B974 LIMITED

Company Documents

DateDescription
23/12/1023 December 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

23/09/1023 September 2010 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

10/09/1010 September 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/07/2010

View Document

19/02/1019 February 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/01/2010

View Document

16/09/0916 September 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/07/2009

View Document

14/03/0914 March 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/01/2009

View Document

02/06/082 June 2008 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

02/06/082 June 2008 STATEMENT OF AFFAIRS/4.18

View Document

04/02/084 February 2008 REGISTERED OFFICE CHANGED ON 04/02/08 FROM: 34 ARLINGTON ROAD LONDON NW1 7HU

View Document

04/02/084 February 2008 SPECIAL RESOLUTION TO WIND UP

View Document

04/02/084 February 2008 APPOINTMENT OF LIQUIDATOR

View Document

04/02/084 February 2008 DECLARATION OF SOLVENCY

View Document

09/01/089 January 2008 RETURN MADE UP TO 09/04/07; FULL LIST OF MEMBERS; AMEND

View Document

09/01/089 January 2008

View Document

16/10/0716 October 2007 DIRECTOR RESIGNED

View Document

16/10/0716 October 2007 DIRECTOR RESIGNED

View Document

16/10/0716 October 2007 DIRECTOR RESIGNED

View Document

16/10/0716 October 2007 DIRECTOR RESIGNED

View Document

31/08/0731 August 2007 COMPANY NAME CHANGED BRENSON FASHIONS LIMITED CERTIFICATE ISSUED ON 31/08/07

View Document

21/06/0721 June 2007 RETURN MADE UP TO 09/04/07; FULL LIST OF MEMBERS

View Document

05/02/075 February 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

16/05/0616 May 2006 RETURN MADE UP TO 09/04/06; FULL LIST OF MEMBERS

View Document

04/02/064 February 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

13/04/0513 April 2005 RETURN MADE UP TO 09/04/05; FULL LIST OF MEMBERS

View Document

31/01/0531 January 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

18/11/0418 November 2004 REGISTERED OFFICE CHANGED ON 18/11/04 FROM: FINANCE HOUSE 19 CRAVEN ROAD LONDON W2 3BP

View Document

03/04/043 April 2004 RETURN MADE UP TO 09/04/04; FULL LIST OF MEMBERS

View Document

19/09/0319 September 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03

View Document

24/05/0324 May 2003 RETURN MADE UP TO 09/04/03; FULL LIST OF MEMBERS

View Document

03/03/033 March 2003 DIRECTOR RESIGNED

View Document

30/01/0330 January 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02

View Document

31/12/0231 December 2002 REGISTERED OFFICE CHANGED ON 31/12/02 FROM: BLACKSTONE FRANKS & CO. BARBICAN HOUSE 26-34 OLD STREET LONDON EC1V 9HL

View Document

14/05/0214 May 2002 RETURN MADE UP TO 09/04/02; FULL LIST OF MEMBERS

View Document

04/02/024 February 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

26/07/0126 July 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/07/0126 July 2001 NEW SECRETARY APPOINTED

View Document

25/04/0125 April 2001 RETURN MADE UP TO 09/04/01; FULL LIST OF MEMBERS

View Document

02/02/012 February 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

28/07/0028 July 2000 RETURN MADE UP TO 09/04/00; FULL LIST OF MEMBERS

View Document

03/02/003 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

04/10/994 October 1999 NEW DIRECTOR APPOINTED

View Document

04/10/994 October 1999 NEW DIRECTOR APPOINTED

View Document

26/04/9926 April 1999 RETURN MADE UP TO 09/04/99; FULL LIST OF MEMBERS

View Document

13/01/9913 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

17/04/9817 April 1998 RETURN MADE UP TO 09/04/98; FULL LIST OF MEMBERS

View Document

27/10/9727 October 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

14/04/9714 April 1997 RETURN MADE UP TO 09/04/97; NO CHANGE OF MEMBERS

View Document

02/02/972 February 1997 FULL GROUP ACCOUNTS MADE UP TO 31/03/96

View Document

31/03/9631 March 1996 RETURN MADE UP TO 09/04/96; NO CHANGE OF MEMBERS

View Document

29/01/9629 January 1996 FULL GROUP ACCOUNTS MADE UP TO 31/03/95

View Document

15/09/9515 September 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/09/9515 September 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/09/9512 September 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/05/954 May 1995

