BRILLIANT BUILDERS LIMITED

Company Documents

DateDescription
13/09/1213 September 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

13/06/1213 June 2012 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP:LIQ. CASE NO.1

View Document

27/09/1127 September 2011 REGISTERED OFFICE CHANGED ON 27/09/2011 FROM DAWS HOUSE 33-35 DAWS LANE MILL HILL LONDON NW7 4SD

View Document

26/09/1126 September 2011 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

26/09/1126 September 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00009400,00005998

View Document

26/09/1126 September 2011 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

20/08/1120 August 2011 DISS40 (DISS40(SOAD))

View Document

17/08/1117 August 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

11/08/1111 August 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

02/08/112 August 2011 FIRST GAZETTE

View Document

01/09/101 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARIUSZ BUDROWSKI / 01/11/2009

View Document

01/09/101 September 2010 APPOINTMENT TERMINATED, SECRETARY COUNTY WEST SECRETARIAL SERVICES LIMITED

View Document

01/09/101 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS AGNIESZKA JUNCEWICZ / 01/11/2009

View Document

01/09/101 September 2010 Annual return made up to 12 July 2010 with full list of shareholders

View Document

29/04/1029 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

22/10/0922 October 2009 Annual return made up to 12 July 2009 with full list of shareholders

View Document

19/08/0919 August 2009 REGISTERED OFFICE CHANGED ON 19/08/09 FROM: GISTERED OFFICE CHANGED ON 19/08/2009 FROM 6 CAMBRIDGE COURT 210 SHEPHERDS BUSH ROAD HAMMERSMITH LONDON W6 7NJ

View Document

01/06/091 June 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

28/11/0828 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

16/07/0816 July 2008 RETURN MADE UP TO 12/07/08; FULL LIST OF MEMBERS

View Document

04/06/084 June 2008 31/07/07 TOTAL EXEMPTION FULL

View Document

14/09/0714 September 2007 COMPANY NAME CHANGED BRILLIANT GENERAL BUILDING CONTR ACTOR LIMITED CERTIFICATE ISSUED ON 14/09/07

View Document

23/07/0723 July 2007 RETURN MADE UP TO 12/07/07; FULL LIST OF MEMBERS

View Document

06/06/076 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

22/01/0722 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

22/01/0722 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

15/11/0615 November 2006 REGISTERED OFFICE CHANGED ON 15/11/06 FROM: G OFFICE CHANGED 15/11/06 DAWS HOUSE 33-35 DAWS LANE LONDON NW7 4SD

View Document

15/11/0615 November 2006 NEW SECRETARY APPOINTED

View Document

15/11/0615 November 2006 SECRETARY RESIGNED

View Document

21/07/0621 July 2006 RETURN MADE UP TO 12/07/06; FULL LIST OF MEMBERS

View Document

26/05/0626 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

30/11/0530 November 2005 RETURN MADE UP TO 12/07/05; FULL LIST OF MEMBERS

View Document

12/09/0512 September 2005 REGISTERED OFFICE CHANGED ON 12/09/05 FROM: G OFFICE CHANGED 12/09/05 19 BRACEWELL AVENUE GREENFORD MIDDLESEX UB6 7QU

View Document

12/07/0412 July 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/07/0412 July 2004 Incorporation

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