N&A BRICKWORK LTD



Company Documents

DateDescription
12/02/1812 February 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

12/02/1812 February 2018 NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.1:IP NO.00008595

View Document

01/08/171 August 2017 REGISTERED OFFICE CHANGED ON 01/08/2017 FROM
CKR HOUSE 70 EAST HILL
DARTFORD
KENT
DA1 1RZ

View Document

25/07/1725 July 2017 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

25/07/1725 July 2017 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

25/07/1725 July 2017 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

11/07/1711 July 2017 FIRST GAZETTE

View Document

18/04/1618 April 2016 Annual return made up to 18 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

Analyse these accounts
28/05/1528 May 2015 Annual return made up to 26 May 2015 with full list of shareholders

View Document

14/04/1514 April 2015 Annual return made up to 29 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

Analyse these accounts
31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

Analyse these accounts
31/03/1431 March 2014 Annual return made up to 29 March 2014 with full list of shareholders

View Document

18/04/1318 April 2013 Annual return made up to 29 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

Analyse these accounts
31/03/1231 March 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

29/03/1229 March 2012 Annual return made up to 29 March 2012 with full list of shareholders

View Document

23/06/1123 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / NIMAN MEHMETI / 23/06/2011

View Document

23/06/1123 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ARTON MEHMETI / 23/06/2011

View Document

23/06/1123 June 2011 SECRETARY'S CHANGE OF PARTICULARS / NIMAN MEHMETI / 23/06/2011

View Document



04/04/114 April 2011 Annual return made up to 29 March 2011 with full list of shareholders

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

09/06/109 June 2010 Annual return made up to 29 March 2010 with full list of shareholders

View Document

09/06/109 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ARTON MEHMETI / 26/03/2010

View Document

09/06/109 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIMAN MEHMETI / 26/03/2010

View Document

31/03/1031 March 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

29/07/0929 July 2009 DISS40 (DISS40(SOAD))

View Document

28/07/0928 July 2009 RETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS

View Document

28/07/0928 July 2009 FIRST GAZETTE

View Document

11/05/0911 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / ARTON MEHMETI / 11/05/2009

View Document

08/04/098 April 2009 REGISTERED OFFICE CHANGED ON 08/04/2009 FROM 74-76 WEST STREET ERITH KENT DA8 1AF

View Document

31/03/0931 March 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

08/10/088 October 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / NIMAN MEHMETI / 01/09/2008

View Document

08/10/088 October 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / NIMAN MEHMETI / 01/09/2008

View Document

30/05/0830 May 2008 NC INC ALREADY ADJUSTED 21/04/08

View Document

30/05/0830 May 2008 NC INC ALREADY ADJUSTED 23/04/2008

View Document

12/05/0812 May 2008 DIRECTOR AND SECRETARY APPOINTED NIMAN MEHMETI

View Document

11/04/0811 April 2008 REGISTERED OFFICE CHANGED ON 11/04/2008 FROM INSPIRATION HOUSE 54-80 OSSORY ROAD LONDON SE1 5AN

View Document

11/04/0811 April 2008 DIRECTOR APPOINTED ARTON MEHMETI

View Document

31/03/0831 March 2008 APPOINTMENT TERMINATED SECRETARY FORM 10 SECRETARIES FD LTD

View Document

31/03/0831 March 2008 APPOINTMENT TERMINATED DIRECTOR FORM 10 DIRECTORS FD LTD

View Document

29/03/0829 March 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company