BRIEF CASE CONSULTING LIMITED

Company Documents

DateDescription
14/05/1314 May 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

14/02/1314 February 2013 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

01/02/121 February 2012 REGISTERED OFFICE CHANGED ON 01/02/2012 FROM CEDAR HOUSE HAZELL DRIVE NEWPORT GWENT NP10 8FY WALES

View Document

01/02/121 February 2012 SAIL ADDRESS CREATED

View Document

31/01/1231 January 2012 DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

31/01/1231 January 2012 SPECIAL RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

31/01/1231 January 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00008930

View Document

20/01/1220 January 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

06/12/116 December 2011 Annual return made up to 23 October 2011 with full list of shareholders

View Document

06/12/116 December 2011 CURRSHO FROM 31/03/2012 TO 31/12/2011

View Document

17/11/1117 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

10/11/1010 November 2010 Annual return made up to 23 October 2010 with full list of shareholders

View Document

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

View Document

16/06/1016 June 2010 APPOINTMENT TERMINATED, DIRECTOR GLYNIS MACDONALD

View Document

24/02/1024 February 2010 DIRECTOR APPOINTED MR KEVIN CHARLES BOUNDS

View Document

05/02/105 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

15/12/0915 December 2009 APPOINTMENT TERMINATED, SECRETARY ME SECRETARIES LIMITED

View Document

14/12/0914 December 2009 23/10/08 FULL LIST AMEND

View Document

03/12/093 December 2009 Annual return made up to 23 October 2009 with full list of shareholders

View Document

02/12/092 December 2009 REGISTERED OFFICE CHANGED ON 02/12/2009 FROM 2ND FLOOR CAS GWENT CHAMBERS WELSH STREET CHEPSTOW MONMOUTH NP16 5LN

View Document

14/11/0814 November 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

24/10/0824 October 2008 RETURN MADE UP TO 23/10/08; FULL LIST OF MEMBERS

View Document

30/10/0730 October 2007 RETURN MADE UP TO 23/10/07; FULL LIST OF MEMBERS

View Document

02/08/072 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

08/02/078 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

22/11/0622 November 2006 RETURN MADE UP TO 23/10/06; FULL LIST OF MEMBERS

View Document

23/01/0623 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

30/11/0530 November 2005 LOCATION OF DEBENTURE REGISTER

View Document

30/11/0530 November 2005 RETURN MADE UP TO 23/10/05; FULL LIST OF MEMBERS

View Document

30/11/0530 November 2005 LOCATION OF REGISTER OF MEMBERS

View Document

30/11/0530 November 2005 SECRETARY'S PARTICULARS CHANGED

View Document

30/11/0530 November 2005 REGISTERED OFFICE CHANGED ON 30/11/05 FROM: G OFFICE CHANGED 30/11/05 STATION CHAMBERS STATION ROAD CHEPSTOW MONMOUTH NP16 6GF

View Document

14/12/0414 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

01/11/041 November 2004 RETURN MADE UP TO 23/10/04; FULL LIST OF MEMBERS

View Document

25/11/0325 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

11/11/0311 November 2003 RETURN MADE UP TO 23/10/03; FULL LIST OF MEMBERS

View Document

07/08/037 August 2003 ACC. REF. DATE SHORTENED FROM 31/10/03 TO 31/03/03

View Document

13/12/0213 December 2002 NEW DIRECTOR APPOINTED

View Document

13/12/0213 December 2002 NEW SECRETARY APPOINTED

View Document

04/12/024 December 2002 REGISTERED OFFICE CHANGED ON 04/12/02 FROM: G OFFICE CHANGED 04/12/02 CHESTNUT COTTAGE GILBERTS END, HANLEY CASTLE WORCESTER WORCESTERSHIRE WR8 0AS

View Document

21/11/0221 November 2002 COMPANY NAME CHANGED CLOVER TRADING LIMITED CERTIFICATE ISSUED ON 21/11/02

View Document

06/11/026 November 2002 SECRETARY RESIGNED

View Document

06/11/026 November 2002 DIRECTOR RESIGNED

View Document

23/10/0223 October 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/10/0223 October 2002 Incorporation

View Document


More Company Information