BRITANNIC PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
17/01/1417 January 2014 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

17/10/1317 October 2013 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

22/11/1222 November 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/09/2012

View Document

12/10/1112 October 2011 REGISTERED OFFICE CHANGED ON 12/10/2011 FROM 1 WYTHALL GREEN WAY WYTHALL BIRMINGHAM WEST MIDLANDS B47 6WG

View Document

11/10/1111 October 2011 SPECIAL RESOLUTION TO WIND UP

View Document

11/10/1111 October 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

11/10/1111 October 2011 DECLARATION OF SOLVENCY

View Document

18/05/1118 May 2011 Annual return made up to 25 April 2011 with full list of shareholders

View Document

03/10/103 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

25/05/1025 May 2010 Annual return made up to 25 April 2010 with full list of shareholders

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MOSS / 05/03/2010

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN MERRICK / 05/03/2010

View Document

05/11/095 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

28/04/0928 April 2009 RETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS

View Document

23/12/0823 December 2008 DIRECTOR APPOINTED ANDREW MOSS

View Document

22/12/0822 December 2008 APPOINTMENT TERMINATED DIRECTOR KERR LUSCOMBE

View Document

01/08/081 August 2008 DIRECTOR APPOINTED KERR LUSCOMBE

View Document

25/07/0825 July 2008 APPOINTMENT TERMINATED DIRECTOR ROBERT STOCKTON

View Document

03/07/083 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

22/05/0822 May 2008 SECRETARY'S CHANGE OF PARTICULARS / RESOLUTION SECRETARIAT SERVICES LIMITED / 14/05/2008

View Document

07/05/087 May 2008 RETURN MADE UP TO 25/04/08; FULL LIST OF MEMBERS

View Document

10/01/0810 January 2008 NEW DIRECTOR APPOINTED

View Document

04/01/084 January 2008 DIRECTOR RESIGNED

View Document

15/07/0715 July 2007 S366A DISP HOLDING AGM 04/07/07

View Document

09/07/079 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

09/05/079 May 2007 DIRECTOR RESIGNED

View Document

02/05/072 May 2007 RETURN MADE UP TO 25/04/07; FULL LIST OF MEMBERS

View Document

13/04/0713 April 2007 NEW DIRECTOR APPOINTED

View Document

04/09/064 September 2006 SECRETARY RESIGNED

View Document

04/09/064 September 2006 NEW SECRETARY APPOINTED

View Document

22/05/0622 May 2006 RETURN MADE UP TO 25/04/06; FULL LIST OF MEMBERS

View Document

11/05/0611 May 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

17/01/0617 January 2006 DIRECTOR RESIGNED

View Document

17/01/0617 January 2006 NEW DIRECTOR APPOINTED

View Document

17/01/0617 January 2006 NEW DIRECTOR APPOINTED

View Document

17/01/0617 January 2006 DIRECTOR RESIGNED

View Document

12/10/0512 October 2005 AUDITOR'S RESIGNATION

View Document

09/07/059 July 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/05/0512 May 2005 RETURN MADE UP TO 25/04/05; FULL LIST OF MEMBERS

