BRAINWARE TECHNOLOGIES LIMITED

Company Documents

DateDescription
16/07/1916 July 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

30/04/1930 April 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/04/1918 April 2019 APPLICATION FOR STRIKING-OFF

View Document

03/04/193 April 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

03/04/193 April 2019 PREVSHO FROM 31/12/2018 TO 30/09/2018

View Document

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 13/12/18, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

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

View Document

23/05/1823 May 2018 DIRECTOR APPOINTED MR JOSEPH WILLIAM FREDA

View Document

23/05/1823 May 2018 APPOINTMENT TERMINATED, DIRECTOR REYNALD SCHALLBERGER

View Document

23/05/1823 May 2018 DIRECTOR APPOINTED MR JAMES PATRICK RYAN

View Document

23/05/1823 May 2018 DIRECTOR APPOINTED MR KRAIG STEPHEN WASHBURN

View Document

31/01/1831 January 2018 APPOINTMENT TERMINATED, DIRECTOR BARRY JOHNSON

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

15/12/1715 December 2017 CONFIRMATION STATEMENT MADE ON 13/12/17, WITH UPDATES

View Document

27/09/1727 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

26/04/1726 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / REYNALD SCHALLBERGER / 15/04/2017

View Document

26/04/1726 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY ANTONI JOHNSON / 15/04/2017

View Document

28/03/1728 March 2017 REGISTERED OFFICE CHANGED ON 28/03/2017 FROM COOPER HOUSE 3P1 2 MICHAEL ROAD LONDON SW6 2AD

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

14/12/1614 December 2016 CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES

View Document

22/09/1622 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

18/12/1518 December 2015 Annual return made up to 13 December 2015 with full list of shareholders

View Document

20/10/1520 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

24/12/1424 December 2014 Annual return made up to 13 December 2014 with full list of shareholders

View Document

29/09/1429 September 2014 REGISTERED OFFICE CHANGED ON 29/09/2014 FROM 7 WARNHAM COURT GRAND AVENUE HOVE EAST SUSSEX BN3 2NJ UNITED KINGDOM

View Document

29/09/1429 September 2014 REGISTERED OFFICE CHANGED ON 29/09/2014 FROM 2 COOPER HOUSE 3P1 2 MICHAEL ROAD LONDON SW6 2AD ENGLAND

View Document

13/05/1413 May 2014 DIRECTOR APPOINTED MR BARRY ANTONI JOHNSON

View Document

13/12/1313 December 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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