2018 officers Termination of appointment of secretary (Charles Adams) 1 Buy now
19 Jan 2018 officers Appointment of secretary (Boris Stankovich) 2 Buy now
19 Jan 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
11 Jan 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Dec 2017 gazette Gazette Notice Compulsory 1 Buy now
22 Mar 2017 gazette Gazette Filings Brought Up To Date 1 Buy now
21 Mar 2017 gazette Gazette Notice Compulsory 1 Buy now
20 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
27 Dec 2016 gazette Gazette Filings Brought Up To Date 1 Buy now
24 Dec 2016 accounts Annual Accounts 4 Buy now
13 Dec 2016 gazette Gazette Notice Compulsory 1 Buy now
16 Feb 2016 annual-return Annual Return 3 Buy now
16 Feb 2016 officers Change of particulars for director (Mr Boris Stankovich) 2 Buy now
16 Feb 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Sep 2015 accounts Annual Accounts 5 Buy now
14 Jan 2015 annual-return Annual Return 3 Buy now
30 Sep 2014 accounts Annual Accounts 5 Buy now
16 Jan 2014 annual-return Annual Return 3 Buy now
30 Sep 2013 accounts Annual Accounts 5 Buy now
21 Jan 2013 annual-return Annual Return 3 Buy now
30 Sep 2012 accounts Annual Accounts 5 Buy now
11 Jan 2012 annual-return Annual Return 3 Buy now
30 Sep 2011 accounts Annual Accounts 5 Buy now
13 Jul 2011 officers Appointment of secretary (Mr Charles Adams) 1 Buy now
13 Jul 2011 officers Termination of appointment of secretary (Allan Reeves) 1 Buy now
14 Apr 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
10 Feb 2011 annual-return Annual Return 4 Buy now
30 Sep 2010 accounts Annual Accounts 5 Buy now
09 Mar 2010 annual-return Annual Return 4 Buy now
09 Mar 2010 officers Change of particulars for director (Mr Boris Stankovich) 2 Buy now
06 Oct 2009 accounts Annual Accounts 4 Buy now
08 May 2009 annual-return Return made up to 31/12/08; full list of members 3 Buy now
07 May 2009 officers Director appointed mr boris stankovich 1 Buy now
07 May 2009 officers Appointment terminated secretary edward tolchard 1 Buy now
07 May 2009 officers Secretary appointed mr allan anthony reeves 1 Buy now
07 May 2009 officers Appointment terminated director edward tolchard 1 Buy now
07 May 2009 officers Appointment terminated director david ligertwood 1 Buy now
16 Apr 2009 address Registered office changed on 16/04/2009 from 89 albert embankment london SE1 7TP 1 Buy now
03 Mar 2008 officers Director and secretary's change of particulars / edward tolchard / 28/02/2008 1 Buy now
03 Mar 2008 officers Director's change of particulars / david ligertwood / 28/02/2008 1 Buy now
31 Dec 2007 incorporation Incorporation Company 18 Buy now