BRYCARD TECHNOLOGIES LIMITED

Company Documents

DateDescription
04/12/144 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

07/03/147 March 2014 Annual return made up to 3 March 2014 with full list of shareholders

View Document

06/01/146 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

07/05/137 May 2013 Annual return made up to 3 March 2013 with full list of shareholders

View Document

02/01/132 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

08/03/128 March 2012 Annual return made up to 3 March 2012 with full list of shareholders

View Document

08/03/128 March 2012 REGISTERED OFFICE CHANGED ON 08/03/2012 FROM TRANTER & CO 1 DENNIS BUILDINGS 87A KING WILLIAM STREET AMBLECOTE STOURBRIDGE WEST MIDLANDS DY8 4HD

View Document

28/11/1128 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

29/03/1129 March 2011 Annual return made up to 3 March 2011 with full list of shareholders

View Document

29/03/1129 March 2011 SECRETARY'S CHANGE OF PARTICULARS / MR MATTHEW ROBERT BRYAN / 03/03/2011

View Document

28/03/1128 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW ROBERT BRYAN / 03/03/2011

View Document

09/11/109 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

30/03/1030 March 2010 Annual return made up to 3 March 2010 with full list of shareholders

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR DONALD LEONARD NICHOLAS CARDY / 30/03/2010

View Document

31/03/0931 March 2009 DIRECTOR AND SECRETARY APPOINTED MATTHEW ROBERT BRYAN

View Document

31/03/0931 March 2009 DIRECTOR APPOINTED DR DONALD LEONARD NICHOLAS CARDY

View Document

31/03/0931 March 2009 REGISTERED OFFICE CHANGED ON 31/03/2009 FROM 52 MUCKLOW HILL HALESOWEN WEST MIDLANDS B62 8BL ENGLAND

View Document

03/03/093 March 2009 APPOINTMENT TERMINATED SECRETARY STEPHEN SCOTT

View Document

03/03/093 March 2009 APPOINTMENT TERMINATED DIRECTOR JACQUELINE SCOTT

View Document

03/03/093 March 2009 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