BRIARWOOD CONSULTING LIMITED

Company Documents

DateDescription
09/09/149 September 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

27/05/1427 May 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/05/1416 May 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

14/05/1414 May 2014 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

12/06/1312 June 2013 Annual return made up to 2 June 2013 with full list of shareholders

View Document

08/08/128 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

29/06/1229 June 2012 Annual return made up to 2 June 2012 with full list of shareholders

View Document

12/07/1112 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/06/1121 June 2011 Annual return made up to 2 June 2011 with full list of shareholders

View Document

09/07/109 July 2010 DIRECTOR APPOINTED MRS JENNIFER ELIZABETH GUNN

View Document

01/07/101 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

28/06/1028 June 2010 Annual return made up to 2 June 2010 with full list of shareholders

View Document

17/08/0917 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

28/07/0928 July 2009 RETURN MADE UP TO 02/06/09; FULL LIST OF MEMBERS

View Document

28/07/0828 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

03/07/083 July 2008 RETURN MADE UP TO 02/06/08; FULL LIST OF MEMBERS

View Document

26/10/0726 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

05/07/075 July 2007 RETURN MADE UP TO 02/06/07; FULL LIST OF MEMBERS

View Document

18/10/0618 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

14/08/0614 August 2006 VARYING SHARE RIGHTS AND NAMES

View Document

20/07/0620 July 2006 RETURN MADE UP TO 02/06/06; FULL LIST OF MEMBERS

View Document

14/12/0514 December 2005 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

14/12/0514 December 2005 ACC. REF. DATE SHORTENED FROM 31/05/06 TO 31/03/06

View Document

14/12/0514 December 2005 LOCATION OF REGISTER OF MEMBERS

View Document

14/12/0514 December 2005 REGISTERED OFFICE CHANGED ON 14/12/05 FROM:
2ND FLOOR EUROPE HOUSE
BANCROFT ROAD
REIGATE
SURREY RH2 7RP

View Document

15/11/0515 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

12/07/0512 July 2005 RETURN MADE UP TO 02/06/05; FULL LIST OF MEMBERS

View Document

15/03/0515 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

14/06/0414 June 2004 RETURN MADE UP TO 02/06/04; FULL LIST OF MEMBERS

View Document

11/03/0411 March 2004 SECRETARY'S PARTICULARS CHANGED

View Document

11/03/0411 March 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

28/08/0328 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

22/08/0322 August 2003 ACC. REF. DATE SHORTENED FROM 30/06/03 TO 31/05/03

View Document

09/07/039 July 2003 RETURN MADE UP TO 02/06/03; FULL LIST OF MEMBERS

View Document

03/07/023 July 2002 NEW SECRETARY APPOINTED

View Document

03/07/023 July 2002 SECRETARY RESIGNED

View Document

03/07/023 July 2002 NEW DIRECTOR APPOINTED

View Document

03/07/023 July 2002 DIRECTOR RESIGNED

View Document

02/06/022 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