BRICKS AND BLOCKS LIMITED

Company Documents

DateDescription
18/01/1118 January 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

05/10/105 October 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

22/09/1022 September 2010 APPLICATION FOR STRIKING-OFF

View Document

18/02/1018 February 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

16/02/1016 February 2010 PREVSHO FROM 31/03/2010 TO 31/10/2009

View Document

23/10/0923 October 2009 Annual return made up to 9 October 2009 with full list of shareholders

View Document

23/10/0923 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MISS JULIE CARTER / 22/10/2009

View Document

23/10/0923 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MISS JULIE CARTER / 22/10/2009

View Document

08/06/098 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

23/01/0923 January 2009 APPOINTMENT TERMINATED SECRETARY JULIE CARTER

View Document

23/01/0923 January 2009 APPOINTMENT TERMINATED DIRECTOR MATTHEW JACOBS

View Document

23/01/0923 January 2009 SECRETARY APPOINTED MISS JULIE CARTER

View Document

23/01/0923 January 2009 DIRECTOR APPOINTED MISS JULIE CARTER

View Document

14/10/0814 October 2008 RETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS

View Document

14/10/0814 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JACOBS / 13/10/2008

View Document

11/06/0811 June 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

02/11/072 November 2007 RETURN MADE UP TO 09/10/07; FULL LIST OF MEMBERS

View Document

08/06/078 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

11/10/0611 October 2006 RETURN MADE UP TO 09/10/06; FULL LIST OF MEMBERS

View Document

09/06/069 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

11/10/0511 October 2005 RETURN MADE UP TO 09/10/05; FULL LIST OF MEMBERS

View Document

23/06/0523 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

15/10/0415 October 2004 RETURN MADE UP TO 09/10/04; FULL LIST OF MEMBERS

View Document

09/06/049 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

15/10/0315 October 2003 RETURN MADE UP TO 26/10/03; FULL LIST OF MEMBERS

View Document

31/05/0331 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

20/11/0220 November 2002 RETURN MADE UP TO 26/10/02; FULL LIST OF MEMBERS

View Document

01/05/021 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

04/12/014 December 2001 ACC. REF. DATE SHORTENED FROM 31/10/02 TO 31/03/02

View Document

05/11/015 November 2001 DIRECTOR RESIGNED

View Document

05/11/015 November 2001 SECRETARY RESIGNED

View Document

05/11/015 November 2001 NEW DIRECTOR APPOINTED

View Document

05/11/015 November 2001 NEW SECRETARY APPOINTED

View Document

05/11/015 November 2001 REGISTERED OFFICE CHANGED ON 05/11/01 FROM: G OFFICE CHANGED 05/11/01 5 NEW BROADWAY HAMPTON ROAD HAMPTON HILL MIDDLESEX TW12 1JG

View Document

26/10/0126 October 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/10/0126 October 2001 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