BRETT ANDERSON LIMITED

Company Documents

DateDescription
01/04/141 April 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

17/12/1317 December 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/12/136 December 2013 APPLICATION FOR STRIKING-OFF

View Document

11/09/1311 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

12/03/1312 March 2013 Annual return made up to 21 December 2012 with full list of shareholders

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

17/10/1217 October 2012 REGISTERED OFFICE CHANGED ON 17/10/2012 FROM
EMERY HOUSE 192 HEATON MOOR ROAD
STOCKPORT
CHESHIRE
SK4 4DU
UNITED KINGDOM

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

03/02/123 February 2012 Annual return made up to 21 December 2011 with full list of shareholders

View Document

03/02/123 February 2012 SECRETARY'S CHANGE OF PARTICULARS / MR STEVEN ANDREW CROWTHER / 30/11/2011

View Document

14/12/1114 December 2011 REGISTERED OFFICE CHANGED ON 14/12/2011 FROM
THE OLD SCHOOL HOUSE
GEORGE LEIGH STREET
MANCHESTER
M4 6AF

View Document

13/12/1113 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

23/12/1023 December 2010 Annual return made up to 21 December 2010 with full list of shareholders

View Document

13/12/1013 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

03/02/103 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MR STEVEN ANDREW CROWTHER / 13/11/2009

View Document

03/02/103 February 2010 Annual return made up to 21 December 2009 with full list of shareholders

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BRETT LEWIS ANDERSON / 21/12/2009

View Document

29/01/1029 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

26/03/0926 March 2009 RETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS

View Document

26/03/0926 March 2009 SECRETARY'S CHANGE OF PARTICULARS / STEVEN CROWTHER / 25/03/2009

View Document

26/02/0926 February 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

17/01/0817 January 2008 RETURN MADE UP TO 21/12/07; FULL LIST OF MEMBERS

View Document

07/03/077 March 2007 ACC. REF. DATE EXTENDED FROM 31/12/07 TO 31/03/08

View Document

21/12/0621 December 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


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