BRICE INVESTMENTS LIMITED

Company Documents

DateDescription
30/09/2130 September 2021 Final Gazette dissolved following liquidation

View Document

30/09/2130 September 2021 Final Gazette dissolved following liquidation

View Document

30/06/2130 June 2021 Return of final meeting in a members' voluntary winding up

View Document

15/08/2015 August 2020 REGISTERED OFFICE CHANGED ON 15/08/2020 FROM 3RD FLOOR 11-12 ST. JAMES'S SQUARE LONDON SW1Y 4LB UNITED KINGDOM

View Document

11/08/2011 August 2020 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

11/08/2011 August 2020 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

10/08/2010 August 2020 SPECIAL RESOLUTION TO WIND UP

View Document

15/07/2015 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

01/07/201 July 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 28/02/2020

View Document

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 28/02/20, WITH UPDATES

View Document

18/07/1918 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

12/03/1912 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / ALAIN RENE PAUL DUPRAT / 12/03/2019

View Document

12/03/1912 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR FABRICE JEAN ROBERT DUPRAT / 12/03/2019

View Document

12/03/1912 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR FABRICE JEAN ROBERT DUPRAT / 12/03/2019

View Document

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES

View Document

21/08/1821 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

21/03/1821 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES

View Document

04/08/174 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

15/08/1615 August 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ACCOMPLISH SECRETARIES LIMITED / 15/08/2016

View Document

15/08/1615 August 2016 REGISTERED OFFICE CHANGED ON 15/08/2016 FROM 18 SOUTH STREET MAYFAIR LONDON W1K 1DG

View Document

17/06/1617 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

11/03/1611 March 2016 Annual return made up to 28 February 2016 with full list of shareholders

View Document

01/07/151 July 2015 SECOND FILING WITH MUD 28/02/13 FOR FORM AR01

View Document

01/07/151 July 2015 SECOND FILING WITH MUD 28/02/14 FOR FORM AR01

View Document

01/07/151 July 2015 SECOND FILING WITH MUD 28/02/15 FOR FORM AR01

View Document

24/06/1524 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

17/05/1517 May 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

30/04/1530 April 2015 APPOINTMENT TERMINATED, SECRETARY ASHDOWN SECRETARIES LIMITED

View Document

30/04/1530 April 2015 REGISTERED OFFICE CHANGED ON 30/04/2015 FROM, 5TH FLOOR, 86 JERMYN STREET, LONDON, SW1Y 6AW

View Document

30/04/1530 April 2015 CORPORATE SECRETARY APPOINTED ACCOMPLISH SECRETARIES LIMITED

View Document

02/10/142 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

28/02/1428 February 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

03/10/133 October 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/12

View Document

18/07/1318 July 2013 ADOPT ARTICLES 02/07/2013

View Document

15/07/1315 July 2013 ADOPT ARTICLES 02/07/2013

View Document

28/02/1328 February 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

03/10/123 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

29/02/1229 February 2012 Annual return made up to 29 February 2012 with full list of shareholders

View Document

18/11/1118 November 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

21/10/1121 October 2011 13/09/11 STATEMENT OF CAPITAL EUR 23055936.306 13/09/11 STATEMENT OF CAPITAL GBP 1

View Document

21/10/1121 October 2011 21/10/11 STATEMENT OF CAPITAL EUR 9453761.35 21/10/11 STATEMENT OF CAPITAL GBP 1

View Document

13/10/1113 October 2011 SOLVENCY STATEMENT DATED 13/09/11

View Document

13/10/1113 October 2011 CANCEL SHARE PREM A/C 13/09/2011

View Document

13/10/1113 October 2011 13/09/11 STATEMENT OF CAPITAL GBP 1 13/09/11 STATEMENT OF CAPITAL EUR 7624247.91

View Document

13/10/1113 October 2011 13/09/11 STATEMENT OF CAPITAL EUR 2386015.35

View Document

13/10/1113 October 2011 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

13/10/1113 October 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/10/114 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

08/09/118 September 2011 Annual return made up to 8 September 2011 with full list of shareholders

View Document

02/09/112 September 2011 APPOINTMENT TERMINATED, DIRECTOR JOSEF TROXLER

View Document

01/09/111 September 2011 APPOINTMENT TERMINATED, DIRECTOR CHARLES MASTELLONE

View Document

01/09/111 September 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BARTELL

View Document

01/09/111 September 2011 DIRECTOR APPOINTED MR FABRICE JEAN ROBERT DUPRAT

View Document

31/08/1131 August 2011 Annual return made up to 31 August 2011 with full list of shareholders

