BRIARCOM ENGINEERING (UK) LIMITED

Company Documents

DateDescription
15/09/1415 September 2014 Annual return made up to 29 August 2014 with full list of shareholders

View Document

20/08/1420 August 2014 CORPORATE SECRETARY APPOINTED RMCS COMPANY SECRETARIES LIMITED

View Document

20/08/1420 August 2014 APPOINTMENT TERMINATED, SECRETARY RM COMPANY SERVICES LIMITED

View Document

29/05/1429 May 2014 CORPORATE SECRETARY APPOINTED RM COMPANY SERVICES LIMITED

View Document

29/05/1429 May 2014 APPOINTMENT TERMINATED, SECRETARY RM REGISTRARS LIMITED

View Document

23/05/1423 May 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / RM REGISTRARS LTD / 16/06/2013

View Document

08/01/148 January 2014 Annual accounts small company total exemption made up to 31 December 2012

View Document

29/08/1329 August 2013 Annual return made up to 29 August 2013 with full list of shareholders

View Document

14/08/1314 August 2013 REGISTERED OFFICE CHANGED ON 14/08/2013 FROM
SEVEN GABLES HOUSE
30 LETCHMORE ROAD
RADLETT
HERTFORDSHIRE

View Document

14/08/1314 August 2013 REGISTERED OFFICE CHANGED ON 14/08/2013 FROM
RM COMPANY SERVICES LTD WILBURY WAY
HITCHIN
HERTFORDSHIRE
SG4 0TW
ENGLAND

View Document

14/08/1314 August 2013 CORPORATE SECRETARY APPOINTED RM REGISTRARS LTD

View Document

28/06/1328 June 2013 APPOINTMENT TERMINATED, SECRETARY COMPANY LAW CONSULTANTS LIMITED

View Document

21/05/1321 May 2013 Annual return made up to 12 May 2013 with full list of shareholders

View Document

21/01/1321 January 2013 DIRECTOR APPOINTED GABRIELE DE BONO

View Document

21/01/1321 January 2013 APPOINTMENT TERMINATED, DIRECTOR MARCUS MUSSA

View Document

30/05/1230 May 2012 Annual return made up to 12 May 2012 with full list of shareholders

View Document

24/05/1224 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

25/05/1125 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

13/05/1113 May 2011 Annual return made up to 12 May 2011 with full list of shareholders

View Document

02/07/102 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

14/05/1014 May 2010 Annual return made up to 12 May 2010 with full list of shareholders

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARCUS TULLIUS MUSSA / 01/10/2009

View Document

10/06/0910 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

12/05/0912 May 2009 RETURN MADE UP TO 12/05/09; FULL LIST OF MEMBERS

View Document

20/08/0820 August 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

14/05/0814 May 2008 RETURN MADE UP TO 12/05/08; FULL LIST OF MEMBERS

View Document

09/10/079 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

15/05/0715 May 2007 RETURN MADE UP TO 12/05/07; FULL LIST OF MEMBERS

View Document

30/06/0630 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

12/05/0612 May 2006 RETURN MADE UP TO 12/05/06; FULL LIST OF MEMBERS

View Document

22/08/0522 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

22/07/0522 July 2005 COMPANY NAME CHANGED
BRIARCOM (UK) LIMITED
CERTIFICATE ISSUED ON 22/07/05

View Document

17/06/0517 June 2005 NEW DIRECTOR APPOINTED

View Document

13/06/0513 June 2005 DIRECTOR RESIGNED

View Document

13/06/0513 June 2005 ACC. REF. DATE EXTENDED FROM 31/10/05 TO 31/12/05

View Document

09/06/059 June 2005 RETURN MADE UP TO 12/05/05; FULL LIST OF MEMBERS

View Document

07/10/047 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

10/08/0410 August 2004 SECRETARY RESIGNED

View Document

10/08/0410 August 2004 EXEMPTION FROM APPOINTING AUDITORS

View Document

10/08/0410 August 2004 S80A AUTH TO ALLOT SEC 26/07/97

View Document

10/08/0410 August 2004 REGISTERED OFFICE CHANGED ON 10/08/04 FROM:
1 CAPEL GRANGE VILLAS BADSELL
ROAD, FIVE OAK GREEN
TONBRIDGE
KENT TN12 6QU

View Document

10/08/0410 August 2004 NEW SECRETARY APPOINTED

View Document

17/06/0417 June 2004 RETURN MADE UP TO 12/05/04; FULL LIST OF MEMBERS

View Document

22/12/0322 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

27/09/0327 September 2003 RETURN MADE UP TO 12/05/03; FULL LIST OF MEMBERS

View Document

04/10/024 October 2002 NEW DIRECTOR APPOINTED

View Document

04/10/024 October 2002 DIRECTOR RESIGNED

View Document

04/10/024 October 2002 SECRETARY RESIGNED

View Document

04/10/024 October 2002 NEW SECRETARY APPOINTED

View Document

05/09/025 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

27/05/0227 May 2002 RETURN MADE UP TO 12/05/02; FULL LIST OF MEMBERS

View Document

20/08/0120 August 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/00

View Document

11/05/0111 May 2001 RETURN MADE UP TO 12/05/01; FULL LIST OF MEMBERS

View Document

01/09/001 September 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/99

View Document

01/09/001 September 2000 EXEMPTION FROM APPOINTING AUDITORS 24/08/00

View Document

18/05/0018 May 2000 RETURN MADE UP TO 12/05/00; FULL LIST OF MEMBERS

View Document

06/06/996 June 1999 RETURN MADE UP TO 12/05/99; NO CHANGE OF MEMBERS

View Document

06/06/996 June 1999 SECRETARY'S PARTICULARS CHANGED

View Document

15/03/9915 March 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/98

View Document

15/03/9915 March 1999 EXEMPTION FROM APPOINTING AUDITORS 08/03/99

View Document

14/05/9814 May 1998 RETURN MADE UP TO 12/05/98; FULL LIST OF MEMBERS

View Document

14/05/9814 May 1998 S369(4) SHT NOTICE MEET 26/05/97

View Document

14/05/9814 May 1998 S80A AUTH TO ALLOT SEC 26/05/97

View Document

14/05/9814 May 1998 S386 DISP APP AUDS 26/05/97

View Document

14/05/9814 May 1998 S252 DISP LAYING ACC 26/05/97

View Document

14/05/9814 May 1998 S366A DISP HOLDING AGM 26/05/97

View Document

14/05/9814 May 1998 EXEMPTION FROM APPOINTING AUDITORS 26/05/97

View Document

18/04/9818 April 1998 ACC. REF. DATE EXTENDED FROM 31/05/98 TO 31/10/98

View Document

04/03/984 March 1998 REGISTERED OFFICE CHANGED ON 04/03/98 FROM:
26 SHALLOAK ROAD
BROAD OAK
CANTERBURY
KENT CT2 0QE

View Document

12/05/9712 May 1997 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