BRITANNIA (ISLE OF MAN) LIMITED

Company Documents

DateDescription
07/06/177 June 2017 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC
743-REG DEB
REG PSC

View Document

02/06/172 June 2017 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

02/06/172 June 2017 NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.1:IP NO.00008072

View Document

01/06/171 June 2017 SAIL ADDRESS CREATED

View Document

06/10/166 October 2016 REGISTERED OFFICE CHANGED ON 06/10/2016 FROM
SECRETARIAT MILLER STREET TOWER
MILLER STREET
MANCHESTER
ENGLAND
M60 0AL
ENGLAND

View Document

04/10/164 October 2016 DECLARATION OF SOLVENCY

View Document

04/10/164 October 2016 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

04/10/164 October 2016 SPECIAL RESOLUTION TO WIND UP

View Document

20/09/1620 September 2016 STATEMENT BY DIRECTORS

View Document

20/09/1620 September 2016 SOLVENCY STATEMENT DATED 14/09/16

View Document

20/09/1620 September 2016 20/09/16 STATEMENT OF CAPITAL GBP 1

View Document

20/09/1620 September 2016 REDUCE ISSUED CAPITAL 19/09/2016

View Document

19/04/1619 April 2016 Annual return made up to 1 April 2016 with full list of shareholders

View Document

14/12/1514 December 2015 REGISTERED OFFICE CHANGED ON 14/12/2015 FROM
1 ANGEL SQUARE
MANCHESTER
M60 0AG

View Document

14/10/1514 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

23/09/1523 September 2015 DIRECTOR APPOINTED MR STEPHEN AITKEN

View Document

23/09/1523 September 2015 DIRECTOR APPOINTED MR RICHARD JOHN ADNETT

View Document

23/09/1523 September 2015 DIRECTOR APPOINTED MR DAVID MICHAEL MILLER

View Document

02/09/152 September 2015 APPOINTMENT TERMINATED, DIRECTOR CLARE GOSLING

View Document

29/04/1529 April 2015 Annual return made up to 1 April 2015 with full list of shareholders

View Document

13/04/1513 April 2015 SECRETARY APPOINTED MR DAVID CLIVE WHITEHEAD

View Document

13/04/1513 April 2015 APPOINTMENT TERMINATED, SECRETARY BRONA MCKEOWN

View Document

16/01/1516 January 2015 DIRECTOR APPOINTED MR DANIEL MUNDY

View Document

06/01/156 January 2015 APPOINTMENT TERMINATED, SECRETARY KATY ARNOLD

View Document

06/01/156 January 2015 SECRETARY APPOINTED BRONA ROSE MCKEOWN

View Document

11/12/1411 December 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD BURROWS

View Document

30/10/1430 October 2014 SECRETARY APPOINTED KATY JANE ARNOLD

View Document

22/10/1422 October 2014 APPOINTMENT TERMINATED, SECRETARY SUSAN MOSS

View Document

11/04/1411 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS CLARE LOUISE GOSLING / 11/04/2014

View Document

11/04/1411 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ANTONY BURROWS / 11/04/2014

View Document

01/04/141 April 2014 Annual return made up to 1 April 2014 with full list of shareholders

View Document

13/02/1413 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

11/02/1411 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS CLARE LOUISE GOSLING / 11/02/2014

View Document

01/10/131 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

16/08/1316 August 2013 SECRETARY'S CHANGE OF PARTICULARS / SUSAN MOSS / 15/08/2013

View Document

01/07/131 July 2013 APPOINTMENT TERMINATED, DIRECTOR WILLIAM NEWBY

View Document

26/06/1326 June 2013 DIRECTOR APPOINTED RICHARD ANTONY BURROWS

View Document

02/04/132 April 2013 Annual return made up to 1 April 2013 with full list of shareholders

View Document

07/01/137 January 2013 STATEMENT BY DIRECTORS

View Document

07/01/137 January 2013 SOLVENCY STATEMENT DATED 23/11/12

View Document

07/01/137 January 2013 REDUCE ISSUED CAPITAL 23/11/2012

View Document

07/01/137 January 2013 07/01/13 STATEMENT OF CAPITAL GBP 1

View Document

03/12/123 December 2012 REGISTERED OFFICE CHANGED ON 03/12/2012 FROM NEW CENTURY HOUSE CORPORATION STREET MANCHESTER M60 4ES UNITED KINGDOM

