BRENMAC LTD

Company Documents

DateDescription
31/01/1431 January 2014 Annual return made up to 16 January 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

17/01/1317 January 2013 Annual return made up to 16 January 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

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

View Document

20/09/1220 September 2012 REGISTERED OFFICE CHANGED ON 20/09/2012 FROM 9 CAE CLOC STATION ROAD RHOSNEIGR ANGLESEY LL64 5JX UK

View Document

20/09/1220 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANN PHYLLIS MCCARTER / 20/09/2012

View Document

18/01/1218 January 2012 Annual return made up to 16 January 2012 with full list of shareholders

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

17/01/1117 January 2011 Annual return made up to 16 January 2011 with full list of shareholders

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

20/01/1020 January 2010 Annual return made up to 16 January 2010 with full list of shareholders

View Document

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

View Document

16/01/0916 January 2009 RETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

25/09/0825 September 2008 APPOINTMENT TERMINATED SECRETARY THOMAS MCCARTER

View Document

06/03/086 March 2008 REGISTERED OFFICE CHANGED ON 06/03/08 FROM: GISTERED OFFICE CHANGED ON 06/03/2008 FROM 9 CAE CLOC STATION ROAD RHOSNEIGR ANGLESEY LL64 5JX UK

View Document

27/02/0827 February 2008 REGISTERED OFFICE CHANGED ON 27/02/08 FROM: GISTERED OFFICE CHANGED ON 27/02/2008 FROM 23 STROMA AVENUE, STANNEY OAKS ELLESMERE PORT CHESHIRE CH65 9HW

View Document

06/02/086 February 2008 DIRECTOR RESIGNED

View Document

06/02/086 February 2008 NEW SECRETARY APPOINTED

View Document

06/02/086 February 2008 NEW DIRECTOR APPOINTED

View Document

06/02/086 February 2008 SECRETARY RESIGNED

View Document

22/01/0822 January 2008 RETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS

View Document

12/10/0712 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

19/06/0719 June 2007 REGISTERED OFFICE CHANGED ON 19/06/07 FROM: G OFFICE CHANGED 19/06/07 BROOKLYN FARM, SEALAND ROAD SEALAND CHESTER CHESHIRE CH5 2LQ

View Document

22/03/0722 March 2007 ACC. REF. DATE SHORTENED FROM 31/01/07 TO 31/12/06

View Document

31/01/0731 January 2007 RETURN MADE UP TO 16/01/07; FULL LIST OF MEMBERS

View Document

09/01/079 January 2007 REGISTERED OFFICE CHANGED ON 09/01/07 FROM: G OFFICE CHANGED 09/01/07 OFFICE 1 THE BARN BROOKLYN FARM SEALAND ROAD CHESTER CHESHIRE CH5 2LQ

View Document

16/11/0616 November 2006 DIRECTOR RESIGNED

View Document

16/11/0616 November 2006 SECRETARY RESIGNED

View Document

16/11/0616 November 2006 NEW SECRETARY APPOINTED

View Document

09/02/069 February 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/02/069 February 2006 NEW DIRECTOR APPOINTED

View Document

31/01/0631 January 2006 REGISTERED OFFICE CHANGED ON 31/01/06 FROM: G OFFICE CHANGED 31/01/06 GEORGIA HOUSE, 126 STATION ROAD BURGH LE MARSH SKEGNESS LINCOLNSHIRE PE24 5EP

View Document

17/01/0617 January 2006 DIRECTOR RESIGNED

View Document

17/01/0617 January 2006 SECRETARY RESIGNED

View Document

16/01/0616 January 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information