View Document

04/05/954 May 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/04/9513 April 1995 RETURN MADE UP TO 09/04/95; FULL LIST OF MEMBERS

View Document

30/11/9430 November 1994 FULL GROUP ACCOUNTS MADE UP TO 31/03/94

View Document

13/04/9413 April 1994

View Document

13/04/9413 April 1994 RETURN MADE UP TO 09/04/94; FULL LIST OF MEMBERS

View Document

10/01/9410 January 1994 FULL GROUP ACCOUNTS MADE UP TO 31/03/93

View Document

15/04/9315 April 1993

View Document

15/04/9315 April 1993 RETURN MADE UP TO 09/04/93; FULL LIST OF MEMBERS

View Document

26/11/9226 November 1992 FULL GROUP ACCOUNTS MADE UP TO 31/03/92

View Document

13/04/9213 April 1992 RETURN MADE UP TO 09/04/92; FULL LIST OF MEMBERS

View Document

13/04/9213 April 1992

View Document

09/12/919 December 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

24/04/9124 April 1991 RETURN MADE UP TO 09/04/91; FULL LIST OF MEMBERS

View Document

24/04/9124 April 1991

View Document

07/03/917 March 1991 S369(4) SHT NOTICE MEET 28/01/91

View Document

18/02/9118 February 1991 FULL GROUP ACCOUNTS MADE UP TO 31/03/90

View Document

11/06/9011 June 1990 SECRETARY'S PARTICULARS CHANGED

View Document

10/05/9010 May 1990 DIRECTOR RESIGNED

View Document

09/05/909 May 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/04/9012 April 1990 RETURN MADE UP TO 09/04/90; FULL LIST OF MEMBERS

View Document

20/03/9020 March 1990 NEW DIRECTOR APPOINTED

View Document

08/02/908 February 1990 FULL GROUP ACCOUNTS MADE UP TO 31/03/89

View Document

08/09/898 September 1989 NEW DIRECTOR APPOINTED

View Document

24/04/8924 April 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

06/04/896 April 1989 RETURN MADE UP TO 31/03/89; FULL LIST OF MEMBERS

View Document

08/03/898 March 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/02/8920 February 1989 FULL GROUP ACCOUNTS MADE UP TO 31/03/88

View Document

23/01/8923 January 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

23/01/8923 January 1989 LOCATION OF REGISTER OF MEMBERS

View Document

10/01/8910 January 1989 REGISTERED OFFICE CHANGED ON 10/01/89 FROM: 'UNIT 26' 8 ANDREWS ROAD HACKNEY LONDON

View Document

10/01/8910 January 1989 NEW DIRECTOR APPOINTED

View Document

27/07/8827 July 1988 AUDITOR'S RESIGNATION

View Document

14/01/8814 January 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

17/12/8717 December 1987 GROUP ACCOUNTS FOR MEDIUM CO. MADE UP TO 31/03/87

View Document

17/12/8717 December 1987 DIRECTOR'S PARTICULARS CHANGED

View Document

26/09/8726 September 1987 DIRECTOR RESIGNED

View Document

17/01/8717 January 1987 RETURN MADE UP TO 22/12/86; FULL LIST OF MEMBERS

View Document

13/09/8613 September 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

27/09/8227 September 1982 ANNUAL ACCOUNTS MADE UP DATE 31/03/82

View Document

01/10/811 October 1981 ANNUAL ACCOUNTS MADE UP DATE 31/03/81

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