View Document

30/03/0530 March 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

12/11/0412 November 2004 NEW SECRETARY APPOINTED

View Document

11/11/0411 November 2004 SECRETARY RESIGNED

View Document

11/05/0411 May 2004 RETURN MADE UP TO 25/04/04; FULL LIST OF MEMBERS

View Document

21/04/0421 April 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

19/03/0419 March 2004 NEW DIRECTOR APPOINTED

View Document

19/03/0419 March 2004 DIRECTOR RESIGNED

View Document

18/03/0418 March 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

08/03/048 March 2004 DIRECTOR RESIGNED

View Document

25/06/0325 June 2003 RETURN MADE UP TO 25/04/03; FULL LIST OF MEMBERS

View Document

30/04/0330 April 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

14/01/0314 January 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

04/08/024 August 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

30/05/0230 May 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

01/05/021 May 2002 RETURN MADE UP TO 25/04/02; FULL LIST OF MEMBERS

View Document

15/04/0215 April 2002 DIRECTOR RESIGNED

View Document

12/04/0212 April 2002 NEW DIRECTOR APPOINTED

View Document

12/04/0212 April 2002 NEW DIRECTOR APPOINTED

View Document

20/03/0220 March 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

07/01/027 January 2002 DIRECTOR RESIGNED

View Document

07/12/017 December 2001 NEW DIRECTOR APPOINTED

View Document

05/07/015 July 2001 NEW DIRECTOR APPOINTED

View Document

30/04/0130 April 2001 RETURN MADE UP TO 25/04/01; FULL LIST OF MEMBERS

View Document

20/03/0120 March 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

04/01/014 January 2001 DIRECTOR RESIGNED

View Document

08/06/008 June 2000 RETURN MADE UP TO 25/04/00; FULL LIST OF MEMBERS

View Document

11/04/0011 April 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

28/03/0028 March 2000 SECRETARY RESIGNED

View Document

17/03/0017 March 2000 NEW DIRECTOR APPOINTED

View Document

13/03/0013 March 2000 NEW SECRETARY APPOINTED

View Document

07/03/007 March 2000 DIRECTOR RESIGNED

View Document

06/03/006 March 2000 SECRETARY RESIGNED

View Document

20/05/9920 May 1999 RETURN MADE UP TO 25/04/99; FULL LIST OF MEMBERS

View Document

20/05/9920 May 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

24/08/9824 August 1998 COMPANY NAME CHANGED BRITANNIC ASSET MANAGEMENT LIMIT ED CERTIFICATE ISSUED ON 25/08/98

View Document

18/06/9818 June 1998 NEW DIRECTOR APPOINTED

View Document

17/06/9817 June 1998 DIRECTOR RESIGNED

View Document

24/05/9824 May 1998 RETURN MADE UP TO 25/04/98; FULL LIST OF MEMBERS

View Document

24/05/9824 May 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

08/01/988 January 1998 REGISTERED OFFICE CHANGED ON 08/01/98 FROM: MOOR GREEN MOSELEY BIRMINGHAM B13 8QF

View Document

28/05/9728 May 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

28/05/9728 May 1997 RETURN MADE UP TO 25/04/97; FULL LIST OF MEMBERS

View Document

08/01/978 January 1997 DIRECTOR RESIGNED

View Document

28/11/9628 November 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/11/9627 November 1996 NC INC ALREADY ADJUSTED 18/11/96

View Document

27/11/9627 November 1996 � NC 100000/8000000 18/1

View Document

27/11/9627 November 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 18/11/96

View Document

27/11/9627 November 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/08/9612 August 1996

View Document

12/08/9612 August 1996 NEW SECRETARY APPOINTED

View Document

12/08/9612 August 1996

View Document

12/08/9612 August 1996 SECRETARY RESIGNED

View Document

28/05/9628 May 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

28/05/9628 May 1996 RETURN MADE UP TO 25/04/96; FULL LIST OF MEMBERS

View Document

29/03/9629 March 1996 AUDITOR'S RESIGNATION

View Document

29/03/9629 March 1996 AUDITOR'S RESIGNATION

View Document

10/01/9610 January 1996

View Document

10/01/9610 January 1996 NEW SECRETARY APPOINTED

View Document

10/01/9610 January 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/11/9522 November 1995 AUDITOR'S RESIGNATION

View Document

07/08/957 August 1995

View Document

07/08/957 August 1995 NEW DIRECTOR APPOINTED

View Document

27/07/9527 July 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 12/07/95

View Document

27/07/9527 July 1995 � NC 1000/100000 12/07/95

View Document

27/07/9527 July 1995 NC INC ALREADY ADJUSTED 12/07/95

View Document

27/07/9527 July 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/05/9524 May 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

24/05/9524 May 1995 RETURN MADE UP TO 25/04/95; FULL LIST OF MEMBERS

View Document

18/04/9518 April 1995

View Document

18/04/9518 April 1995 NEW DIRECTOR APPOINTED

View Document

23/11/9423 November 1994 ALTER MEM AND ARTS 18/10/94

View Document

23/11/9423 November 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/11/9423 November 1994 Resolutions

View Document

11/11/9411 November 1994 COMPANY NAME CHANGED INVESTCOVER LIMITED CERTIFICATE ISSUED ON 14/11/94

View Document

09/11/949 November 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

28/10/9428 October 1994 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/10/9428 October 1994 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/10/9428 October 1994 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/10/9428 October 1994 REGISTERED OFFICE CHANGED ON 28/10/94 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

06/10/946 October 1994 Incorporation

View Document

06/10/946 October 1994 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