BRITFLEX LIMITED

Company Documents

DateDescription
17/07/1217 July 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

03/04/123 April 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/03/1220 March 2012 APPLICATION FOR STRIKING-OFF

View Document

14/02/1214 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

11/10/1111 October 2011 Annual return made up to 29 September 2011 with full list of shareholders

View Document

11/10/1111 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / NEIL BENNETT / 11/10/2011

View Document

18/02/1118 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

29/09/1029 September 2010 REGISTERED OFFICE CHANGED ON 29/09/2010 FROM C/O REEVES & NEYLAN 37 ST. MARGARETS STREET CANTERBURY KENT CT1 2TU UNITED KINGDOM

View Document

29/09/1029 September 2010 Annual return made up to 29 September 2010 with full list of shareholders

View Document

29/09/1029 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD WINSLOW MOORE / 22/09/2010

View Document

17/05/1017 May 2010 APPOINTMENT TERMINATED, DIRECTOR PAUL TOMPKINS

View Document

17/05/1017 May 2010 APPOINTMENT TERMINATED, SECRETARY PAUL TOMPKINS

View Document

17/05/1017 May 2010 DIRECTOR APPOINTED EDWARD WINSLOW MOORE

View Document

15/03/1015 March 2010 ALTERATION TO MEMORANDUM AND ARTICLES 03/03/2010

View Document

09/02/109 February 2010 DIRECTOR APPOINTED PAUL KELLY TOMPKINS

View Document

09/02/109 February 2010 DIRECTOR APPOINTED RONALD A RICE

View Document

09/02/109 February 2010 SECRETARY APPOINTED PAUL KELLY TOMPKINS

View Document

09/02/109 February 2010 DIRECTOR APPOINTED DAVID P REIF

View Document

28/01/1028 January 2010 APPOINTMENT TERMINATED, SECRETARY NEIL BENNETT

View Document

28/01/1028 January 2010 REGISTERED OFFICE CHANGED ON 28/01/2010 FROM KINGSTON HOUSE 3 WALTON ROAD PATTINSON NORTH DISTRICT 15 WASHINGTON TYNE & WEAR NE38 8DA

View Document

28/01/1028 January 2010 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS SIMPSON

View Document

25/01/1025 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

16/01/1016 January 2010 CURREXT FROM 31/03/2010 TO 31/05/2010

View Document

15/10/0915 October 2009 Annual return made up to 29 September 2009 with full list of shareholders

View Document

02/02/092 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

21/10/0821 October 2008 RETURN MADE UP TO 29/09/08; FULL LIST OF MEMBERS

View Document

21/01/0821 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

10/10/0710 October 2007 RETURN MADE UP TO 29/09/07; FULL LIST OF MEMBERS

View Document

05/12/065 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

10/10/0610 October 2006 RETURN MADE UP TO 29/09/06; FULL LIST OF MEMBERS

View Document

25/01/0625 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

12/10/0512 October 2005 RETURN MADE UP TO 29/09/05; FULL LIST OF MEMBERS

View Document

28/01/0528 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

07/10/047 October 2004 RETURN MADE UP TO 29/09/04; FULL LIST OF MEMBERS

View Document

13/08/0413 August 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/11/0318 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

29/10/0329 October 2003 RETURN MADE UP TO 29/09/03; FULL LIST OF MEMBERS

View Document

20/01/0320 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

06/12/026 December 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

14/11/0214 November 2002 RETURN MADE UP TO 29/09/02; FULL LIST OF MEMBERS

View Document

05/07/025 July 2002 ACC. REF. DATE EXTENDED FROM 30/09/01 TO 31/03/02

View Document

18/01/0218 January 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/01/027 January 2002 DIRECTOR RESIGNED

View Document

07/01/027 January 2002 NEW DIRECTOR APPOINTED

View Document

07/01/027 January 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/01/023 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/12/0128 December 2001 REGISTERED OFFICE CHANGED ON 28/12/01 FROM: KINGSTON HOUSE 3 WALTON ROAD PATTINSON NORTH DISTRICT 15 WASHINGTON TYNE & WEAR

View Document

20/12/0120 December 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

19/10/0119 October 2001 RETURN MADE UP TO 29/09/01; FULL LIST OF MEMBERS

View Document

31/08/0131 August 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00

View Document

01/02/011 February 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/99

View Document

12/12/0012 December 2000 RETURN MADE UP TO 29/09/00; FULL LIST OF MEMBERS

View Document

13/01/0013 January 2000 RETURN MADE UP TO 29/09/99; FULL LIST OF MEMBERS

View Document

19/12/9919 December 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/98

View Document

10/12/9910 December 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/12/997 December 1999 DIRECTOR RESIGNED

View Document

07/12/997 December 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/12/997 December 1999 NEW DIRECTOR APPOINTED

View Document

18/06/9918 June 1999 RETURN MADE UP TO 29/09/98; NO CHANGE OF MEMBERS

View Document

27/08/9827 August 1998 REGISTERED OFFICE CHANGED ON 27/08/98 FROM: FOUNTAIN PRECINCT BALM GREEN SHEFFIELD SOUTH YORKSHIRE S1 1RZ

View Document

27/08/9827 August 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/97

View Document

29/09/9729 September 1997 RETURN MADE UP TO 29/09/97; FULL LIST OF MEMBERS

View Document

22/06/9722 June 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/96

View Document

16/12/9616 December 1996 RETURN MADE UP TO 29/09/96; NO CHANGE OF MEMBERS

View Document

04/08/964 August 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/95

View Document

27/09/9527 September 1995 RETURN MADE UP TO 29/09/95; NO CHANGE OF MEMBERS

View Document

27/09/9527 September 1995

View Document

25/08/9525 August 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/94

View Document

25/08/9525 August 1995 EXEMPTION FROM APPOINTING AUDITORS 22/08/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

08/12/948 December 1994

View Document

08/12/948 December 1994 RETURN MADE UP TO 29/09/94; FULL LIST OF MEMBERS

View Document

19/11/9319 November 1993 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 19/11/93

View Document

19/11/9319 November 1993 COMPANY NAME CHANGED BROOMCO (705) LIMITED CERTIFICATE ISSUED ON 22/11/93

View Document

29/09/9329 September 1993 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