BRICKMEISTER PROJECTS LIMITED

Company Documents

DateDescription
27/09/1127 September 2011 STRUCK OFF AND DISSOLVED

View Document

14/06/1114 June 2011 FIRST GAZETTE

View Document

11/12/1011 December 2010 DISS40 (DISS40(SOAD))

View Document

08/12/108 December 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

14/09/1014 September 2010 FIRST GAZETTE

View Document

02/03/102 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

24/06/0924 June 2009 RETURN MADE UP TO 06/05/09; FULL LIST OF MEMBERS

View Document

30/03/0930 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

12/02/0912 February 2009 WITHDRAWAL OF APPLICATION FOR STRIKING OFF

View Document

10/02/0910 February 2009 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

01/02/091 February 2009 APPLICATION FOR STRIKING-OFF

View Document

04/12/084 December 2008 RETURN MADE UP TO 06/05/08; FULL LIST OF MEMBERS

View Document

26/03/0826 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

17/05/0717 May 2007 RETURN MADE UP TO 06/05/07; FULL LIST OF MEMBERS

View Document

12/03/0712 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

27/06/0627 June 2006 RETURN MADE UP TO 06/05/06; FULL LIST OF MEMBERS

View Document

21/04/0621 April 2006

View Document

21/04/0621 April 2006 RETURN MADE UP TO 06/05/05; FULL LIST OF MEMBERS

View Document

06/03/066 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

02/02/052 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

26/05/0426 May 2004 RETURN MADE UP TO 06/05/04; FULL LIST OF MEMBERS

View Document

25/02/0425 February 2004 REGISTERED OFFICE CHANGED ON 25/02/04 FROM: G OFFICE CHANGED 25/02/04 89 QUEENS DRIVE ROCHDALE LANCASHIRE OL11 2NW

View Document

25/02/0425 February 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

07/06/037 June 2003 SECRETARY RESIGNED

View Document

07/06/037 June 2003 DIRECTOR RESIGNED

View Document

07/06/037 June 2003 NEW SECRETARY APPOINTED

View Document

07/06/037 June 2003 NEW DIRECTOR APPOINTED

View Document

07/06/037 June 2003 REGISTERED OFFICE CHANGED ON 07/06/03 FROM: G OFFICE CHANGED 07/06/03 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP

View Document

06/05/036 May 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/05/036 May 2003 Incorporation

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