BRYNDABELLA SOLUTIONS LIMITED

Company Documents

DateDescription
25/11/1425 November 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/11/1417 November 2014 APPLICATION FOR STRIKING-OFF

View Document

22/10/1422 October 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

28/04/1428 April 2014 Annual return made up to 22 April 2014 with full list of shareholders

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

29/05/1329 May 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

23/04/1323 April 2013 Annual return made up to 22 April 2013 with full list of shareholders

View Document

05/04/135 April 2013 Annual accounts for year ending 05 Apr 2013

View Accounts

18/06/1218 June 2012 REGISTERED OFFICE CHANGED ON 18/06/2012 FROM
69 CAPITAL WHARF
WAPPING HIGH STREET
LONDON
E1W 1LY
UNITED KINGDOM

View Document

02/05/122 May 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

30/04/1230 April 2012 Annual return made up to 22 April 2012 with full list of shareholders

View Document

21/06/1121 June 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

28/04/1128 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / BRYN JONES / 24/02/2011

View Document

28/04/1128 April 2011 Annual return made up to 22 April 2011 with full list of shareholders

View Document

10/03/1110 March 2011 REGISTERED OFFICE CHANGED ON 10/03/2011 FROM 47 ST. KATHARINES WAY LONDON E1W 1LP UNITED KINGDOM

View Document

09/06/109 June 2010 05/04/10 TOTAL EXEMPTION FULL

View Document

03/05/103 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRYN JONES / 22/04/2010

View Document

03/05/103 May 2010 Annual return made up to 22 April 2010 with full list of shareholders

View Document

12/05/0912 May 2009 05/04/09 TOTAL EXEMPTION FULL

View Document

01/05/091 May 2009 DIRECTOR'S PARTICULARS BRYN JONES

View Document

01/05/091 May 2009 RETURN MADE UP TO 22/04/09; FULL LIST OF MEMBERS

View Document

21/04/0921 April 2009 REGISTERED OFFICE CHANGED ON 21/04/09 FROM: APARTMENT 3 THE TRIANGLE BUILDING 21 THREE OAK LANE LONDON SE1 2NZ

View Document

30/05/0830 May 2008 05/04/08 TOTAL EXEMPTION FULL

View Document

14/05/0814 May 2008 DIRECTOR'S PARTICULARS BRYN JONES

View Document

14/05/0814 May 2008 REGISTERED OFFICE CHANGED ON 14/05/08 FROM: 81 BOSS HOUSE 2 BOSS STREET LONDON SE1 2PT

View Document

02/05/082 May 2008 RETURN MADE UP TO 22/04/08; FULL LIST OF MEMBERS

View Document

02/05/082 May 2008 SECRETARY RESIGNED LONDON 1ST SECRETARIES LTD

View Document

15/05/0715 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/07

View Document

24/04/0724 April 2007 RETURN MADE UP TO 22/04/07; FULL LIST OF MEMBERS

View Document

30/03/0730 March 2007 REGISTERED OFFICE CHANGED ON 30/03/07 FROM: 70 NORTH END ROAD WEST KENSINGTON LONDON W14 9EP

View Document

08/03/078 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

08/03/078 March 2007 REGISTERED OFFICE CHANGED ON 08/03/07 FROM: 81 BOSS HOUSE 2 BOSS STREET LONDON SE1 2PT

View Document

12/01/0712 January 2007 REGISTERED OFFICE CHANGED ON 12/01/07 FROM: 44B WOODSTOCK GROVE SHEPARDS BUSH LONDON W12 8LG

View Document

17/07/0617 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/06

View Document

16/06/0616 June 2006 RETURN MADE UP TO 22/04/06; FULL LIST OF MEMBERS

View Document

07/09/057 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/05

View Document

17/05/0517 May 2005 RETURN MADE UP TO 22/04/05; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/08/0417 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/04

View Document

05/05/045 May 2004 RETURN MADE UP TO 22/04/04; FULL LIST OF MEMBERS

View Document

20/10/0320 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/03

View Document

05/08/035 August 2003 REGISTERED OFFICE CHANGED ON 05/08/03 FROM: 138 COLUMBIA ROAD LONDON E2 7RG

View Document

02/05/032 May 2003 RETURN MADE UP TO 22/04/03; FULL LIST OF MEMBERS

View Document

17/01/0317 January 2003 ACC. REF. DATE SHORTENED FROM 30/04/02 TO 05/04/02

View Document

17/01/0317 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/02

View Document

21/11/0221 November 2002 REGISTERED OFFICE CHANGED ON 21/11/02 FROM: 15 MIRABEL ROAD FULHAM LONDON SW6 7EQ

View Document

21/11/0221 November 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

01/06/021 June 2002 REGISTERED OFFICE CHANGED ON 01/06/02 FROM: 16 WELLINGTON BUILDINGS WELLINGTON WAY LONDON E3 4NA

View Document

07/05/027 May 2002 RETURN MADE UP TO 22/04/02; FULL LIST OF MEMBERS

View Document

16/07/0116 July 2001 REGISTERED OFFICE CHANGED ON 16/07/01 FROM: 16 WELLINGTON BUILDINGS WELLINGTON WAY LONDON E3 4NA

View Document

05/07/015 July 2001 DIRECTOR RESIGNED

View Document

05/07/015 July 2001 NEW DIRECTOR APPOINTED

View Document

05/07/015 July 2001 REGISTERED OFFICE CHANGED ON 05/07/01 FROM: 13 GILLINGHAM STREET LONDON SW1V 1HN

View Document

14/06/0114 June 2001 COMPANY NAME CHANGED FRACTION DESIGN LIMITED CERTIFICATE ISSUED ON 14/06/01

View Document

26/04/0126 April 2001 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