BRIGHTCODE LTD

Company Documents

DateDescription
08/03/118 March 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

23/11/1023 November 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/11/109 November 2010 APPLICATION FOR STRIKING-OFF

View Document

26/10/1026 October 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / RISHI KRISHNA / 09/04/2010

View Document

09/04/109 April 2010 Annual return made up to 3 April 2010 with full list of shareholders

View Document

08/09/098 September 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

29/04/0929 April 2009 REGISTERED OFFICE CHANGED ON 29/04/09 FROM: 19-21 UNIT 120 PARK ROYAL BUSINESS CENTRE PARK ROYAL ROAD ACTON LONDON NW10 7LQ

View Document

29/04/0929 April 2009 REGISTERED OFFICE CHANGED ON 29/04/09 FROM: UNIT 116 PARK ROYAL BUSINESS CENTRE 19-21 PARK ROYAL ROAD LONDON NW10 7LQ

View Document

29/04/0929 April 2009 RETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS

View Document

05/02/095 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

24/06/0824 June 2008 REGISTERED OFFICE CHANGED ON 24/06/08 FROM: DALTON HOUSE 60 WINDSOR AVENUE LONDON SW19 2RR

View Document

06/05/086 May 2008 DIRECTOR AND SECRETARY'S PARTICULARS LEE DREDGE

View Document

06/05/086 May 2008 RETURN MADE UP TO 03/04/08; FULL LIST OF MEMBERS

View Document

30/01/0830 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

15/11/0715 November 2007 COMPANY NAME CHANGED REMOTE BUSINESS SOLUTIONS LIMITE D CERTIFICATE ISSUED ON 15/11/07

View Document

25/10/0725 October 2007 REGISTERED OFFICE CHANGED ON 25/10/07 FROM: 7 CRANLEIGH COURT 2A MARKSBURY AVENUE RICHMOND SURREY TW9 4JF

View Document

25/04/0725 April 2007 RETURN MADE UP TO 03/04/07; FULL LIST OF MEMBERS

View Document

17/05/0617 May 2006 NEW SECRETARY APPOINTED

View Document

28/04/0628 April 2006 SECRETARY RESIGNED

View Document

03/04/063 April 2006 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