BBRK LIMITED

Company Documents

DateDescription
04/06/134 June 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/05/1321 May 2013 APPLICATION FOR STRIKING-OFF

View Document

20/04/1320 April 2013 DISS40 (DISS40(SOAD))

View Document

19/04/1319 April 2013 Annual return made up to 12 December 2012 with full list of shareholders

View Document

16/04/1316 April 2013 FIRST GAZETTE

View Document

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

15/12/1115 December 2011 Annual return made up to 12 December 2011 with full list of shareholders

View Document

07/12/117 December 2011 Annual return made up to 4 December 2011 with full list of shareholders

View Document

23/11/1123 November 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

23/01/1123 January 2011 Annual return made up to 4 December 2010 with full list of shareholders

View Document

23/01/1123 January 2011 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID THOMAS ANDREWS / 01/12/2010

View Document

14/12/1014 December 2010 COMPANY NAME CHANGED ACRYLICON INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 14/12/10

View Document

14/12/1014 December 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

24/09/1024 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

25/02/1025 February 2010 Annual return made up to 4 December 2009 with full list of shareholders

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / BJORN HEGSTAD / 19/12/2009

View Document

31/10/0931 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

15/01/0915 January 2009 RETURN MADE UP TO 04/12/08; FULL LIST OF MEMBERS

View Document

15/01/0915 January 2009 DIRECTOR RESIGNED CHRISTOPHER HOWARTH

View Document

18/07/0818 July 2008 DIRECTOR APPOINTED BJORN HEGSTAD

View Document

28/05/0828 May 2008 REGISTERED OFFICE CHANGED ON 28/05/08 FROM: UNIT 11 BROOK ROAD BICTON INDUSTRIAL ESTATE KIMBOLTON HUNTINGDON CAMBRIDGESHIRE PE28 0LR

View Document

27/05/0827 May 2008 Annual accounts small company total exemption made up to 31 December 2006

View Document

27/05/0827 May 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

10/03/0810 March 2008 RETURN MADE UP TO 04/12/07; FULL LIST OF MEMBERS

View Document

20/04/0720 April 2007 DIRECTOR RESIGNED

View Document

03/02/073 February 2007 RETURN MADE UP TO 04/12/06; FULL LIST OF MEMBERS

View Document

17/01/0717 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

19/12/0519 December 2005 RETURN MADE UP TO 04/12/05; FULL LIST OF MEMBERS

View Document

02/11/052 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

09/12/049 December 2004 RETURN MADE UP TO 04/12/04; FULL LIST OF MEMBERS

View Document

03/11/043 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

12/12/0312 December 2003 RETURN MADE UP TO 04/12/03; FULL LIST OF MEMBERS

View Document

04/11/034 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

19/02/0319 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

18/12/0218 December 2002 RETURN MADE UP TO 04/12/02; FULL LIST OF MEMBERS

View Document

17/09/0217 September 2002 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/12/00

View Document

23/01/0223 January 2002 RETURN MADE UP TO 04/12/01; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

11/05/0111 May 2001 REGISTERED OFFICE CHANGED ON 11/05/01 FROM: 66 DERNGATE NORTHAMPTON NN1 1UH

View Document

02/05/012 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

08/01/018 January 2001 RETURN MADE UP TO 04/12/00; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

06/10/006 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/02/0015 February 2000 RETURN MADE UP TO 04/12/99; FULL LIST OF MEMBERS;SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/05/9915 May 1999 NEW DIRECTOR APPOINTED

View Document

15/05/9915 May 1999 NEW DIRECTOR APPOINTED

View Document

15/05/9915 May 1999 NEW SECRETARY APPOINTED

View Document

09/02/999 February 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/02/994 February 1999 COMPANY NAME CHANGED HAVERCRAFT LIMITED CERTIFICATE ISSUED ON 05/02/99

View Document

01/02/991 February 1999 REGISTERED OFFICE CHANGED ON 01/02/99 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7UR

View Document

04/12/984 December 1998 Incorporation

View Document

04/12/984 December 1998 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