BRINKER TECHNOLOGY LIMITED

Company Documents

DateDescription
27/08/1627 August 2016 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

27/05/1627 May 2016 NOTICE OF FINAL MEETING OF CREDITORS

View Document

07/09/127 September 2012 REGISTERED OFFICE CHANGED ON 07/09/2012 FROM COMMERCIAL HOUSE 2 RUBISLAW TERRACE ABERDEEN ABERDEEN AB10 1XE

View Document

29/03/1229 March 2012 NOTICE OF WINDING UP ORDER:LIQ. CASE NO.2

View Document

29/03/1229 March 2012 COURT ORDER NOTICE OF WINDING UP:LIQ. CASE NO.2

View Document

12/03/1212 March 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (PROVISIONAL):LIQ. CASE NO.1:IP NO.PR100018

View Document

09/02/129 February 2012 ADOPT ARTICLES 21/12/2011

View Document

18/10/1118 October 2011 APPOINTMENT TERMINATED, DIRECTOR IAIN CHIRNSIDE

View Document

18/10/1118 October 2011 APPOINTMENT TERMINATED, SECRETARY RAYMOND COWAN

View Document

18/10/1118 October 2011 APPOINTMENT TERMINATED, DIRECTOR TREVOR BURGESS

View Document

07/10/117 October 2011 APPOINTMENT TERMINATED, DIRECTOR STEPHEN KENT

View Document

10/06/1110 June 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

11/05/1111 May 2011 APPOINTMENT TERMINATED, SECRETARY IAIN CHIRNSIDE

View Document

11/05/1111 May 2011 APPOINTMENT TERMINATED, DIRECTOR KEVIN STEWART

View Document

11/05/1111 May 2011 SECRETARY APPOINTED RAYMOND ANDREW WILLIAM COWAN

View Document

07/03/117 March 2011 Annual return made up to 7 March 2011 with full list of shareholders

View Document

21/12/1021 December 2010 APPOINTMENT TERMINATED, DIRECTOR GLYNN WILLIAMS

View Document

21/12/1021 December 2010 APPOINTMENT TERMINATED, DIRECTOR BERNARD ANSON

View Document

21/12/1021 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / BERNARD ANSON / 02/08/2010

View Document

21/12/1021 December 2010 DIRECTOR APPOINTED MR STEPHEN KENT

View Document

21/12/1021 December 2010 DIRECTOR APPOINTED ROBERT PRESTON

View Document

14/06/1014 June 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

22/04/1022 April 2010 Annual return made up to 7 March 2010 with full list of shareholders

View Document

10/12/0910 December 2009 REGISTERED OFFICE CHANGED ON 10/12/2009 FROM 34 ALBYN PLACE ABERDEEN AB10 1FW

View Document

06/12/096 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAIN BEVERIDGE CHIRNSIDE / 25/09/2009

View Document

13/11/0913 November 2009 AUDITOR'S RESIGNATION

View Document

06/07/096 July 2009 APPOINTMENT TERMINATED DIRECTOR ALAN LOWDON

View Document

10/06/0910 June 2009 APPOINTMENT TERMINATED DIRECTOR IAN MCEWAN

View Document

05/06/095 June 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

20/04/0920 April 2009 RETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS

View Document

17/04/0917 April 2009 DIRECTOR APPOINTED KEVIN STEWART

View Document

15/04/0915 April 2009 DIRECTOR APPOINTED DR ALAN LOWDON

View Document

03/12/083 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

21/10/0821 October 2008 DIRECTOR APPOINTED TREVOR MICHAEL BURGESS

View Document

16/07/0816 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

19/06/0819 June 2008 APPOINTMENT TERMINATED DIRECTOR FRANCIS NEILL

View Document

04/06/084 June 2008 RETURN MADE UP TO 07/03/08; FULL LIST OF MEMBERS

View Document

05/03/085 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / BERNARD ANSON / 15/11/2007

View Document

05/03/085 March 2008 DIRECTOR APPOINTED GLYNN WILLIAMS

View Document

24/01/0824 January 2008 REGISTERED OFFICE CHANGED ON 24/01/08 FROM: G OFFICE CHANGED 24/01/08 JOHNSTONE HOUSE 52-54 ROSE STREET ABERDEEN AB10 1HA

View Document

20/12/0720 December 2007 � IC 1000/973 07/11/07 � SR 27@1=27

View Document

26/11/0726 November 2007 DIRECTOR RESIGNED

View Document

24/10/0724 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

05/09/075 September 2007 RETURN MADE UP TO 07/03/07; FULL LIST OF MEMBERS; AMEND

View Document

17/08/0717 August 2007 NEW DIRECTOR APPOINTED

View Document

03/04/073 April 2007 RETURN MADE UP TO 07/03/07; FULL LIST OF MEMBERS

View Document

25/10/0625 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

15/03/0615 March 2006 RETURN MADE UP TO 07/03/06; FULL LIST OF MEMBERS

View Document

08/09/058 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

04/04/054 April 2005 RETURN MADE UP TO 07/03/05; FULL LIST OF MEMBERS

View Document

29/03/0529 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

11/03/0511 March 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/03/0511 March 2005 OPTION AGREEMENT APPR 02/03/05

View Document

11/03/0511 March 2005 � NC 1000/1008 02/03/0

View Document

11/03/0511 March 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/03/0511 March 2005 NC INC ALREADY ADJUSTED 02/03/05

View Document

24/02/0524 February 2005 � IC 1000/937 08/02/05 � SR 63@1=63

View Document

07/02/057 February 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/11/0426 November 2004 DIRECTOR RESIGNED

View Document

05/10/045 October 2004 SECRETARY RESIGNED

View Document

05/10/045 October 2004 NEW SECRETARY APPOINTED

View Document

13/05/0413 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

16/03/0416 March 2004 RETURN MADE UP TO 07/03/04; FULL LIST OF MEMBERS

View Document

10/11/0310 November 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

03/11/033 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

03/11/033 November 2003 ACC. REF. DATE SHORTENED FROM 31/03/03 TO 31/12/02

View Document

07/10/037 October 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

28/05/0328 May 2003 SECRETARY RESIGNED

View Document

28/05/0328 May 2003 NEW SECRETARY APPOINTED

View Document

27/03/0327 March 2003 RETURN MADE UP TO 07/03/03; FULL LIST OF MEMBERS

View Document

26/02/0326 February 2003 NEW DIRECTOR APPOINTED

View Document

22/01/0322 January 2003 NEW DIRECTOR APPOINTED

View Document

22/01/0322 January 2003 NEW DIRECTOR APPOINTED

View Document

03/01/033 January 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/01/033 January 2003 ARTICLES OF ASSOCIATION

View Document

03/01/033 January 2003 NEW DIRECTOR APPOINTED

View Document

17/04/0217 April 2002 DIRECTOR RESIGNED

View Document

17/04/0217 April 2002 NEW DIRECTOR APPOINTED

View Document

09/04/029 April 2002 COMPANY NAME CHANGED LEDGE 641 LIMITED CERTIFICATE ISSUED ON 09/04/02

View Document

07/03/027 March 2002 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