BRUCET LIMITED

Company Documents

DateDescription
10/05/1110 May 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

25/01/1125 January 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/01/1111 January 2011 APPLICATION FOR STRIKING-OFF

View Document

21/07/1021 July 2010 30/04/10 TOTAL EXEMPTION FULL

View Document

03/05/103 May 2010 Annual return made up to 29 April 2010 with full list of shareholders

View Document

03/05/103 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / LYNNE SUSANNE TOLLMAN / 29/04/2010

View Document

03/05/103 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRUCE ROBERT TOLLMAN / 29/04/2010

View Document

13/08/0913 August 2009 30/04/09 TOTAL EXEMPTION FULL

View Document

29/04/0929 April 2009 RETURN MADE UP TO 29/04/09; FULL LIST OF MEMBERS

View Document

05/01/095 January 2009 30/04/08 TOTAL EXEMPTION FULL

View Document

04/06/084 June 2008 RETURN MADE UP TO 29/04/08; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

01/05/071 May 2007 RETURN MADE UP TO 29/04/07; FULL LIST OF MEMBERS

View Document

30/04/0730 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

15/02/0715 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

09/05/069 May 2006 RETURN MADE UP TO 29/04/06; FULL LIST OF MEMBERS

View Document

16/01/0616 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

26/09/0526 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

26/09/0526 September 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/09/0526 September 2005 REGISTERED OFFICE CHANGED ON 26/09/05 FROM: G OFFICE CHANGED 26/09/05 66 MOOR LANE RICKMANSWORTH HERTFORDSHIRE WD3 1LQ

View Document

26/09/0526 September 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/05/054 May 2005 RETURN MADE UP TO 29/04/05; FULL LIST OF MEMBERS

View Document

09/09/049 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

08/05/048 May 2004 RETURN MADE UP TO 29/04/04; FULL LIST OF MEMBERS

View Document

15/01/0415 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

09/05/039 May 2003 RETURN MADE UP TO 29/04/03; FULL LIST OF MEMBERS

View Document

01/03/031 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

07/05/027 May 2002 RETURN MADE UP TO 29/04/02; FULL LIST OF MEMBERS

View Document

20/12/0120 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

04/05/014 May 2001 RETURN MADE UP TO 29/04/01; FULL LIST OF MEMBERS

View Document

14/02/0114 February 2001 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

14/02/0114 February 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

17/05/0017 May 2000 RETURN MADE UP TO 29/04/00; FULL LIST OF MEMBERS

View Document

27/05/9927 May 1999 DIRECTOR RESIGNED

View Document

27/05/9927 May 1999 SECRETARY RESIGNED

View Document

27/05/9927 May 1999 NEW DIRECTOR APPOINTED

View Document

27/05/9927 May 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/05/9927 May 1999 REGISTERED OFFICE CHANGED ON 27/05/99 FROM: G OFFICE CHANGED 27/05/99 12-14 SAINT MARY STREET NEWPORT SALOP TF10 7AB

View Document

29/04/9929 April 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/04/9929 April 1999 Incorporation

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