BRIKAT TECHNICAL SERVICES LIMITED

Company Documents

DateDescription
25/04/1625 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

07/03/167 March 2016 Annual return made up to 1 March 2016 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

29/04/1529 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

24/03/1524 March 2015 Annual return made up to 1 March 2015 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

02/05/142 May 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/13

View Document

29/04/1429 April 2014 REGISTERED OFFICE CHANGED ON 29/04/2014 FROM
XPERIENCE HOUSE 25, PATERSON
ROAD, FINEDON ROAD INDUSTRIAL
ESTATE, WELLINGBOROUGH
NORTHAMPTONSHIRE
NN8 4BZ

View Document

28/03/1428 March 2014 Annual return made up to 1 March 2014 with full list of shareholders

View Document

08/03/148 March 2014 DISS40 (DISS40(SOAD))

View Document

05/03/145 March 2014 Annual return made up to 1 March 2013 with full list of shareholders

View Document

28/02/1428 February 2014 SECRETARY APPOINTED MRS PAULA LYNCH

View Document

28/02/1428 February 2014 APPOINTMENT TERMINATED, SECRETARY MARTIN MCALLISTER

View Document

21/01/1421 January 2014 FIRST GAZETTE

View Document

09/05/139 May 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/12

View Document

26/11/1226 November 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

01/05/121 May 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/11

View Document

23/04/1223 April 2012 Annual return made up to 1 March 2012 with full list of shareholders

View Document

26/04/1126 April 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/10

View Document

20/04/1120 April 2011 Annual return made up to 1 March 2011 with full list of shareholders

View Document

28/04/1028 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

08/03/108 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MARTIN MCALLISTER / 01/03/2010

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR FRANCIS IAIN O'KANE / 01/03/2010

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN MCALLISTER / 01/03/2010

View Document

08/03/108 March 2010 Annual return made up to 1 March 2010 with full list of shareholders

View Document

07/07/097 July 2009 DIRECTOR RESIGNED JOE DAVEY

View Document

07/07/097 July 2009 DIRECTOR APPOINTED FRANCIS IAIN O'KANE

View Document

02/06/092 June 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08

View Document

20/03/0920 March 2009 RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS

View Document

28/07/0828 July 2008 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 6

View Document

29/05/0829 May 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07

View Document

19/03/0819 March 2008 RETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS

View Document

07/06/077 June 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/06

View Document

07/03/077 March 2007 RETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS

View Document

02/01/072 January 2007 LOCATION OF REGISTER OF MEMBERS

View Document

05/06/065 June 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05

View Document

10/03/0610 March 2006 RETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS

View Document

10/03/0610 March 2006 REGISTERED OFFICE CHANGED ON 10/03/06 FROM: BRIKAT HOUSE 25 PATERSON ROAD FINEDON ROAD ESTATE WELLINGBOROUGH NORTHAMPTONSHIRE NN8 4BZ

View Document

03/06/053 June 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/04

View Document

07/04/057 April 2005 RETURN MADE UP TO 01/03/05; FULL LIST OF MEMBERS

View Document

29/06/0429 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03

View Document

09/06/049 June 2004 ACC. REF. DATE SHORTENED FROM 31/08/04 TO 31/07/04

View Document

01/06/041 June 2004 RETURN MADE UP TO 01/03/04; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

10/10/0310 October 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/10/0310 October 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/10/0310 October 2003 NEW DIRECTOR APPOINTED

View Document

10/10/0310 October 2003 DIRECTOR RESIGNED

View Document

10/10/0310 October 2003 DIRECTOR RESIGNED

View Document

02/10/032 October 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

02/10/032 October 2003 MEMORANDUM OF ASSOCIATION

View Document

02/10/032 October 2003 ALTER MEM AND ARTS 11/09/03 FIN ASSIST IN SHARE ACQ 11/09/03 EXECUTION SECURITY DOCS 11/09/03

View Document

02/10/032 October 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/10/031 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/09/033 September 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/06/0314 June 2003 MEMORANDUM OF ASSOCIATION