View Document

02/04/122 April 2012 Annual return made up to 1 April 2012 with full list of shareholders

View Document

02/04/122 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

04/01/124 January 2012 DIRECTOR APPOINTED CLARE LOUISE GOSLING

View Document

03/01/123 January 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW RUSSELL

View Document

12/04/1112 April 2011 Annual return made up to 1 April 2011 with full list of shareholders

View Document

07/04/117 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

05/04/115 April 2011 DIRECTOR APPOINTED MR ANDREW NICHOLAS RUSSELL

View Document

04/04/114 April 2011 APPOINTMENT TERMINATED, DIRECTOR RICHARD GODDARD

View Document

18/11/1018 November 2010 DIRECTOR APPOINTED MR WILLIAM EDWARD NEWBY

View Document

29/07/1029 July 2010 APPOINTMENT TERMINATED, SECRETARY PATRICIA WADE

View Document

27/07/1027 July 2010 SECRETARY APPOINTED SUSAN MOSS

View Document

20/05/1020 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD THOMAS GODDARD / 12/05/2010

View Document

20/04/1020 April 2010 Annual return made up to 1 April 2010 with full list of shareholders

View Document

17/02/1017 February 2010 APPOINTMENT TERMINATED, DIRECTOR PETER KERNS

View Document

23/12/0923 December 2009 SECRETARY APPOINTED MRS PATRICIA ANNE WADE

View Document

23/12/0923 December 2009 APPOINTMENT TERMINATED, SECRETARY PAUL MEDFORD

View Document

16/12/0916 December 2009 REGISTERED OFFICE CHANGED ON 16/12/2009 FROM NEWTON HOUSE P.O.BOX 20, CHEADLE ROAD LEEK,STAFFORDSHIRE ST13 5RG

View Document

24/08/0924 August 2009 DIRECTOR APPOINTED PETER WILLIAM KERNS

View Document

24/08/0924 August 2009 DIRECTOR APPOINTED RICHARD THOMAS GODDARD

View Document

21/08/0921 August 2009 APPOINTMENT TERMINATED DIRECTOR DAVID MCCARTHY

View Document

21/08/0921 August 2009 APPOINTMENT TERMINATED DIRECTOR PAUL MEDFORD

View Document

21/08/0921 August 2009 APPOINTMENT TERMINATED DIRECTOR PAUL MILLS

View Document

15/05/0915 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

02/04/092 April 2009 RETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS

View Document

12/12/0812 December 2008 APPOINTMENT TERMINATED DIRECTOR PHILLIP LEE

View Document

12/12/0812 December 2008 DIRECTOR APPOINTED DAVID JAMES MCCARTHY

View Document

21/04/0821 April 2008 RETURN MADE UP TO 01/04/08; NO CHANGE OF MEMBERS

View Document

07/04/087 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

13/08/0713 August 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/08/0713 August 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/05/0718 May 2007 RETURN MADE UP TO 01/04/07; NO CHANGE OF MEMBERS

View Document

04/04/074 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

25/08/0625 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

13/04/0613 April 2006 RETURN MADE UP TO 01/04/06; FULL LIST OF MEMBERS

View Document

23/05/0523 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

31/03/0531 March 2005 RETURN MADE UP TO 01/04/05; FULL LIST OF MEMBERS

View Document

24/08/0424 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

05/04/045 April 2004 RETURN MADE UP TO 01/04/04; FULL LIST OF MEMBERS

View Document

15/12/0315 December 2003 DIRECTOR RESIGNED

View Document

17/11/0317 November 2003 NEW DIRECTOR APPOINTED

View Document

13/10/0313 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

07/04/037 April 2003 RETURN MADE UP TO 01/04/03; FULL LIST OF MEMBERS

View Document

17/10/0217 October 2002 NEW DIRECTOR APPOINTED

View Document

17/10/0217 October 2002 SECRETARY RESIGNED

View Document

17/10/0217 October 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/10/0214 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

