BREWIN CONSULTING LIMITED

Company Documents

DateDescription
20/07/1020 July 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

06/04/106 April 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

29/03/1029 March 2010 APPLICATION FOR STRIKING-OFF

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR TARA HELEN VERITY / 01/10/2009

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILLIAM HARDISTY / 01/10/2009

View Document

24/03/1024 March 2010 Annual return made up to 26 February 2010 with full list of shareholders

View Document

23/11/0923 November 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

12/03/0912 March 2009 RETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS

View Document

25/11/0825 November 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

01/03/081 March 2008 RETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS

View Document

28/11/0728 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

28/02/0728 February 2007 RETURN MADE UP TO 26/02/07; FULL LIST OF MEMBERS

View Document

09/10/069 October 2006 Amended accounts made up to 2005-02-28

View Document

09/10/069 October 2006 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

06/10/066 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

07/03/067 March 2006 RETURN MADE UP TO 26/02/06; FULL LIST OF MEMBERS

View Document

28/11/0528 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

17/03/0517 March 2005 RETURN MADE UP TO 26/02/05; FULL LIST OF MEMBERS

View Document

11/11/0411 November 2004 NEW DIRECTOR APPOINTED

View Document

11/11/0411 November 2004 DIRECTOR RESIGNED

View Document

28/09/0428 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

08/04/048 April 2004 SECRETARY RESIGNED

View Document

08/04/048 April 2004 NEW SECRETARY APPOINTED

View Document

29/03/0429 March 2004 RETURN MADE UP TO 26/02/04; FULL LIST OF MEMBERS;SECRETARY RESIGNED

View Document

20/06/0320 June 2003 NEW DIRECTOR APPOINTED

View Document

04/03/034 March 2003 REGISTERED OFFICE CHANGED ON 04/03/03 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DZ

View Document

04/03/034 March 2003 NEW DIRECTOR APPOINTED

View Document

04/03/034 March 2003 NEW SECRETARY APPOINTED

View Document

04/03/034 March 2003 SECRETARY RESIGNED

View Document

04/03/034 March 2003 DIRECTOR RESIGNED

View Document

26/02/0326 February 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information