BRISK ADMINISTRATION LIMITED

Company Documents

DateDescription
07/05/137 May 2013 FIRST GAZETTE

View Document

19/10/1219 October 2012 PREVEXT FROM 31/01/2012 TO 31/07/2012

View Document

06/02/126 February 2012 Annual return made up to 8 January 2012 with full list of shareholders

View Document

14/01/1214 January 2012 Annual accounts small company total exemption made up to 31 January 2011

View Document

21/03/1121 March 2011 REGISTERED OFFICE CHANGED ON 21/03/2011 FROM 98 BROMHAM ROAD BIDDENHAM BEDFORDSHIRE MK40 4AH

View Document

21/03/1121 March 2011 SECRETARY'S CHANGE OF PARTICULARS / ZOE BONASSERA / 19/03/2011

View Document

16/01/1116 January 2011 Annual return made up to 8 January 2011 with full list of shareholders

View Document

16/01/1116 January 2011 APPOINTMENT TERMINATED, DIRECTOR RICHARD WHITE

View Document

16/01/1116 January 2011 SECRETARY'S CHANGE OF PARTICULARS / ZOE BONASSERA / 08/01/2011

View Document

16/01/1116 January 2011 DIRECTOR APPOINTED MS ZOE BONASSERA

View Document

02/11/102 November 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

21/07/1021 July 2010 REGISTERED OFFICE CHANGED ON 21/07/2010 FROM 45 CHURCH END BIDDENHAM BEDFORD MK40 4AS

View Document

26/01/1026 January 2010 Annual return made up to 8 January 2010 with full list of shareholders

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD WHITE / 01/10/2009

View Document

21/01/1021 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

09/09/099 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

03/09/093 September 2009 RETURN MADE UP TO 08/01/09; FULL LIST OF MEMBERS

View Document

03/09/093 September 2009 RETURN MADE UP TO 08/01/08; FULL LIST OF MEMBERS

View Document

14/10/0814 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08

View Document

28/12/0728 December 2007 NEW SECRETARY APPOINTED

View Document

28/12/0728 December 2007 SECRETARY RESIGNED

View Document

28/12/0728 December 2007 DIRECTOR RESIGNED

View Document

28/12/0728 December 2007 NEW DIRECTOR APPOINTED

View Document

28/12/0728 December 2007 REGISTERED OFFICE CHANGED ON 28/12/07 FROM: 86 BELSIZE ROAD SWISS COTTAGE LONDON NW6 4TG

View Document

08/01/078 January 2007 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