10/04/0210 April 2002 RETURN MADE UP TO 01/04/02; FULL LIST OF MEMBERS

View Document

10/04/0210 April 2002 DIRECTOR RESIGNED

View Document

03/08/013 August 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

12/04/0112 April 2001 RETURN MADE UP TO 01/04/01; FULL LIST OF MEMBERS

View Document

18/01/0118 January 2001 EXEMPTION FROM APPOINTING AUDITORS 12/01/01

View Document

02/11/002 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

17/04/0017 April 2000 RETURN MADE UP TO 01/04/00; FULL LIST OF MEMBERS

View Document

01/11/991 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

06/04/996 April 1999 RETURN MADE UP TO 01/04/99; FULL LIST OF MEMBERS

View Document

03/11/983 November 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

09/04/989 April 1998 RETURN MADE UP TO 01/04/98; NO CHANGE OF MEMBERS

View Document

12/10/9712 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

08/04/978 April 1997 RETURN MADE UP TO 01/04/97; NO CHANGE OF MEMBERS

View Document

22/10/9622 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

08/09/968 September 1996 DIRECTOR RESIGNED

View Document

16/04/9616 April 1996 RETURN MADE UP TO 01/04/96; FULL LIST OF MEMBERS

View Document

22/01/9622 January 1996 DIRECTOR RESIGNED

View Document

25/04/9525 April 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

21/04/9521 April 1995 RETURN MADE UP TO 01/04/95; NO CHANGE OF MEMBERS

View Document

13/06/9413 June 1994 DIRECTOR RESIGNED

View Document

11/05/9411 May 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

12/04/9412 April 1994 RETURN MADE UP TO 01/04/94; FULL LIST OF MEMBERS

View Document

13/10/9313 October 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/08/9316 August 1993 DIRECTOR RESIGNED

View Document

29/06/9329 June 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/05/9312 May 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

27/04/9327 April 1993 DIRECTOR RESIGNED

View Document

07/04/937 April 1993 RETURN MADE UP TO 01/04/93; NO CHANGE OF MEMBERS

View Document

07/04/937 April 1993 REGISTERED OFFICE CHANGED ON 07/04/93

View Document

20/05/9220 May 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

02/04/922 April 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

02/04/922 April 1992 RETURN MADE UP TO 08/04/92; NO CHANGE OF MEMBERS

View Document

11/05/9111 May 1991 S80A AUTH TO ALLOT SEC 25/04/91

View Document

28/04/9128 April 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

23/04/9123 April 1991 RETURN MADE UP TO 08/04/91; FULL LIST OF MEMBERS

View Document

09/10/909 October 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/10/903 October 1990 COMPANY NAME CHANGED BRITANNIA BUILDING SOCIETY (ISLE OF MAN) LIMITED CERTIFICATE ISSUED ON 04/10/90

View Document

07/09/907 September 1990 NEW DIRECTOR APPOINTED

View Document

04/06/904 June 1990 RETURN MADE UP TO 25/05/90; FULL LIST OF MEMBERS

View Document

17/05/9017 May 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

24/04/9024 April 1990 NC INC ALREADY ADJUSTED 10/04/90

View Document

24/04/9024 April 1990 � NC 1000000/5000000 10/04/90

View Document

21/03/9021 March 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/01/9030 January 1990 NEW DIRECTOR APPOINTED

View Document

30/01/9030 January 1990 NC INC ALREADY ADJUSTED 18/01/90

View Document

30/01/9030 January 1990 � NC 100/1000000 18/01/90

View Document

30/01/9030 January 1990 NEW DIRECTOR APPOINTED

View Document

30/01/9030 January 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/01/909 January 1990 ALTER MEM AND ARTS 14/12/89

View Document

23/10/8923 October 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/09/8921 September 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

21/09/8921 September 1989 RETURN MADE UP TO 13/06/89; FULL LIST OF MEMBERS

View Document

19/10/8819 October 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

15/09/8815 September 1988 NC DEC ALREADY ADJUSTED

View Document

15/09/8815 September 1988 � NC 1000/100 08/08/88

View Document

07/09/887 September 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/09/882 September 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/09/882 September 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/09/882 September 1988 ALTER MEM AND ARTS 080888

View Document

02/09/882 September 1988 REGISTERED OFFICE CHANGED ON 02/09/88 FROM: G OFFICE CHANGED 02/09/88 2 BACHES STREET LONDON N1 6UB

View Document

21/07/8821 July 1988 COMPANY NAME CHANGED NOONADD LIMITED CERTIFICATE ISSUED ON 22/07/88

View Document

19/04/8819 April 1988 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