BRM SOLUTIONS LIMITED

Company Documents

DateDescription
14/04/1814 April 2018 VOLUNTARY STRIKE OFF SUSPENDED

View Document

06/03/186 March 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

23/02/1823 February 2018 APPLICATION FOR STRIKING-OFF

View Document

07/02/187 February 2018 CONFIRMATION STATEMENT MADE ON 07/02/18, WITH UPDATES

View Document

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

15/06/1715 June 2017 SECRETARY'S CHANGE OF PARTICULARS / MR HOWARD THORLEY SMITH / 15/06/2017

View Document

15/06/1715 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR HOWARD THORLEY SMITH / 15/06/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

09/02/179 February 2017 CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

16/03/1616 March 2016 CURREXT FROM 29/02/2016 TO 31/03/2016

View Document

10/03/1610 March 2016 Annual return made up to 7 February 2016 with full list of shareholders

View Document

27/11/1527 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

14/05/1514 May 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW GORDON

View Document

14/05/1514 May 2015 APPOINTMENT TERMINATED, DIRECTOR ROGER TUNN

View Document

02/04/152 April 2015 REGISTERED OFFICE CHANGED ON 02/04/2015 FROM
63 BROAD GREEN
WELLINGBOROUGH
NORTHANTS
NN8 4LQ

View Document

01/04/151 April 2015 07/02/15 NO CHANGES

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

01/12/141 December 2014 28/02/14 TOTAL EXEMPTION FULL

View Document

07/04/147 April 2014 Annual return made up to 7 February 2014 with full list of shareholders

View Document

06/11/136 November 2013 28/02/13 TOTAL EXEMPTION FULL

View Document

21/03/1321 March 2013 Annual return made up to 7 February 2013 with full list of shareholders

View Document

29/11/1229 November 2012 29/02/12 TOTAL EXEMPTION FULL

View Document

24/04/1224 April 2012 Annual return made up to 7 February 2012 with full list of shareholders

View Document

08/12/118 December 2011 28/02/11 TOTAL EXEMPTION FULL

View Document

26/04/1126 April 2011 Annual return made up to 7 February 2011 with full list of shareholders

View Document

01/12/101 December 2010 28/02/10 TOTAL EXEMPTION FULL

View Document

23/02/1023 February 2010 Annual return made up to 7 February 2010 with full list of shareholders

View Document

01/10/091 October 2009 28/02/09 TOTAL EXEMPTION FULL

View Document

02/03/092 March 2009 RETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS

View Document

02/01/092 January 2009 29/02/08 TOTAL EXEMPTION FULL

View Document

12/09/0812 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

19/03/0819 March 2008 RETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS

View Document

07/02/077 February 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