BRIO SOLUTIONS LIMITED

Company Documents

DateDescription
18/12/1818 December 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

02/10/182 October 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/09/1824 September 2018 APPLICATION FOR STRIKING-OFF

View Document

19/04/1819 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

05/01/185 January 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS REBECCA MAY HAYLOCK / 05/01/2017

View Document

05/01/185 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER GEORGE HAYLOCK / 05/01/2017

View Document

05/01/185 January 2018 PSC'S CHANGE OF PARTICULARS / MR ALEXANDER GEORGE HAYLOCK / 30/11/2016

View Document

05/01/185 January 2018 PSC'S CHANGE OF PARTICULARS / MS REBECCA HAYLOCK / 30/11/2016

View Document

06/12/176 December 2017 PREVEXT FROM 31/07/2017 TO 30/09/2017

View Document

03/10/173 October 2017 CONFIRMATION STATEMENT MADE ON 20/07/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

02/09/172 September 2017 DISS40 (DISS40(SOAD))

View Document

30/08/1730 August 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

04/07/174 July 2017 FIRST GAZETTE

View Document

12/08/1612 August 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

09/08/169 August 2016 DISS40 (DISS40(SOAD))

View Document

08/08/168 August 2016 CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

05/07/165 July 2016 FIRST GAZETTE

View Document

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

View Accounts

21/07/1521 July 2015 SECRETARY'S CHANGE OF PARTICULARS / MS REBECCA BIRKS / 14/07/2014

View Document

21/07/1521 July 2015 Annual return made up to 20 July 2015 with full list of shareholders

View Document

06/06/156 June 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

17/09/1417 September 2014 Annual return made up to 20 July 2014 with full list of shareholders

View Document

04/04/144 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

05/09/135 September 2013 Annual return made up to 20 July 2013 with full list of shareholders

View Document

05/09/135 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER GEORGE HAYLOCK / 22/07/2013

View Document

04/04/134 April 2013 SECRETARY APPOINTED MS REBECCA BIRKS

View Document

13/09/1213 September 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

25/07/1225 July 2012 Annual return made up to 20 July 2012 with full list of shareholders

View Document

24/07/1224 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER GEORGE HAYDOCK / 24/07/2012

View Document

20/07/1120 July 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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