BRIGHT RED PROPERTIES LIMITED

Company Documents

DateDescription
11/05/1011 May 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

26/01/1026 January 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/01/1019 January 2010 APPLICATION FOR STRIKING-OFF

View Document

08/07/098 July 2009 RETURN MADE UP TO 06/07/09; FULL LIST OF MEMBERS

View Document

22/06/0922 June 2009 31/03/09 PARTIAL EXEMPTION

View Document

15/07/0815 July 2008 RETURN MADE UP TO 06/07/08; FULL LIST OF MEMBERS

View Document

08/05/088 May 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

25/07/0725 July 2007 RETURN MADE UP TO 06/07/07; FULL LIST OF MEMBERS

View Document

25/07/0725 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

04/07/074 July 2007 COMPANY NAME CHANGED BRIGHT BEA LIMITED CERTIFICATE ISSUED ON 04/07/07

View Document

18/07/0618 July 2006 RETURN MADE UP TO 06/07/06; FULL LIST OF MEMBERS

View Document

18/07/0618 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

12/04/0612 April 2006 COMPANY NAME CHANGED BRIGHT TIGER LIMITED CERTIFICATE ISSUED ON 12/04/06

View Document

26/07/0526 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

21/07/0521 July 2005 RETURN MADE UP TO 06/07/05; FULL LIST OF MEMBERS

View Document

12/07/0412 July 2004 RETURN MADE UP TO 06/07/04; FULL LIST OF MEMBERS

View Document

22/06/0422 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

11/09/0311 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

11/07/0311 July 2003 RETURN MADE UP TO 06/07/03; FULL LIST OF MEMBERS

View Document

27/06/0327 June 2003 NEW DIRECTOR APPOINTED

View Document

15/07/0215 July 2002 RETURN MADE UP TO 06/07/02; FULL LIST OF MEMBERS

View Document

12/07/0212 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

24/09/0124 September 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

30/07/0130 July 2001 RETURN MADE UP TO 06/07/01; FULL LIST OF MEMBERS

View Document

15/05/0115 May 2001 ACC. REF. DATE SHORTENED FROM 31/07/01 TO 31/03/01

View Document

15/02/0115 February 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/08/0030 August 2000 NEW DIRECTOR APPOINTED

View Document

24/08/0024 August 2000 COMPANY NAME CHANGED BRIGHT TIGERS LIMITED CERTIFICATE ISSUED ON 25/08/00

View Document

23/08/0023 August 2000 DIRECTOR RESIGNED

View Document

18/07/0018 July 2000 DIRECTOR RESIGNED

View Document

18/07/0018 July 2000 SECRETARY RESIGNED

View Document

18/07/0018 July 2000 REGISTERED OFFICE CHANGED ON 18/07/00 FROM: G OFFICE CHANGED 18/07/00 30 ALDWICK AVENUE BOGNOR REGIS WEST SUSSEX PO21 3AQ

View Document

06/07/006 July 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/07/006 July 2000 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