BRYNELM SOFTWARE LIMITED

Company Documents

DateDescription
07/12/107 December 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

24/08/1024 August 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

22/07/1022 July 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

12/07/1012 July 2010 APPLICATION FOR STRIKING-OFF

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN PEARCE / 17/11/2009

View Document

18/11/0918 November 2009 Annual return made up to 28 October 2009 with full list of shareholders

View Document

16/09/0916 September 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

24/12/0824 December 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

25/11/0825 November 2008 RETURN MADE UP TO 28/10/08; FULL LIST OF MEMBERS

View Document

17/06/0817 June 2008 PREVEXT FROM 31/10/2007 TO 31/03/2008

View Document

12/11/0712 November 2007 RETURN MADE UP TO 28/10/07; FULL LIST OF MEMBERS

View Document

21/08/0721 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

13/11/0613 November 2006 RETURN MADE UP TO 28/10/06; FULL LIST OF MEMBERS

View Document

22/08/0622 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

10/11/0510 November 2005 RETURN MADE UP TO 28/10/05; FULL LIST OF MEMBERS

View Document

29/07/0529 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

25/11/0425 November 2004 RETURN MADE UP TO 28/10/04; FULL LIST OF MEMBERS

View Document

13/07/0413 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

07/11/037 November 2003 RETURN MADE UP TO 28/10/03; FULL LIST OF MEMBERS

View Document

04/09/034 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02

View Document

04/11/024 November 2002 RETURN MADE UP TO 28/10/02; FULL LIST OF MEMBERS

View Document

28/08/0228 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01

View Document

27/11/0127 November 2001 RETURN MADE UP TO 28/10/01; FULL LIST OF MEMBERS

View Document

30/07/0130 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/00

View Document

15/11/0015 November 2000 RETURN MADE UP TO 28/10/00; FULL LIST OF MEMBERS

View Document

21/09/0021 September 2000 REGISTERED OFFICE CHANGED ON 21/09/00 FROM: G OFFICE CHANGED 21/09/00 BRYNELM SARON LLANDYSUL CAMARTHENSHIRE SA44 5DX

View Document

09/08/009 August 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

11/11/9911 November 1999 RETURN MADE UP TO 28/10/99; FULL LIST OF MEMBERS

View Document

02/09/992 September 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

14/12/9814 December 1998 RETURN MADE UP TO 28/10/98; FULL LIST OF MEMBERS

View Document

22/12/9722 December 1997 NEW SECRETARY APPOINTED

View Document

13/11/9713 November 1997 NEW DIRECTOR APPOINTED

View Document

12/11/9712 November 1997 REGISTERED OFFICE CHANGED ON 12/11/97 FROM: G OFFICE CHANGED 12/11/97 SUITE 2A CRYSTAL HOUSE NEW BEDFORD ROAD LUTON LU1 1HS

View Document

31/10/9731 October 1997 DIRECTOR RESIGNED

View Document

31/10/9731 October 1997 SECRETARY RESIGNED

View Document

28/10/9728 October 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/10/9728 October 1997 Incorporation

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