BRIGHTANGLES LIMITED

Company Documents

DateDescription
31/01/1231 January 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

18/10/1118 October 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/10/115 October 2011 APPLICATION FOR STRIKING-OFF

View Document

24/09/1024 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

22/09/1022 September 2010 Annual return made up to 24 August 2010 with full list of shareholders

View Document

13/11/0913 November 2009 SECRETARY APPOINTED MR PETER SLOYAN

View Document

13/11/0913 November 2009 APPOINTMENT TERMINATED, SECRETARY RHK BUSINESS ADVISERS LLP

View Document

15/09/0915 September 2009 RETURN MADE UP TO 24/08/09; FULL LIST OF MEMBERS

View Document

19/08/0919 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

07/04/097 April 2009 SECRETARY'S CHANGE OF PARTICULARS / RHK / 01/04/2009

View Document

31/10/0831 October 2008 RETURN MADE UP TO 24/08/08; FULL LIST OF MEMBERS

View Document

22/07/0822 July 2008 REGISTERED OFFICE CHANGED ON 22/07/08 FROM: GISTERED OFFICE CHANGED ON 22/07/2008 FROM COBURG HOUSE 1 COBURG STREET GATESHEAD TYNE & WEAR NE8 1NS

View Document

15/07/0815 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

10/07/0810 July 2008 EXEMPTION FROM APPOINTING AUDITORS

View Document

04/03/084 March 2008 APPOINTMENT TERMINATED SECRETARY BRADLEY THOMAS

View Document

04/03/084 March 2008 SECRETARY APPOINTED RHK

View Document

07/12/077 December 2007 RETURN MADE UP TO 24/08/07; FULL LIST OF MEMBERS

View Document

19/09/0719 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

02/01/072 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

15/09/0615 September 2006 RETURN MADE UP TO 24/08/06; FULL LIST OF MEMBERS

View Document

21/02/0621 February 2006 ACC. REF. DATE SHORTENED FROM 31/08/06 TO 31/03/06

View Document

19/09/0519 September 2005 DIRECTOR RESIGNED

View Document

19/09/0519 September 2005 SECRETARY RESIGNED

View Document

19/09/0519 September 2005 NEW DIRECTOR APPOINTED

View Document

19/09/0519 September 2005 REGISTERED OFFICE CHANGED ON 19/09/05 FROM: G OFFICE CHANGED 19/09/05 1 SAVILLE CHAMBERS NORTH STREET NEWCASTLE UPON TYNE NE1 8DF

View Document

19/09/0519 September 2005 NEW SECRETARY APPOINTED

View Document

24/08/0524 August 2005 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