BRYANT SYMONS TECHNOLOGIES LIMITED

Company Documents

DateDescription
03/10/243 October 2024 Final Gazette dissolved following liquidation

View Document

03/10/243 October 2024 Final Gazette dissolved following liquidation

View Document

03/07/243 July 2024 Return of final meeting in a creditors' voluntary winding up

View Document

11/03/2411 March 2024 Liquidators' statement of receipts and payments to 2024-01-11

View Document

10/12/2310 December 2023 Registered office address changed from C/O Bridgestones Limited 125-127 Union Street Oldham OL1 1TE to 2 Cromwell Court Brunswick Street Oldham OL1 1ET on 2023-12-10

View Document

17/01/2317 January 2023 Registered office address changed from Unit 4B Gunby Road Industrial Estate Sewstern Grantham Lincolnshire NG33 5rd to C/O Bridgestones Limited 125-127 Union Street Oldham OL1 1TE on 2023-01-17

View Document

17/01/2317 January 2023 Resolutions

View Document

17/01/2317 January 2023 Resolutions

View Document

17/01/2317 January 2023 Appointment of a voluntary liquidator

View Document

17/01/2317 January 2023 Statement of affairs

View Document

01/03/221 March 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/01/2231 January 2022 Confirmation statement made on 2022-01-31 with no updates

View Document

10/03/1510 March 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

28/11/1428 November 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

10/02/1410 February 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

13/11/1313 November 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

18/02/1318 February 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

30/01/1330 January 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

01/02/121 February 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / SAMANTHA CLAIRE SLACK / 31/01/2012

View Document

31/01/1231 January 2012 SECRETARY'S CHANGE OF PARTICULARS / SAMANTHA CLAIRE SLACK / 31/01/2012

View Document

29/11/1129 November 2011 31/05/11 TOTAL EXEMPTION FULL

View Document

09/02/119 February 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

16/12/1016 December 2010 31/05/10 TOTAL EXEMPTION FULL

View Document

17/03/1017 March 2010 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /BOTH /CHARGE NO 1

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DONALD ARTHUR LEE / 31/01/2010

View Document

03/02/103 February 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

22/12/0922 December 2009 SECRETARY APPOINTED SAMANTHA CLAIRE SLACK

View Document

22/12/0922 December 2009 APPOINTMENT TERMINATED, DIRECTOR JEAN LEE

View Document

22/12/0922 December 2009 APPOINTMENT TERMINATED, SECRETARY JEAN LEE

View Document

22/12/0922 December 2009 DIRECTOR APPOINTED SAMANTHA CLAIRE SLACK

View Document

30/11/0930 November 2009 31/05/09 TOTAL EXEMPTION FULL

View Document

29/04/0929 April 2009 RETURN MADE UP TO 09/03/09; FULL LIST OF MEMBERS

View Document

29/04/0929 April 2009 LOCATION OF REGISTER OF MEMBERS

View Document

12/02/0912 February 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

02/04/082 April 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

12/03/0812 March 2008 RETURN MADE UP TO 09/03/08; FULL LIST OF MEMBERS

View Document

01/04/071 April 2007 RETURN MADE UP TO 09/03/07; FULL LIST OF MEMBERS

View Document

26/03/0726 March 2007 DIRECTOR RESIGNED

View Document

16/01/0716 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

19/12/0619 December 2006 REGISTERED OFFICE CHANGED ON 19/12/06 FROM: RECTORY FARM GLEN ROAD CASTLE BYTHAM LINCOLNSHIRE NG33 4RJ

View Document

05/07/065 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

08/06/068 June 2006 RETURN MADE UP TO 09/03/06; FULL LIST OF MEMBERS

View Document

10/02/0610 February 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/02/0610 February 2006 SECRETARY RESIGNED

View Document

10/02/0610 February 2006 NEW DIRECTOR APPOINTED

View Document

05/12/055 December 2005 SECRETARY RESIGNED

View Document

05/12/055 December 2005 DIRECTOR RESIGNED

View Document

05/12/055 December 2005 NEW SECRETARY APPOINTED

View Document

30/11/0530 November 2005 RETURN MADE UP TO 09/03/05; FULL LIST OF MEMBERS

View Document

06/07/056 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

13/04/0413 April 2004 RETURN MADE UP TO 09/03/04; FULL LIST OF MEMBERS

View Document

03/04/043 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

27/06/0327 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02

View Document

04/04/034 April 2003 RETURN MADE UP TO 09/03/03; FULL LIST OF MEMBERS

View Document

03/07/023 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01

View Document

26/04/0226 April 2002 RETURN MADE UP TO 09/03/02; FULL LIST OF MEMBERS

View Document

29/03/0229 March 2002 DELIVERY EXT'D 3 MTH 31/05/01

View Document

19/10/0119 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

24/04/0124 April 2001 RETURN MADE UP TO 09/03/01; FULL LIST OF MEMBERS

View Document

29/03/0129 March 2001 DELIVERY EXT'D 3 MTH 31/05/00

View Document

14/02/0114 February 2001 RETURN MADE UP TO 09/03/00; FULL LIST OF MEMBERS

View Document

06/06/006 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

03/06/993 June 1999 RETURN MADE UP TO 09/03/99; NO CHANGE OF MEMBERS

View Document

02/06/992 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

01/07/981 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

28/05/9828 May 1998 RETURN MADE UP TO 09/03/98; NO CHANGE OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

10/07/9710 July 1997 RETURN MADE UP TO 09/03/97; FULL LIST OF MEMBERS

View Document

05/03/975 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

24/12/9624 December 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/05/9616 May 1996 RETURN MADE UP TO 09/03/96; NO CHANGE OF MEMBERS

View Document

16/05/9616 May 1996 LOCATION OF REGISTER OF MEMBERS

View Document

10/01/9610 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

20/03/9520 March 1995 RETURN MADE UP TO 09/03/95; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

13/03/9513 March 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

13/03/9513 March 1995 REGISTERED OFFICE CHANGED ON 13/03/95 FROM: MEADOW BANK WATERSIDE RYHALL STAMFORD PE9 4HH

View Document

08/08/948 August 1994 NEW DIRECTOR APPOINTED

View Document

04/05/944 May 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

04/05/944 May 1994 NEW DIRECTOR APPOINTED

View Document

04/05/944 May 1994 NEW SECRETARY APPOINTED

View Document

24/03/9424 March 1994 SECRETARY RESIGNED

View Document

24/03/9424 March 1994 DIRECTOR RESIGNED

View Document

09/03/949 March 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information