BREMIK LTD

07136579
CORNER CHAMBERS 590A KINGSBURY ROAD BIRMINGHAM B24 9ND

Documents

Documents
Date Category Description Pages
02 Dec 2014 gazette Gazette Dissolved Compulsary 1 Buy now
30 Jul 2014 officers Termination of appointment of secretary (William Matthew Murphy) 1 Buy now
30 Jul 2014 officers Termination of appointment of director (Barry Michael Curran) 1 Buy now
17 Jun 2014 gazette Gazette Notice Voluntary 1 Buy now
30 Nov 2013 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
01 Oct 2013 gazette Gazette Notice Compulsary 1 Buy now
20 Feb 2013 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
29 Jan 2013 gazette Gazette Notice Compulsary 1 Buy now
23 Jul 2012 insolvency Liquidation Voluntary Arrangement Completion 13 Buy now
09 Jul 2011 gazette Gazette Filings Brought Up To Date 1 Buy now
07 Jul 2011 insolvency Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement 4 Buy now
06 Jul 2011 annual-return Annual Return 5 Buy now
24 May 2011 gazette Gazette Notice Compulsary 1 Buy now
11 Jan 2011 officers Appointment of secretary (William Matthew Murphy) 2 Buy now
11 Jan 2011 officers Termination of appointment of secretary (Csl Secretaries Limited) 1 Buy now
21 Dec 2010 officers Termination of appointment of director (Kieren O`Sullivan) 1 Buy now
28 Apr 2010 capital Return of Allotment of shares 3 Buy now
28 Apr 2010 officers Appointment of director (Barry Michael Curran) 2 Buy now
23 Feb 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
26 Jan 2010 incorporation Incorporation Company 9 Buy now