BRIGHTER FINANCIAL SOLUTIONS LTD

Company Documents

DateDescription
09/07/139 July 2013 STRUCK OFF AND DISSOLVED

View Document

14/06/1314 June 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

26/03/1326 March 2013 FIRST GAZETTE

View Document

22/05/1222 May 2012 Annual return made up to 20 November 2011 with full list of shareholders

View Document

04/01/124 January 2012 Annual accounts small company total exemption made up to 5 April 2011

View Document

08/02/118 February 2011 Annual accounts small company total exemption made up to 5 April 2010

View Document

07/12/107 December 2010 Annual return made up to 20 November 2010 with full list of shareholders

View Document

01/12/101 December 2010 APPOINTMENT TERMINATED, DIRECTOR RICKY GOOD

View Document

12/01/1012 January 2010 Annual accounts small company total exemption made up to 5 April 2009

View Document

17/12/0917 December 2009 Annual return made up to 20 November 2009 with full list of shareholders

View Document

15/05/0915 May 2009 DIRECTOR RESIGNED STEVEN BURNAGE

View Document

15/05/0915 May 2009 SECRETARY RESIGNED STEVEN BURNAGE

View Document

09/04/099 April 2009 REGISTERED OFFICE CHANGED ON 09/04/09 FROM: 17 THE OLD MALTINGS HOCKERILL STREET BISHOPS STORTFORD HERTFORDSHIRE CM23 2ED

View Document

08/02/098 February 2009 Annual accounts small company total exemption made up to 5 April 2008

View Document

01/02/091 February 2009 GBP NC 1000/300 20/01/2009

View Document

19/01/0919 January 2009 Appointment Terminate, Director And Secretary Annette Burnage Logged Form

View Document

16/01/0916 January 2009 SECRETARY APPOINTED STEVEN GEORGE BURNAGE

View Document

16/01/0916 January 2009 DIRECTOR AND SECRETARY RESIGNED ANNETTE BURNAGE

View Document

17/12/0817 December 2008 RETURN MADE UP TO 20/11/08; FULL LIST OF MEMBERS

View Document

09/09/089 September 2008 DIRECTOR APPOINTED RICKY JAMES GOOD

View Document

09/09/089 September 2008 DIRECTOR APPOINTED JOHN RICHMOND SPRATLING

View Document

23/06/0823 June 2008 REGISTERED OFFICE CHANGED ON 23/06/08 FROM: 17 THE OLD MALTING HOCKERILL STREET BISHOPS STORTFORD HERTS CM23 2ED

View Document

11/06/0811 June 2008 REGISTERED OFFICE CHANGED ON 11/06/08 FROM: 2 BREACH LANE GREAT EASTON DUNMOW ESSEX CM6 3QT

View Document

06/06/086 June 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/06/084 June 2008 COMPANY NAME CHANGED FLEXIBILITY (UK) LIMITED CERTIFICATE ISSUED ON 04/06/08

View Document

29/04/0829 April 2008 DIRECTOR AND SECRETARY'S PARTICULARS ANNETTE BURNAGE

View Document

29/04/0829 April 2008 DIRECTOR'S PARTICULARS STEVEN BURNAGE

View Document

27/02/0827 February 2008 Annual accounts small company total exemption made up to 5 April 2007

View Document

19/12/0719 December 2007 RETURN MADE UP TO 20/11/07; FULL LIST OF MEMBERS

View Document

26/03/0726 March 2007 RETURN MADE UP TO 20/11/06; FULL LIST OF MEMBERS

View Document

17/01/0717 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

30/03/0630 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

22/11/0522 November 2005 RETURN MADE UP TO 20/11/05; FULL LIST OF MEMBERS

View Document

18/11/0418 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04

View Document

09/11/049 November 2004 RETURN MADE UP TO 20/11/04; FULL LIST OF MEMBERS

View Document

09/12/039 December 2003 RETURN MADE UP TO 20/11/03; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 09/12/03

View Document

07/10/037 October 2003 ACC. REF. DATE EXTENDED FROM 30/11/03 TO 05/04/04

View Document

27/11/0227 November 2002 NEW DIRECTOR APPOINTED

View Document

27/11/0227 November 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/11/0226 November 2002 DIRECTOR RESIGNED

View Document

26/11/0226 November 2002 REGISTERED OFFICE CHANGED ON 26/11/02 FROM: INTERNATIONAL HOUSE 15 BREDBURY BUSINESS PARK STOCKPORT CHESHIRE SK6 2NS

View Document

26/11/0226 November 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/11/0220 November 2002 Incorporation

View Document

20/11/0220 November 2002 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