BRINDLEY IT CONNECTION LIMITED

Company Documents

DateDescription
28/10/1128 October 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

08/07/118 July 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

28/06/1128 June 2011 APPLICATION FOR STRIKING-OFF

View Document

25/05/1125 May 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

09/02/119 February 2011 Annual return made up to 8 February 2011 with full list of shareholders

View Document

30/11/1030 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

08/03/108 March 2010 Annual return made up to 8 February 2010 with full list of shareholders

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / LINDA HANSFORD / 01/01/2010

View Document

01/06/091 June 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

25/02/0925 February 2009 RETURN MADE UP TO 08/02/09; FULL LIST OF MEMBERS

View Document

20/11/0820 November 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

28/02/0828 February 2008 RETURN MADE UP TO 08/02/08; FULL LIST OF MEMBERS

View Document

28/02/0828 February 2008 DIRECTOR'S PARTICULARS LINDA HANSFORD

View Document

28/02/0828 February 2008 DIRECTOR AND SECRETARY'S PARTICULARS ALAN BRINDLEY

View Document

11/09/0711 September 2007 REGISTERED OFFICE CHANGED ON 11/09/07 FROM: 88 WILLOUGHBY STREET MUTHILL PERTHSHIRE PH5 2AE

View Document

27/07/0727 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

14/02/0714 February 2007 RETURN MADE UP TO 08/02/07; FULL LIST OF MEMBERS

View Document

02/05/062 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

03/04/063 April 2006 RETURN MADE UP TO 08/02/06; FULL LIST OF MEMBERS

View Document

07/10/057 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

16/02/0516 February 2005 RETURN MADE UP TO 08/02/05; FULL LIST OF MEMBERS

View Document

29/11/0429 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/02/04

View Document

04/03/044 March 2004 RETURN MADE UP TO 08/02/04; FULL LIST OF MEMBERS

View Document

09/12/039 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03

View Document

27/03/0327 March 2003 RETURN MADE UP TO 08/02/03; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/02/0320 February 2003 REGISTERED OFFICE CHANGED ON 20/02/03 FROM: 12 ROTHESAY TERRACE EDINBURGH MIDLOTHIAN EH3 7RY

View Document

07/05/027 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02

View Document

05/03/025 March 2002 RETURN MADE UP TO 08/02/02; FULL LIST OF MEMBERS

View Document

22/02/0122 February 2001 DIRECTOR RESIGNED

View Document

22/02/0122 February 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/02/0122 February 2001 NEW DIRECTOR APPOINTED

View Document

22/02/0122 February 2001 SECRETARY RESIGNED

View Document

08/02/018 February 2001 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