BRITANNIA RENOVATION SERVICES LTD

Company Documents

DateDescription
22/01/1322 January 2013 STRUCK OFF AND DISSOLVED

View Document

09/10/129 October 2012 FIRST GAZETTE

View Document

14/06/1214 June 2012 Annual return made up to 13 June 2012 with full list of shareholders

View Document

13/07/1113 July 2011 Annual return made up to 13 June 2011 with full list of shareholders

View Document

07/02/117 February 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

21/06/1021 June 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BECKETT & CO SERVICES LTD / 13/06/2010

View Document

21/06/1021 June 2010 Annual return made up to 13 June 2010 with full list of shareholders

View Document

14/11/0914 November 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

24/06/0924 June 2009 RETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS

View Document

07/01/097 January 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

30/10/0830 October 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

30/10/0830 October 2008 COMPANY NAME CHANGED BRITANNIA RELOCATION SERVICES(UK) LTD
CERTIFICATE ISSUED ON 31/10/08

View Document

13/06/0813 June 2008 RETURN MADE UP TO 13/06/08; FULL LIST OF MEMBERS

View Document

07/11/077 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

01/08/071 August 2007 REGISTERED OFFICE CHANGED ON 01/08/07 FROM:
85 ABINGDON STREET
BLACKPOOL
LANCASHIRE FY1 1PP

View Document

01/08/071 August 2007 SECRETARY'S PARTICULARS CHANGED

View Document

26/06/0726 June 2007 RETURN MADE UP TO 13/06/07; FULL LIST OF MEMBERS

View Document

17/10/0617 October 2006 RETURN MADE UP TO 13/06/06; FULL LIST OF MEMBERS

View Document

06/10/066 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

13/09/0613 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

16/06/0516 June 2005 RETURN MADE UP TO 13/06/05; FULL LIST OF MEMBERS

View Document

20/07/0420 July 2004 RETURN MADE UP TO 13/06/04; FULL LIST OF MEMBERS

View Document

06/08/036 August 2003 NEW DIRECTOR APPOINTED

View Document

23/07/0323 July 2003 ￯﾿ᄑ NC 100/1000
04/07/0

View Document

23/07/0323 July 2003 REGISTERED OFFICE CHANGED ON 23/07/03 FROM:
60 ACREGATE
BLACKPOOL
LANCASHIRE
FY4 3LF

View Document

23/07/0323 July 2003 NEW SECRETARY APPOINTED

View Document

23/07/0323 July 2003 S366A DISP HOLDING AGM 04/07/03

View Document

23/07/0323 July 2003 NC INC ALREADY ADJUSTED
04/07/03

View Document

18/06/0318 June 2003 DIRECTOR RESIGNED

View Document

18/06/0318 June 2003 SECRETARY RESIGNED

View Document

13/06/0313 June 2003 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