BRYNCREST LIMITED

Company Documents

DateDescription
26/03/1926 March 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

08/01/198 January 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/12/1820 December 2018 APPLICATION FOR STRIKING-OFF

View Document

30/11/1830 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

18/09/1818 September 2018 PREVEXT FROM 31/12/2017 TO 30/06/2018

View Document

14/09/1814 September 2018 CURREXT FROM 31/12/2018 TO 30/06/2019

View Document

14/09/1814 September 2018 CONFIRMATION STATEMENT MADE ON 31/08/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

25/09/1725 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

06/09/176 September 2017 CONFIRMATION STATEMENT MADE ON 31/08/17, WITH UPDATES

View Document

02/06/172 June 2017 REGISTERED OFFICE CHANGED ON 02/06/2017 FROM TALBOT HOUSE 204-226 IMPERIAL DRIVE HARROW MIDDLESEX HA2 7HH

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

23/09/1623 September 2016 CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES

View Document

19/09/1619 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

14/09/1514 September 2015 Annual return made up to 31 August 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

01/10/141 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

05/09/145 September 2014 Annual return made up to 31 August 2014 with full list of shareholders

View Document

04/10/134 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

05/09/135 September 2013 Annual return made up to 31 August 2013 with full list of shareholders

View Document

20/09/1220 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

03/09/123 September 2012 Annual return made up to 31 August 2012 with full list of shareholders

View Document

27/09/1127 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

06/09/116 September 2011 Annual return made up to 31 August 2011 with full list of shareholders

View Document

10/06/1110 June 2011 SECRETARY'S CHANGE OF PARTICULARS / YOGESH DHIRAJLAL RADIA / 10/06/2011

View Document

09/09/109 September 2010 Annual return made up to 31 August 2010 with full list of shareholders

View Document

11/08/1011 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

23/10/0923 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

08/09/098 September 2009 RETURN MADE UP TO 31/08/09; FULL LIST OF MEMBERS

View Document

27/10/0827 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

29/09/0829 September 2008 RETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS

View Document

26/10/0726 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

04/09/074 September 2007 RETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS

View Document

07/11/067 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

11/09/0611 September 2006 RETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS

View Document

06/10/056 October 2005 RETURN MADE UP TO 31/08/05; FULL LIST OF MEMBERS

View Document

11/07/0511 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

10/12/0410 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

08/10/048 October 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

17/09/0417 September 2004 RETURN MADE UP TO 31/08/04; FULL LIST OF MEMBERS

View Document

09/09/039 September 2003 RETURN MADE UP TO 31/08/03; FULL LIST OF MEMBERS

View Document

11/08/0311 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

04/02/034 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

19/09/0219 September 2002 RETURN MADE UP TO 31/08/02; FULL LIST OF MEMBERS

View Document

29/07/0229 July 2002 REGISTERED OFFICE CHANGED ON 29/07/02 FROM: 34 HIGH STREET WESTBURY ON TRYM BRISTOL AVON BS9 3DZ

View Document

29/07/0229 July 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

29/07/0229 July 2002 DIRECTOR RESIGNED

View Document

29/07/0229 July 2002 NEW SECRETARY APPOINTED

View Document

29/07/0229 July 2002 SECRETARY RESIGNED

View Document

29/07/0229 July 2002 NEW DIRECTOR APPOINTED

View Document

13/09/0113 September 2001 RETURN MADE UP TO 31/08/01; FULL LIST OF MEMBERS

View Document

02/08/012 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

13/04/0113 April 2001 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

15/09/0015 September 2000 RETURN MADE UP TO 31/08/00; FULL LIST OF MEMBERS

View Document

05/09/005 September 2000 DELIVERY EXT'D 3 MTH 31/12/99

View Document

05/02/005 February 2000 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

09/09/999 September 1999 RETURN MADE UP TO 31/08/99; FULL LIST OF MEMBERS

View Document

16/08/9916 August 1999 DELIVERY EXT'D 3 MTH 31/12/98

View Document

05/08/995 August 1999 NEW DIRECTOR APPOINTED

View Document

05/08/995 August 1999 REGISTERED OFFICE CHANGED ON 05/08/99 FROM: QUEENS HOUSE 55/56 LINCOLN`S INN FIELDS LONDON WC2A 3LJ

View Document

05/08/995 August 1999 NEW SECRETARY APPOINTED

View Document

07/06/997 June 1999 DIRECTOR RESIGNED

View Document

07/06/997 June 1999 SECRETARY RESIGNED

View Document

11/05/9911 May 1999 NEW DIRECTOR APPOINTED

View Document

17/03/9917 March 1999 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

18/09/9818 September 1998 RETURN MADE UP TO 31/08/98; NO CHANGE OF MEMBERS

View Document

03/03/983 March 1998 DELIVERY EXT'D 3 MTH 31/12/97

View Document

17/12/9717 December 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

08/09/978 September 1997 RETURN MADE UP TO 31/08/97; NO CHANGE OF MEMBERS

View Document

18/09/9618 September 1996 RETURN MADE UP TO 31/08/96; FULL LIST OF MEMBERS

View Document

20/08/9620 August 1996 SECRETARY'S PARTICULARS CHANGED

View Document

20/08/9620 August 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

15/04/9615 April 1996 REGISTERED OFFICE CHANGED ON 15/04/96 FROM: BOWATER HOUSE 68 KNIGHTSBRIDGE LONDON SW1X 7LT

View Document

16/10/9516 October 1995 S252 DISP LAYING ACC 04/10/95

View Document

16/10/9516 October 1995 S366A DISP HOLDING AGM 04/10/95

View Document

16/10/9516 October 1995 S386 DISP APP AUDS 04/10/95

View Document

16/10/9516 October 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

16/10/9516 October 1995 DELIVERY EXT'D 3 MTH 31/12/96

View Document

11/09/9511 September 1995 ADOPT MEM AND ARTS 07/09/95

View Document

11/09/9511 September 1995 NEW DIRECTOR APPOINTED

View Document

11/09/9511 September 1995 DIRECTOR RESIGNED

View Document

11/09/9511 September 1995 NEW SECRETARY APPOINTED

View Document

11/09/9511 September 1995 SECRETARY RESIGNED

View Document

11/09/9511 September 1995 REGISTERED OFFICE CHANGED ON 11/09/95 FROM: 2 BLACKALL STREET LONDON EC2A 4BB

View Document

31/08/9531 August 1995 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