View Document

09/03/039 March 2003 RETURN MADE UP TO 01/03/03; FULL LIST OF MEMBERS

View Document

08/01/038 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02

View Document

17/05/0217 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01

View Document

08/03/028 March 2002 RETURN MADE UP TO 01/03/02; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 08/03/02

View Document

25/09/0125 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

19/03/0119 March 2001 RETURN MADE UP TO 01/03/01; FULL LIST OF MEMBERS

View Document

22/11/0022 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

08/03/008 March 2000 RETURN MADE UP TO 01/03/00; FULL LIST OF MEMBERS

View Document

04/07/994 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

24/02/9924 February 1999 RETURN MADE UP TO 01/03/99; FULL LIST OF MEMBERS

View Document

30/06/9830 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

23/02/9823 February 1998 RETURN MADE UP TO 01/03/98; CHANGE OF MEMBERS

View Document

27/06/9727 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

25/02/9725 February 1997 RETURN MADE UP TO 01/03/97; FULL LIST OF MEMBERS

View Document

30/06/9630 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

26/06/9626 June 1996 NEW DIRECTOR APPOINTED

View Document

23/02/9623 February 1996 RETURN MADE UP TO 01/03/96; CHANGE OF MEMBERS

View Document

20/04/9520 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

27/02/9527 February 1995 RETURN MADE UP TO 01/03/95; CHANGE OF MEMBERS

View Document

06/12/946 December 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/12/946 December 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/12/946 December 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/11/9410 November 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/03/9415 March 1994 RETURN MADE UP TO 01/03/94; FULL LIST OF MEMBERS

View Document

27/02/9427 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

01/07/931 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92

View Document

08/03/938 March 1993 RETURN MADE UP TO 01/03/93; FULL LIST OF MEMBERS

View Document

08/10/928 October 1992 REGISTERED OFFICE CHANGED ON 08/10/92 FROM: 5 MORRIS CLOSE PARK FARM WELLINGBOROUGH NORTHANTS NN8 3XF

View Document

16/06/9216 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/91

View Document

10/03/9210 March 1992 RETURN MADE UP TO 01/03/92; NO CHANGE OF MEMBERS

View Document

13/01/9213 January 1992 DIRECTOR RESIGNED

View Document

30/07/9130 July 1991 DIRECTOR RESIGNED

View Document

13/05/9113 May 1991 DIRECTOR RESIGNED

View Document

11/03/9111 March 1991 RETURN MADE UP TO 01/03/91; NO CHANGE OF MEMBERS

View Document

08/03/918 March 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/02/9112 February 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/02/918 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/90

View Document

16/10/9016 October 1990 RETURN MADE UP TO 31/08/90; FULL LIST OF MEMBERS

View Document

09/07/909 July 1990 NEW DIRECTOR APPOINTED

View Document

30/03/9030 March 1990 � NC 1000/70000 21/03/90

View Document

30/03/9030 March 1990 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 21/03/90

View Document

26/03/9026 March 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/03/9026 March 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/03/9026 March 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/03/9013 March 1990 NEW DIRECTOR APPOINTED

View Document

13/12/8913 December 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/11/897 November 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/10/8911 October 1989 ACCOUNTING REF. DATE EXT FROM 31/03 TO 31/08

View Document

26/09/8926 September 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/09/8913 September 1989 REGISTERED OFFICE CHANGED ON 13/09/89 FROM: G OFFICE CHANGED 13/09/89 29 KETTERING ROAD ISHAM NR KETTERING NORTHAMPTONSHIRE NN14 1HQ

View Document

18/04/8918 April 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/04/895 April 1989 COMPANY NAME CHANGED FINDHOVE LIMITED CERTIFICATE ISSUED ON 06/04/89

View Document

23/03/8923 March 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/03/8923 March 1989 REGISTERED OFFICE CHANGED ON 23/03/89 FROM: G OFFICE CHANGED 23/03/89 2 BACHES STREET LONDON N1 6UB

View Document

03/03/893 March 1989 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