BILL AND BRIAN LTD.

Company Documents

DateDescription
03/12/243 December 2024 Final Gazette dissolved following liquidation

View Document

03/12/243 December 2024 Final Gazette dissolved following liquidation

View Document

03/09/243 September 2024 Return of final meeting in a creditors' voluntary winding up

View Document

30/05/2430 May 2024 Liquidators' statement of receipts and payments to 2024-03-22

View Document

12/10/2312 October 2023 Liquidators' statement of receipts and payments to 2023-03-22

View Document

19/05/2219 May 2022 Liquidators' statement of receipts and payments to 2022-03-22

View Document

03/08/153 August 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 27/10/14

View Document

06/05/156 May 2015 Annual return made up to 5 May 2015 with full list of shareholders

View Document

31/07/1431 July 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/10/13

View Document

07/05/147 May 2014 Annual return made up to 5 May 2014 with full list of shareholders

View Document

17/06/1317 June 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/10/12

View Document

09/05/139 May 2013 Annual return made up to 5 May 2013 with full list of shareholders

View Document

19/06/1219 June 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/11

View Document

24/05/1224 May 2012 Annual return made up to 5 May 2012 with full list of shareholders

View Document

07/07/117 July 2011 FULL ACCOUNTS MADE UP TO 01/11/10

View Document

06/05/116 May 2011 Annual return made up to 5 May 2011 with full list of shareholders

View Document

29/07/1029 July 2010 FULL ACCOUNTS MADE UP TO 02/11/09

View Document

14/05/1014 May 2010 Annual return made up to 5 May 2010 with full list of shareholders

View Document

19/06/0919 June 2009 FULL ACCOUNTS MADE UP TO 27/10/08

View Document

07/05/097 May 2009 RETURN MADE UP TO 05/05/09; FULL LIST OF MEMBERS

View Document

30/07/0830 July 2008 FULL ACCOUNTS MADE UP TO 31/10/07

View Document

08/05/088 May 2008 RETURN MADE UP TO 05/05/08; FULL LIST OF MEMBERS

View Document

13/08/0713 August 2007 FULL ACCOUNTS MADE UP TO 31/10/06

View Document

11/05/0711 May 2007 RETURN MADE UP TO 05/05/07; FULL LIST OF MEMBERS

View Document

22/05/0622 May 2006 FULL ACCOUNTS MADE UP TO 01/11/05

View Document

15/05/0615 May 2006 RETURN MADE UP TO 05/05/06; FULL LIST OF MEMBERS

View Document

15/05/0615 May 2006 SECRETARY'S PARTICULARS CHANGED

View Document

15/05/0615 May 2006 REGISTERED OFFICE CHANGED ON 15/05/06 FROM: G OFFICE CHANGED 15/05/06 9 KING STREET LONDON WC2E 8HN

View Document

01/08/051 August 2005 FULL ACCOUNTS MADE UP TO 26/10/04

View Document

11/05/0511 May 2005 RETURN MADE UP TO 05/05/05; FULL LIST OF MEMBERS

View Document

26/08/0426 August 2004 AUDITOR'S RESIGNATION

View Document

27/07/0427 July 2004 FULL ACCOUNTS MADE UP TO 29/10/03

View Document

19/05/0419 May 2004 RETURN MADE UP TO 05/05/04; FULL LIST OF MEMBERS

View Document

04/03/044 March 2004 DIRECTOR RESIGNED

View Document

01/07/031 July 2003 FULL ACCOUNTS MADE UP TO 30/10/02

View Document

18/06/0318 June 2003 RETURN MADE UP TO 05/05/03; FULL LIST OF MEMBERS

View Document

14/08/0214 August 2002 FULL ACCOUNTS MADE UP TO 31/10/01

View Document

30/05/0230 May 2002 RETURN MADE UP TO 05/05/02; FULL LIST OF MEMBERS

View Document

23/04/0223 April 2002 DIRECTOR RESIGNED

View Document

08/10/018 October 2001 REGISTERED OFFICE CHANGED ON 08/10/01 FROM: G OFFICE CHANGED 08/10/01 MB SUITE 178-202 GREAT PORTLAND STREET LONDON W1N 6AD

View Document

08/06/018 June 2001 RETURN MADE UP TO 05/05/01; FULL LIST OF MEMBERS

View Document

27/11/0027 November 2000 ACC. REF. DATE EXTENDED FROM 31/05/01 TO 31/10/01

View Document

02/10/002 October 2000 ADOPT ARTICLES 14/09/00

View Document

02/10/002 October 2000 � NC 1000/110900 14/09/00

View Document

02/10/002 October 2000 SECRETARY RESIGNED

View Document

02/10/002 October 2000 NEW DIRECTOR APPOINTED

View Document

02/10/002 October 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/08/0030 August 2000 SECRETARY RESIGNED

View Document

30/08/0030 August 2000 NEW DIRECTOR APPOINTED

View Document

15/08/0015 August 2000 NEW SECRETARY APPOINTED

View Document

15/06/0015 June 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/06/009 June 2000 NEW SECRETARY APPOINTED

View Document

09/06/009 June 2000 SECRETARY RESIGNED

View Document

09/06/009 June 2000 DIRECTOR RESIGNED

View Document

09/06/009 June 2000 NEW DIRECTOR APPOINTED

View Document

08/06/008 June 2000 REGISTERED OFFICE CHANGED ON 08/06/00 FROM: G OFFICE CHANGED 08/06/00 DEVONPORT LYONS 1 OLD BURLINGTON STREET LONDON W1X 2NL

View Document

07/06/007 June 2000 COMPANY NAME CHANGED LEMINCROSS LIMITED CERTIFICATE ISSUED ON 08/06/00

View Document

17/05/0017 May 2000 REGISTERED OFFICE CHANGED ON 17/05/00 FROM: G OFFICE CHANGED 17/05/00 6-8 UNDERWOOD STREET LONDON N1 7JQ

View Document

05/05/005 May 2000 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