BRIGHT FUTURES GROUP PLC

Company Documents

DateDescription
16/08/1216 August 2012 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

04/07/124 July 2012 ORDER OF COURT TO WIND UP:LIQ. CASE NO.1:IP NO.OR000004

View Document

17/01/1217 January 2012 APPOINTMENT TERMINATED, SECRETARY NOEL MEAD

View Document

13/01/1213 January 2012 REGISTERED OFFICE CHANGED ON 13/01/2012 FROM WARD HOUSE WARD STREET GUILDFORD SURREY GU1 4LH

View Document

13/12/1113 December 2011 Annual return made up to 19 November 2011 with full list of shareholders

View Document

04/11/114 November 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

12/04/1112 April 2011 APPOINTMENT TERMINATED, DIRECTOR TJALKE BOERSMA

View Document

02/03/112 March 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 25/03/10

View Document

17/01/1117 January 2011 Annual return made up to 19 November 2010 with full list of shareholders

View Document

31/12/1031 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

09/11/109 November 2010 DIRECTOR APPOINTED WILLIAM PETER ROLLASON

View Document

08/10/108 October 2010 REGISTERED OFFICE CHANGED ON 08/10/2010 FROM KINGS LODGE 28 CHURCH STREET EPSOM SURREY KT17 4QB

View Document

22/09/1022 September 2010 29/09/09 STATEMENT OF CAPITAL GBP 2877674.3394

View Document

05/05/105 May 2010 Annual return made up to 19 November 2009 with full list of shareholders

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TJALKE IAN SIEBE BOERSMA / 19/11/2009

View Document

05/01/105 January 2010 SAIL ADDRESS CREATED

View Document

05/01/105 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

31/10/0931 October 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 26/03/09

View Document

24/08/0924 August 2009 APPOINTMENT TERMINATED DIRECTOR MARCUS YEOMAN

View Document

20/02/0920 February 2009 CURREXT FROM 30/11/2008 TO 31/03/2009

View Document

08/02/098 February 2009 RETURN MADE UP TO 19/11/08; FULL LIST OF MEMBERS

View Document

05/12/085 December 2008 PREVSHO FROM 31/12/2008 TO 30/11/2008

View Document

05/12/085 December 2008 REGISTERED OFFICE CHANGED ON 05/12/08 FROM: GISTERED OFFICE CHANGED ON 05/12/2008 FROM, WINCHESTER HOUSE, DEAN GATE AVENUE, TAUNTON, SOMERSET, TA1 2UH

View Document

04/12/084 December 2008 SHARE AGREEMENT OTC

View Document

28/11/0828 November 2008 DIRECTOR APPOINTED TJALKE JAN SIEBE BOERSMA

View Document

24/11/0824 November 2008 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

20/11/0820 November 2008 SECRETARY APPOINTED NOEL ARTHUR MEAD

View Document

20/11/0820 November 2008 GBP NC 2500000/3500000 16/10/2008

View Document

20/11/0820 November 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/11/0820 November 2008 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

20/11/0820 November 2008 VARYING SHARE RIGHTS AND NAMES

View Document

20/11/0820 November 2008 APPOINTMENT TERMINATED SECRETARY DUNCAN RALPH

View Document

20/11/0820 November 2008 DIRECTOR APPOINTED RICHARD ARMSTRONG MUIR

View Document

20/11/0820 November 2008 NC INC ALREADY ADJUSTED 16/10/08

View Document

20/11/0820 November 2008 S-DIV

View Document

20/11/0820 November 2008 SUBDIVISION/ENTER AGREEMENT/WAIVER GRANTED 16/10/2008

View Document

24/07/0824 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

18/03/0818 March 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

28/01/0828 January 2008 RETURN MADE UP TO 19/11/07; BULK LIST AVAILABLE SEPARATELY

View Document

18/07/0718 July 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

30/01/0730 January 2007 RETURN MADE UP TO 19/11/06; BULK LIST AVAILABLE SEPARATELY

View Document

13/07/0613 July 2006 AUDITOR'S RESIGNATION

View Document

07/07/067 July 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

26/06/0626 June 2006 NEW DIRECTOR APPOINTED

View Document

26/06/0626 June 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/06/0615 June 2006 REGISTERED OFFICE CHANGED ON 15/06/06 FROM: MBER 14 THE EMBANKMENT, VALE ROAD, HEATON MERSEY, STOCKPORT SK4 3GN

