BRICE-BAKER FINANCE LIMITED

06514966
4TH FLOOR, LAWFORD HOUSE ALBERT PLACE LONDON N3 1RL N3 1RL

Documents

Documents
Date Category Description Pages
23 Aug 2011 gazette Gazette Dissolved Compulsory 1 Buy now
10 May 2011 gazette Gazette Notice Compulsory 1 Buy now
20 Apr 2011 dissolution Dissolution Application Strike Off Company 4 Buy now
16 Feb 2011 dissolution Dissolution Withdrawal Application Strike Off Company 2 Buy now
07 Feb 2011 dissolution Dissolution Application Strike Off Company 4 Buy now
25 Oct 2010 officers Appointment of director (Mr Dean Frazer Newell) 3 Buy now
27 Sep 2010 resolution Resolution 2 Buy now
24 Mar 2010 annual-return Annual Return 5 Buy now
04 Nov 2009 accounts Annual Accounts 9 Buy now
02 Apr 2009 annual-return Return made up to 27/02/09; full list of members 4 Buy now
25 Mar 2009 officers Director's Change of Particulars / yana mulyar / 25/03/2009 / HouseName/Number was: leninsky prospeck 154, now: hype park gardens 28; Street was: apartment 44, now: flat 7; Post Town was: moscow, now: london; Post Code was: 117571, now: W2 2NB; Country was: russia, now: united kingdom 1 Buy now
02 Jun 2008 capital Ad 27/04/08 gbp si 50998@1=50998 gbp ic 49002/100000 2 Buy now
02 Jun 2008 miscellaneous Statement Of Affairs 12 Buy now
02 Jun 2008 capital Ad 27/04/08 gbp si 49000@1=49000 gbp ic 2/49002 2 Buy now
19 May 2008 accounts Accounting reference date shortened from 28/02/2009 to 31/12/2008 1 Buy now
13 May 2008 resolution Resolution 24 Buy now
04 Mar 2008 officers Director appointed yana mulyar 1 Buy now
04 Mar 2008 officers Appointment Terminated Director corporate directors LIMITED 1 Buy now
29 Feb 2008 resolution Resolution 2 Buy now
27 Feb 2008 incorporation Incorporation Company 13 Buy now