BRIMAN DBS LIMITED

Company Documents

DateDescription
08/06/168 June 2016 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

28/04/1528 April 2015 INSOLVENCY:LIQUIDATOR'S ANNUAL PROGRESS REPORT - COMPULSORY LIQUIDATION - B/D DATE - 30/03/2015

View Document

04/04/144 April 2014 INSOLVENCY:PROGRESS REPORT END: 30/03/2014

View Document

04/02/134 February 2013 INSOLVENCY:ANNUAL PROGRESS REPORT - BROUGHT DOWN DATE 30TH MARCH 2012

View Document

08/08/128 August 2012 INSOLVENCY:SECRETARY OF STATE'S RELEASE OF LIQUIDATOR - ANDREW HOSKING - 020812:LIQ. CASE NO.2

View Document

16/05/1116 May 2011 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A:LIQ. CASE NO.2

View Document

16/05/1116 May 2011 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A:LIQ. CASE NO.2

View Document

16/05/1116 May 2011 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A:LIQ. CASE NO.2

View Document

11/05/1111 May 2011 ORDER OF COURT TO WIND UP:LIQ. CASE NO.2:IP NO.OR000017

View Document

12/04/1112 April 2011 REGISTERED OFFICE CHANGED ON 12/04/2011 FROM 1ST FLOOR OFFICE SUITE 18 WEALDEN INDUSTRIAL ESTATE FARNINGHAM ROAD JARVIS BROOK CROWBOROUGH EAST SUSSEX TN6 2JR

View Document

29/12/1029 December 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

25/06/1025 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC

View Document

25/06/1025 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 702-CONT RE PUR OWN SHARES

View Document

25/06/1025 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

25/06/1025 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC

View Document

25/06/1025 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO

View Document

25/06/1025 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

25/06/1025 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 743-REG DEB

View Document

25/06/1025 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 877-INST CREATE CHARGES:EW & NI

View Document

24/06/1024 June 2010 SAIL ADDRESS CREATED

View Document

24/06/1024 June 2010 Annual return made up to 30 May 2010 with full list of shareholders

View Document

20/04/1020 April 2010 ENDING OF MORATORIA:LIQ. CASE NO.1

View Document

23/03/1023 March 2010 COMMENCEMENT OF MORATORIUM:LIQ. CASE NO.1:IP NO.00009009

View Document

08/06/098 June 2009 DIRECTOR RESIGNED DES DAVIDSON

View Document

04/06/094 June 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/07

View Document

04/06/094 June 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/08

View Document

02/06/092 June 2009 RETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS

View Document

11/08/0811 August 2008 RETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS

View Document

05/11/075 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/06

View Document

14/09/0714 September 2007 NEW SECRETARY APPOINTED

View Document

14/09/0714 September 2007 SECRETARY RESIGNED

View Document

14/06/0714 June 2007 RETURN MADE UP TO 30/05/07; FULL LIST OF MEMBERS

View Document

06/07/066 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

13/06/0613 June 2006 RETURN MADE UP TO 30/05/06; FULL LIST OF MEMBERS

View Document

13/06/0613 June 2006 SECRETARY RESIGNED

View Document

29/03/0629 March 2006 SECRETARY'S PARTICULARS CHANGED

View Document

28/10/0528 October 2005 ACC. REF. DATE EXTENDED FROM 31/05/05 TO 30/11/05

View Document

11/08/0511 August 2005 NEW DIRECTOR APPOINTED

View Document

11/08/0511 August 2005 NEW DIRECTOR APPOINTED

View Document

14/07/0514 July 2005 SECRETARY'S PARTICULARS CHANGED

View Document

07/07/057 July 2005 RETURN MADE UP TO 30/05/05; FULL LIST OF MEMBERS

View Document

20/06/0520 June 2005 NEW SECRETARY APPOINTED

View Document

20/06/0520 June 2005 REGISTERED OFFICE CHANGED ON 20/06/05 FROM: 82 SAINT JOHN STREET LONDON EC1M 4JN

View Document

20/06/0520 June 2005 SECRETARY RESIGNED

View Document

17/06/0517 June 2005 DIRECTOR RESIGNED

View Document

21/10/0421 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04

View Document

30/06/0430 June 2004 NEW SECRETARY APPOINTED

View Document

30/06/0430 June 2004 SECRETARY RESIGNED

View Document

30/06/0430 June 2004 REGISTERED OFFICE CHANGED ON 30/06/04 FROM: DUNSTON, CHURCH LANE WEST ADDERBURY BANBURY OXON OX17 3LR

View Document

15/06/0415 June 2004 RETURN MADE UP TO 30/05/04; FULL LIST OF MEMBERS

View Document

09/10/039 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/06/036 June 2003 NEW DIRECTOR APPOINTED

View Document

06/06/036 June 2003 SECRETARY RESIGNED

View Document

06/06/036 June 2003 DIRECTOR RESIGNED

View Document

06/06/036 June 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/05/0330 May 2003 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