View Document

15/06/0615 June 2006 SECRETARY RESIGNED

View Document

15/06/0615 June 2006 DIRECTOR RESIGNED

View Document

15/06/0615 June 2006 DIRECTOR RESIGNED

View Document

15/06/0615 June 2006 DIRECTOR RESIGNED

View Document

13/04/0613 April 2006 REGISTERED OFFICE CHANGED ON 13/04/06 FROM: IT 21, PLANETARY ROAD, WILLENHALL, WEST MIDLANDS WV13 3XA

View Document

12/04/0612 April 2006 DIRECTOR RESIGNED

View Document

12/04/0612 April 2006 DIRECTOR RESIGNED

View Document

09/01/069 January 2006 RETURN MADE UP TO 19/11/05; BULK LIST AVAILABLE SEPARATELY

View Document

25/08/0525 August 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

13/04/0513 April 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

16/03/0516 March 2005 RETURN MADE UP TO 14/11/04; BULK LIST AVAILABLE SEPARATELY

View Document

03/02/053 February 2005 NEW DIRECTOR APPOINTED

View Document

03/08/043 August 2004 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

14/07/0414 July 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

01/07/041 July 2004 DIRECTOR RESIGNED

View Document

06/01/046 January 2004 RETURN MADE UP TO 19/11/03; FULL LIST OF MEMBERS

View Document

28/11/0328 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/08/0330 August 2003 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

30/08/0330 August 2003 RE:ADOPT ANNUAL REPORT 24/07/03

View Document

16/08/0316 August 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

17/05/0317 May 2003 SHARES AGREEMENT OTC

View Document

07/12/027 December 2002 RETURN MADE UP TO 19/11/02; FULL LIST OF MEMBERS

View Document

02/11/022 November 2002 SHARES AGREEMENT OTC

View Document

26/10/0226 October 2002 SHARES AGREEMENT OTC

View Document

23/09/0223 September 2002 NEW DIRECTOR APPOINTED

View Document

29/08/0229 August 2002 NEW DIRECTOR APPOINTED

View Document

21/08/0221 August 2002 NEW DIRECTOR APPOINTED

View Document

16/08/0216 August 2002 DIRECTOR RESIGNED

View Document

16/08/0216 August 2002 NEW DIRECTOR APPOINTED

View Document

16/08/0216 August 2002 REGISTERED OFFICE CHANGED ON 16/08/02 FROM: IT 1B, BONVILLE TRADING ESTATE, BONVILLE ROAD BRISLINGTON, BRISTOL BS4 5QU

View Document

07/08/027 August 2002 PROSPECTUS

View Document

17/07/0217 July 2002 APPLICATION COMMENCE BUSINESS

View Document

17/07/0217 July 2002 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

19/03/0219 March 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/03/0219 March 2002 NEW DIRECTOR APPOINTED

View Document

19/03/0219 March 2002 NEW DIRECTOR APPOINTED

View Document

19/03/0219 March 2002 NEW SECRETARY APPOINTED

View Document

19/03/0219 March 2002 DIRECTOR RESIGNED

View Document

18/03/0218 March 2002 REGISTERED OFFICE CHANGED ON 18/03/02 FROM: G OFFICE CHANGED 18/03/02 55 SAINT PETERS STREET BEDFORD MK40 2PR

View Document

18/03/0218 March 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/03/0218 March 2002 S-DIV 14/02/02

View Document

18/03/0218 March 2002 ACC. REF. DATE EXTENDED FROM 30/11/02 TO 31/12/02

View Document

18/03/0218 March 2002 NC INC ALREADY ADJUSTED 14/02/02

View Document

12/03/0212 March 2002 COMPANY NAME CHANGED TFE HOLDINGS PLC CERTIFICATE ISSUED ON 12/03/02

View Document

19/11/0119 November 2001 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