ABC BRIXTON LIMITED

Company Documents

DateDescription
21/08/1221 August 2012 STRUCK OFF AND DISSOLVED

View Document

08/05/128 May 2012 FIRST GAZETTE

View Document

10/01/1210 January 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL HILL

View Document

10/01/1210 January 2012 REGISTERED OFFICE CHANGED ON 10/01/2012 FROM 275 HOLMBURY HOUSE LOUGHBOROUGH PARK LONDON SW9 8NP ENGLAND

View Document

10/01/1210 January 2012 APPOINTMENT TERMINATED, DIRECTOR NIINA HARTIKAINEN

View Document

26/10/1126 October 2011 31/01/11 TOTAL EXEMPTION FULL

View Document

03/10/113 October 2011 SECRETARY'S CHANGE OF PARTICULARS / MR PHILIP FRANK ISAAC / 03/10/2011

View Document

03/10/113 October 2011 REGISTERED OFFICE CHANGED ON 03/10/2011 FROM C/O PHILIP ISAAC 16 FRASER HOUSE ALBION AVENUE LONDON SW8 2AR UNITED KINGDOM

View Document

03/10/113 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP FRANK ISAAC / 03/10/2011

View Document

23/06/1123 June 2011 REGISTERED OFFICE CHANGED ON 23/06/2011 FROM 275 HOLMBURY HOUSE LOUGHBOROUGH PARK LONDON SW9 8NP

View Document

04/03/114 March 2011 10/01/11 NO MEMBER LIST

View Document

23/11/1023 November 2010 31/01/10 TOTAL EXEMPTION FULL

View Document

12/04/1012 April 2010 Annual accounts small company total exemption made up to 31 January 2009

View Document

05/02/105 February 2010 10/01/10 NO MEMBER LIST

View Document

05/02/105 February 2010 SECRETARY'S CHANGE OF PARTICULARS / PHILIP FRANK ISAAC / 05/02/2010

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP FRANK ISAAC / 05/02/2010

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIINA HARTIKAINEN / 05/02/2010

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL WISDOM HILL / 05/02/2010

View Document

12/01/0912 January 2009 ANNUAL RETURN MADE UP TO 10/01/09

View Document

01/12/081 December 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

01/04/081 April 2008 ANNUAL RETURN MADE UP TO 10/01/08

View Document

30/11/0730 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

30/11/0730 November 2007 DIRECTOR RESIGNED

View Document

02/05/072 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06

View Document

10/01/0710 January 2007 ANNUAL RETURN MADE UP TO 10/01/07

View Document

11/07/0611 July 2006 NEW DIRECTOR APPOINTED

View Document

29/03/0629 March 2006 ANNUAL RETURN MADE UP TO 31/01/06

View Document

29/03/0629 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

18/01/0618 January 2006 REGISTERED OFFICE CHANGED ON 18/01/06 FROM: 57 ELVEDEN HOUSE LOUGHBOROUGH PARK LONDON SW9 8NN

View Document

31/01/0531 January 2005 Incorporation

View Document

31/01/0531 January 2005 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