BRULIMAR OPTICAL GROUP LIMITED

Company Documents

DateDescription
04/03/254 March 2025 Final Gazette dissolved following liquidation

View Document

04/03/254 March 2025 Final Gazette dissolved following liquidation

View Document

04/12/244 December 2024 Return of final meeting in a creditors' voluntary winding up

View Document

21/11/2321 November 2023 Liquidators' statement of receipts and payments to 2023-10-02

View Document

01/12/221 December 2022 Liquidators' statement of receipts and payments to 2022-10-02

View Document

01/12/211 December 2021 Liquidators' statement of receipts and payments to 2021-10-02

View Document

14/10/1914 October 2019 REGISTERED OFFICE CHANGED ON 14/10/2019 FROM UNITS C&D JUBILEE PARK, HANSON CLOSE MIDDLETON MANCHESTER M24 2UH

View Document

12/10/1912 October 2019 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

12/10/1912 October 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

12/10/1912 October 2019 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

26/07/1926 July 2019 28/09/18 UNAUDITED ABRIDGED

View Document

27/06/1927 June 2019 PREVSHO FROM 29/09/2018 TO 28/09/2018

View Document

10/10/1810 October 2018 CONFIRMATION STATEMENT MADE ON 04/10/18, WITH UPDATES

View Document

28/09/1828 September 2018 Annual accounts for year ending 28 Sep 2018

View Accounts

29/06/1829 June 2018 29/09/17 UNAUDITED ABRIDGED

View Document

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 28/04/18, NO UPDATES

View Document

11/12/1711 December 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

29/09/1729 September 2017 Annual accounts for year ending 29 Sep 2017

View Accounts

10/08/1710 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 039837800005

View Document

29/06/1729 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 039837800002

View Document

29/06/1729 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 039837800003

View Document

29/06/1729 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 039837800004

View Document

29/06/1729 June 2017 Annual accounts small company total exemption made up to 29 September 2016

View Document

06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES

View Document

29/09/1629 September 2016 Annual accounts for year ending 29 Sep 2016

View Accounts

29/06/1629 June 2016 Annual accounts small company total exemption made up to 29 September 2015

View Document

28/04/1628 April 2016 Annual return made up to 28 April 2016 with full list of shareholders

View Document

29/09/1529 September 2015 Annual accounts for year ending 29 Sep 2015

View Accounts

05/07/155 July 2015 APPOINTMENT TERMINATED, DIRECTOR WITOLD NOWACZYK

View Document

03/07/153 July 2015 Annual accounts small company total exemption made up to 29 September 2014

View Document

05/05/155 May 2015 Annual return made up to 28 April 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 29 September 2013

View Document

29/09/1429 September 2014 Annual accounts for year ending 29 Sep 2014

View Accounts

22/07/1422 July 2014 Annual return made up to 28 April 2014 with full list of shareholders

View Document

30/06/1430 June 2014 PREVSHO FROM 30/09/2013 TO 29/09/2013

View Document

29/09/1329 September 2013 Annual accounts for year ending 29 Sep 2013

View Accounts

02/07/132 July 2013 APPOINTMENT TERMINATED, DIRECTOR ROY SHEPHERD

View Document

02/07/132 July 2013 Annual return made up to 28 April 2013 with full list of shareholders

View Document

01/07/131 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

31/07/1231 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

26/07/1226 July 2012 REGISTERED OFFICE CHANGED ON 26/07/2012 FROM REGENCY HOUSE 45-49 CHORLEY NEW ROAD BOLTON LANCASHIRE BL1 4QR

View Document

03/05/123 May 2012 Annual return made up to 28 April 2012 with full list of shareholders

View Document

05/07/115 July 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10

View Document

29/04/1129 April 2011 Annual return made up to 28 April 2011 with full list of shareholders

View Document

02/07/102 July 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROY BERNARD SHEPHERD / 28/04/2010

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / HOWARD ANDREW LIBRAE / 28/04/2010

View Document

29/04/1029 April 2010 Annual return made up to 28 April 2010 with full list of shareholders

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER HARRIS / 28/04/2010

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / WITOLD JAMES NOWACZYK / 28/04/2010

View Document

27/07/0927 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08

View Document

07/05/097 May 2009 RETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS

View Document

29/07/0829 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07

View Document

01/05/081 May 2008 RETURN MADE UP TO 28/04/08; FULL LIST OF MEMBERS

View Document

01/05/081 May 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ALEXANDER HARRIS / 01/09/2006

View Document

12/10/0712 October 2007 RETURN MADE UP TO 28/04/07; FULL LIST OF MEMBERS

View Document

27/07/0727 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06

View Document

02/08/062 August 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05

View Document

28/04/0628 April 2006 RETURN MADE UP TO 28/04/06; FULL LIST OF MEMBERS

View Document

05/08/055 August 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

05/07/055 July 2005 RETURN MADE UP TO 02/05/05; FULL LIST OF MEMBERS

View Document

24/12/0424 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

20/08/0420 August 2004 NEW DIRECTOR APPOINTED

View Document

20/08/0420 August 2004 DIRECTOR RESIGNED

View Document

20/08/0420 August 2004 NEW DIRECTOR APPOINTED

View Document

21/05/0421 May 2004 RETURN MADE UP TO 02/05/04; FULL LIST OF MEMBERS

View Document

05/08/035 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

25/06/0325 June 2003 RETURN MADE UP TO 02/05/03; FULL LIST OF MEMBERS

View Document

02/07/022 July 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

18/06/0218 June 2002 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00

View Document

05/06/025 June 2002 RETURN MADE UP TO 02/05/02; FULL LIST OF MEMBERS

View Document

04/03/024 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00

View Document

27/02/0227 February 2002 ACC. REF. DATE SHORTENED FROM 30/09/01 TO 30/09/00

View Document

26/11/0126 November 2001 ACC. REF. DATE EXTENDED FROM 31/05/01 TO 30/09/01

View Document

19/11/0119 November 2001 REGISTERED OFFICE CHANGED ON 19/11/01 FROM: DOWNHAM TRAIN EPSTEIN DTE HOUSE HOLLINS MOUNT UNSWORTH BURY LANCASHIRE BL9 8AW

View Document

19/10/0119 October 2001 AUDITOR'S RESIGNATION

View Document

05/06/015 June 2001 RETURN MADE UP TO 02/05/01; FULL LIST OF MEMBERS

View Document

06/10/006 October 2000 REGISTERED OFFICE CHANGED ON 06/10/00 FROM: C/O COWGILL HOLLOWAY & CO REGENCY HOUSE 45 CHORLEY NEW ROAD BOLTON LANCASHIRE BL1 4QR

View Document

04/10/004 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/08/0031 August 2000 NC INC ALREADY ADJUSTED 25/08/00

View Document

31/08/0031 August 2000 ADOPT ARTICLES 25/08/00

View Document

17/08/0017 August 2000 REGISTERED OFFICE CHANGED ON 17/08/00 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ

View Document

11/08/0011 August 2000 DIRECTOR RESIGNED

View Document

11/08/0011 August 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/08/0011 August 2000 NEW DIRECTOR APPOINTED

View Document

11/08/0011 August 2000 SECRETARY RESIGNED

View Document

11/08/0011 August 2000 NEW DIRECTOR APPOINTED

View Document

03/08/003 August 2000 COMPANY NAME CHANGED SEDPLAN LIMITED CERTIFICATE ISSUED ON 04/08/00

View Document

02/05/002 May 2000 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