BRETTEX ENGINEERING LIMITED

Company Documents

DateDescription
04/04/134 April 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

17/01/1317 January 2013 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 21/12/2012

View Document

04/01/134 January 2013 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION

View Document

13/07/1213 July 2012 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

13/07/1213 July 2012 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 30/06/2012

View Document

01/02/121 February 2012 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 31/12/2011

View Document

01/08/111 August 2011 NOTICE OF DEEMED APPROVAL OF PROPOSALS

View Document

19/07/1119 July 2011 NOTICE OF STATEMENT OF AFFAIRS/2.14B

View Document

19/07/1119 July 2011 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

07/07/117 July 2011 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

28/06/1128 June 2011 REGISTERED OFFICE CHANGED ON 28/06/2011 FROM UNIT 1 RAYNESWAY PARK INDUSTRIAL ESTATE DERBY DERBYSHIRE DE21 7BH

View Document

10/12/1010 December 2010 Annual return made up to 14 November 2010 with full list of shareholders

View Document

27/10/1027 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

20/01/1020 January 2010 CURRSHO FROM 16/03/2010 TO 31/01/2010

View Document

18/01/1018 January 2010 Annual accounts small company total exemption made up to 16 March 2009

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID PETER JENNINGS / 11/12/2009

View Document

15/12/0915 December 2009 Annual return made up to 14 November 2009 with full list of shareholders

View Document

06/05/096 May 2009 PREVEXT FROM 31/01/2009 TO 16/03/2009

View Document

28/03/0928 March 2009 DIRECTOR APPOINTED DAVID PETER JENNINGS

View Document

28/03/0928 March 2009 APPOINTMENT TERMINATED DIRECTOR JOHN YATES

View Document

28/03/0928 March 2009 APPOINTMENT TERMINATED SECRETARY DIANA YATES

View Document

26/03/0926 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

15/12/0815 December 2008 RETURN MADE UP TO 14/11/08; FULL LIST OF MEMBERS

View Document

13/08/0813 August 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

05/12/075 December 2007 RETURN MADE UP TO 14/11/07; NO CHANGE OF MEMBERS

View Document

21/11/0721 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

24/09/0724 September 2007 REGISTERED OFFICE CHANGED ON 24/09/07 FROM: C/O ORANGE ENGINEERING LTD UNIT 2A 49 BRIMINGTON ROAD WHITTNGTON MOORE CHESTERFIELD DERBYSHIRE S41 9BE

View Document

23/01/0723 January 2007 RETURN MADE UP TO 14/11/06; FULL LIST OF MEMBERS

View Document

29/09/0629 September 2006 RETURN MADE UP TO 14/11/05; FULL LIST OF MEMBERS

View Document

15/06/0615 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

29/03/0529 March 2005 DIRECTOR RESIGNED

View Document

29/03/0529 March 2005 SECRETARY RESIGNED

View Document

29/03/0529 March 2005 NEW DIRECTOR APPOINTED

View Document

29/03/0529 March 2005 NEW SECRETARY APPOINTED

View Document

29/03/0529 March 2005 REGISTERED OFFICE CHANGED ON 29/03/05 FROM: 107 LAMBLEY LANE, BURTON JOYCE NOTTINGHAM NOTTINGHAMSHIRE NG14 5BL

View Document

17/03/0517 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/03/0515 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

06/12/046 December 2004 RETURN MADE UP TO 14/11/04; FULL LIST OF MEMBERS

View Document

17/09/0417 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

21/11/0321 November 2003 RETURN MADE UP TO 14/11/03; FULL LIST OF MEMBERS

View Document

11/02/0311 February 2003 ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/01/04

View Document

19/11/0219 November 2002 SECRETARY RESIGNED

View Document

19/11/0219 November 2002 REGISTERED OFFICE CHANGED ON 19/11/02 FROM: 51 SWAINS AVENUE BAKERSFIELD NOTTINGHAM NOTTINGHAMSHIRE NG3 7AU

View Document

19/11/0219 November 2002 DIRECTOR RESIGNED

View Document

19/11/0219 November 2002 NEW SECRETARY APPOINTED

View Document

19/11/0219 November 2002 NEW DIRECTOR APPOINTED

View Document

14/11/0214 November 2002 Incorporation

View Document

14/11/0214 November 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