BRIJ C.S.T. LIMITED

Company Documents

DateDescription
16/11/1016 November 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

03/08/103 August 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

23/07/1023 July 2010 APPLICATION FOR STRIKING-OFF

View Document

18/05/1018 May 2010 Annual return made up to 5 May 2010 with full list of shareholders

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN SYDNEY HOSER / 01/01/2010

View Document

18/05/1018 May 2010 SECRETARY'S CHANGE OF PARTICULARS / LEE JAMES RUDD / 01/01/2010

View Document

25/11/0925 November 2009 Annual accounts small company total exemption made up to 30 March 2009

View Document

08/05/098 May 2009 RETURN MADE UP TO 05/05/09; FULL LIST OF MEMBERS

View Document

29/08/0829 August 2008 Annual accounts small company total exemption made up to 30 March 2008

View Document

16/05/0816 May 2008 APPOINTMENT TERMINATED SECRETARY KIRSTY HOSER

View Document

16/05/0816 May 2008 RETURN MADE UP TO 05/05/08; FULL LIST OF MEMBERS

View Document

16/04/0816 April 2008 APPOINTMENT TERMINATED DIRECTOR KIRSTY RUDD

View Document

16/04/0816 April 2008 DIRECTOR APPOINTED BRIAN SYDNEY HOSER

View Document

02/11/072 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/03/07

View Document

21/05/0721 May 2007 RETURN MADE UP TO 05/05/07; FULL LIST OF MEMBERS

View Document

26/02/0726 February 2007 NEW DIRECTOR APPOINTED

View Document

26/02/0726 February 2007 NEW SECRETARY APPOINTED

View Document

13/02/0713 February 2007 DIRECTOR RESIGNED

View Document

20/10/0620 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/03/06

View Document

18/05/0618 May 2006 RETURN MADE UP TO 05/05/06; FULL LIST OF MEMBERS

View Document

10/03/0610 March 2006 SECRETARY RESIGNED

View Document

10/03/0610 March 2006 NEW SECRETARY APPOINTED

View Document

11/01/0611 January 2006 DIRECTOR RESIGNED

View Document

03/01/063 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/03/05

View Document

24/11/0524 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/06/0530 June 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/06/0530 June 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/06/0530 June 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/06/0530 June 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/06/0530 June 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/06/0530 June 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/05/0525 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/05/0525 May 2005 RETURN MADE UP TO 05/05/05; FULL LIST OF MEMBERS

View Document

19/05/0519 May 2005 SECRETARY RESIGNED

View Document

19/05/0519 May 2005 NEW SECRETARY APPOINTED

View Document

08/04/058 April 2005 NEW DIRECTOR APPOINTED

View Document

26/01/0526 January 2005 NEW DIRECTOR APPOINTED

View Document

26/01/0526 January 2005 DIRECTOR RESIGNED

View Document

21/12/0421 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/03/04

View Document

19/05/0419 May 2004 RETURN MADE UP TO 05/05/04; FULL LIST OF MEMBERS

View Document

03/04/043 April 2004 SECRETARY RESIGNED

View Document

03/04/043 April 2004 NEW SECRETARY APPOINTED

View Document

01/03/041 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/03/03

View Document

05/06/035 June 2003 NEW SECRETARY APPOINTED

View Document

05/06/035 June 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/05/0311 May 2003 RETURN MADE UP TO 05/05/03; FULL LIST OF MEMBERS

View Document

25/01/0325 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/03/02

View Document

06/06/026 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/03/01

View Document

07/05/027 May 2002 RETURN MADE UP TO 05/05/02; FULL LIST OF MEMBERS

View Document

10/05/0110 May 2001 RETURN MADE UP TO 05/05/01; FULL LIST OF MEMBERS

View Document

09/04/019 April 2001 RETURN MADE UP TO 05/05/00; FULL LIST OF MEMBERS

View Document

14/03/0114 March 2001 REGISTERED OFFICE CHANGED ON 14/03/01 FROM: G OFFICE CHANGED 14/03/01 16 ST PETERS DRIVE RAINWORTH MANSFIELD NOTTINGHAM NG21 0BE

View Document

31/01/0131 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/03/00

View Document

01/08/001 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/03/99

View Document

01/10/991 October 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/06/997 June 1999 RETURN MADE UP TO 05/05/99; NO CHANGE OF MEMBERS

View Document

10/04/9910 April 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/03/9924 March 1999 ACC. REF. DATE EXTENDED FROM 30/09/98 TO 30/03/99

View Document

20/11/9820 November 1998 RETURN MADE UP TO 05/05/98; NO CHANGE OF MEMBERS

View Document

13/11/9813 November 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/10/9823 October 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/07/9816 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

11/04/9811 April 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/07/9730 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

30/07/9730 July 1997 RETURN MADE UP TO 05/05/97; FULL LIST OF MEMBERS

View Document

05/09/965 September 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/08/965 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

05/08/965 August 1996 RETURN MADE UP TO 05/05/96; NO CHANGE OF MEMBERS

View Document

25/07/9525 July 1995 NEW DIRECTOR APPOINTED

View Document

25/07/9525 July 1995

View Document

10/07/9510 July 1995 RETURN MADE UP TO 05/05/95; NO CHANGE OF MEMBERS

View Document

07/03/957 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

07/12/947 December 1994 REGISTERED OFFICE CHANGED ON 07/12/94 FROM: G OFFICE CHANGED 07/12/94 129A MIDDLETON BOULEVARD WOLLATON PARK NOTTINGHAM NE8 1FW

View Document

24/05/9424 May 1994

View Document

24/05/9424 May 1994 REGISTERED OFFICE CHANGED ON 24/05/94

View Document

24/05/9424 May 1994 RETURN MADE UP TO 05/05/94; FULL LIST OF MEMBERS

View Document

01/09/931 September 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

01/09/931 September 1993

View Document

01/09/931 September 1993 NEW DIRECTOR APPOINTED

View Document

29/07/9329 July 1993 ALTER MEM AND ARTS 15/07/93

View Document

29/07/9329 July 1993 Resolutions

View Document

29/07/9329 July 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/07/9329 July 1993

View Document

29/07/9329 July 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/07/9329 July 1993

View Document

29/07/9329 July 1993 REGISTERED OFFICE CHANGED ON 29/07/93 FROM: G OFFICE CHANGED 29/07/93 33 CRWYS ROAD CARDIFF CF2 4YF

View Document

29/07/9329 July 1993

View Document

23/07/9323 July 1993 COMPANY NAME CHANGED JENIPAP LIMITED CERTIFICATE ISSUED ON 26/07/93

View Document

05/05/935 May 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information