BRM3 LIMITED

Company Documents

DateDescription
12/01/1012 January 2010 STRUCK OFF AND DISSOLVED

View Document

29/09/0929 September 2009 FIRST GAZETTE

View Document

20/03/0920 March 2009 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

17/02/0917 February 2009 FIRST GAZETTE

View Document

29/02/0829 February 2008 RETURN MADE UP TO 30/07/07; NO CHANGE OF MEMBERS

View Document

28/02/0828 February 2008 DIRECTOR APPOINTED JULIAN DAVID RICE

View Document

15/01/0815 January 2008 FIRST GAZETTE

View Document

08/08/068 August 2006 RETURN MADE UP TO 30/07/06; FULL LIST OF MEMBERS

View Document

26/05/0626 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/07/05

View Document

01/03/061 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/07/04

View Document

11/08/0511 August 2005 RETURN MADE UP TO 30/07/05; FULL LIST OF MEMBERS

View Document

30/11/0430 November 2004 DIRECTOR RESIGNED

View Document

24/11/0424 November 2004 REGISTERED OFFICE CHANGED ON 24/11/04 FROM: G OFFICE CHANGED 24/11/04 107 CLARENCE AVENUE NORTHAMPTON NN2 6NY

View Document

24/11/0424 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/07/03

View Document

24/09/0424 September 2004 RETURN MADE UP TO 30/07/03; FULL LIST OF MEMBERS; AMEND

View Document

24/09/0424 September 2004 RETURN MADE UP TO 30/07/04; FULL LIST OF MEMBERS

View Document

02/07/042 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/07/02

View Document

22/09/0322 September 2003 NEW SECRETARY APPOINTED

View Document

22/09/0322 September 2003 RETURN MADE UP TO 30/07/03; FULL LIST OF MEMBERS

View Document

18/02/0318 February 2003 ACC. REF. DATE SHORTENED FROM 31/07/02 TO 29/07/02

View Document

06/11/026 November 2002 RETURN MADE UP TO 30/07/02; FULL LIST OF MEMBERS

View Document

21/03/0221 March 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/03/0221 March 2002 NEW DIRECTOR APPOINTED

View Document

21/03/0221 March 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/03/0221 March 2002 NC INC ALREADY ADJUSTED 27/02/02

View Document

25/01/0225 January 2002 COMPANY NAME CHANGED RISKIT.NET LIMITED CERTIFICATE ISSUED ON 25/01/02

View Document

16/08/0116 August 2001 NEW DIRECTOR APPOINTED

View Document

16/08/0116 August 2001 NEW SECRETARY APPOINTED

View Document

06/08/016 August 2001 SECRETARY RESIGNED

View Document

06/08/016 August 2001 DIRECTOR RESIGNED

View Document

30/07/0130 July 2001 Incorporation

View Document

30/07/0130 July 2001 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