View Document

24/03/1124 March 2011 Annual return made up to 18 March 2011 with full list of shareholders

View Document

30/09/1030 September 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

29/03/1029 March 2010 Annual return made up to 18 March 2010 with full list of shareholders

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL T BARTELL / 01/10/2009

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES ANTHONY MASTELLONE / 01/10/2009

View Document

26/03/1026 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ASHDOWN SECRETARIES LIMITED / 01/10/2009

View Document

26/03/1026 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOSEF TROXLER / 01/10/2009

View Document

26/03/1026 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAIN RENE PAUL DUPRAT / 01/10/2009

View Document

27/01/1027 January 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

11/01/1011 January 2010 AUDITOR'S RESIGNATION

View Document

06/01/106 January 2010 APPOINTMENT TERMINATED, DIRECTOR VERENA LUTHI

View Document

02/07/092 July 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

17/04/0917 April 2009 RETURN MADE UP TO 18/03/09; FULL LIST OF MEMBERS

View Document

05/03/095 March 2009 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

14/11/0814 November 2008 AUDITOR'S RESIGNATION

View Document

02/05/082 May 2008 RETURN MADE UP TO 18/03/08; FULL LIST OF MEMBERS

View Document

02/04/072 April 2007 RETURN MADE UP TO 18/03/07; FULL LIST OF MEMBERS

View Document

05/11/065 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

24/03/0624 March 2006 RETURN MADE UP TO 18/03/06; FULL LIST OF MEMBERS

View Document

10/11/0510 November 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/11/0510 November 2005 NC INC ALREADY ADJUSTED 20/10/05

View Document

10/11/0510 November 2005 VARYING SHARE RIGHTS AND NAMES

View Document

10/11/0510 November 2005 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

10/11/0510 November 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/11/0510 November 2005 EUR NC 20926423/23176422 20/

View Document

25/07/0525 July 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

15/04/0515 April 2005 RETURN MADE UP TO 18/03/05; FULL LIST OF MEMBERS

View Document

23/11/0423 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

11/10/0411 October 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

06/04/046 April 2004 RETURN MADE UP TO 18/03/04; NO CHANGE OF MEMBERS

View Document

23/12/0323 December 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

17/11/0317 November 2003 REGISTERED OFFICE CHANGED ON 17/11/03 FROM: 2 BABMAES STREET, LONDON, SW1Y 6NT

View Document

13/10/0313 October 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

02/10/032 October 2003 RETURN MADE UP TO 18/03/03; FULL LIST OF MEMBERS; AMEND

View Document

19/09/0319 September 2003 SECRETARY'S PARTICULARS CHANGED

View Document

23/04/0323 April 2003 S80A AUTH TO ALLOT SEC 11/04/03

View Document

08/04/038 April 2003 RETURN MADE UP TO 18/03/03; FULL LIST OF MEMBERS

View Document

30/09/0230 September 2002 EUR NC 20916000/20926423 10/09/02

View Document

30/09/0230 September 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/09/0230 September 2002 £ NC 10000/1 10/09/02

View Document

30/09/0230 September 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/09/025 September 2002 NEW DIRECTOR APPOINTED

View Document

05/09/025 September 2002 NEW DIRECTOR APPOINTED

View Document

16/06/0216 June 2002 SECRETARY RESIGNED

View Document

16/06/0216 June 2002 DIRECTOR RESIGNED

View Document

16/06/0216 June 2002 NEW SECRETARY APPOINTED

View Document

16/06/0216 June 2002 NEW DIRECTOR APPOINTED

View Document

16/06/0216 June 2002 NEW DIRECTOR APPOINTED

View Document

16/06/0216 June 2002 NEW DIRECTOR APPOINTED

View Document

17/05/0217 May 2002 NC INC ALREADY ADJUSTED 08/05/02

View Document

17/05/0217 May 2002 EUR NC 0/20916000 08/

View Document

17/05/0217 May 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/04/025 April 2002 S80A AUTH TO ALLOT SEC 18/03/02

View Document

27/03/0227 March 2002 ACC. REF. DATE SHORTENED FROM 31/03/03 TO 31/12/02

View Document

18/03/0218 March 2002 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