BRENT COMMUNICATIONS LTD

Company Documents

DateDescription
28/08/1828 August 2018 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

12/10/1212 October 2012 DEFERMENT OF DISSOLUTION (COMPULSORY): DEFER TO 28/08/2018: DEFER TO 28/08/2018

View Document

12/10/1212 October 2012 NOTICE OF COMPLETION OF WINDING UP

View Document

21/01/1021 January 2010 INSOLVENCY:MISCELLANEOUS - ORIGINAL COURT ORDER. COPY ALREADY PROCESSED.

View Document

14/01/1014 January 2010 ORDER OF COURT TO WIND UP

View Document

14/01/1014 January 2010 ORDER OF COURT - RESTORE AND WIND UP

View Document

10/02/0910 February 2009 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

07/10/087 October 2008 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/08/0826 August 2008 APPLICATION FOR STRIKING-OFF

View Document

20/08/0720 August 2007 RETURN MADE UP TO 24/06/07; FULL LIST OF MEMBERS

View Document

31/08/0631 August 2006 RETURN MADE UP TO 24/06/06; FULL LIST OF MEMBERS

View Document

09/08/069 August 2006 NEW SECRETARY APPOINTED

View Document

05/01/065 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

06/07/056 July 2005 RETURN MADE UP TO 24/06/05; FULL LIST OF MEMBERS

View Document

03/08/043 August 2004 REGISTERED OFFICE CHANGED ON 03/08/04 FROM:
28 AUDIT HOUSE
260 FIELD END ROAD
EASTCOTE
HA4 9LT

View Document

14/07/0414 July 2004 RETURN MADE UP TO 24/06/04; FULL LIST OF MEMBERS

View Document

22/04/0422 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

26/01/0426 January 2004 ACC. REF. DATE EXTENDED FROM 30/06/03 TO 30/09/03

View Document

24/09/0324 September 2003 RETURN MADE UP TO 24/06/03; FULL LIST OF MEMBERS

View Document

05/11/025 November 2002 COMPANY NAME CHANGED
BRENT PAPER LTD
CERTIFICATE ISSUED ON 05/11/02

View Document

27/10/0227 October 2002 NEW SECRETARY APPOINTED

View Document

27/10/0227 October 2002 REGISTERED OFFICE CHANGED ON 27/10/02 FROM:
YORK HOUSE SUITE 7B & 7C
347-353A STATION ROAD
HARROW
MIDDLESEX HA1 1LN

View Document

27/10/0227 October 2002 SECRETARY RESIGNED

View Document

09/08/029 August 2002 REGISTERED OFFICE CHANGED ON 09/08/02 FROM:
MILLER HOUSE, ROSSLYN CRESCENT
HARROW
MIDDLESEX
HA1 2RZ

View Document

11/07/0211 July 2002 NEW DIRECTOR APPOINTED

View Document

11/07/0211 July 2002 SECRETARY RESIGNED

View Document

11/07/0211 July 2002 DIRECTOR RESIGNED

View Document

11/07/0211 July 2002 NEW SECRETARY APPOINTED

View Document

24/06/0224 June 2002 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