COLIN BRENNAN LTD

Company Documents

DateDescription
30/07/1330 July 2013 STRUCK OFF AND DISSOLVED

View Document

16/04/1316 April 2013 FIRST GAZETTE

View Document

19/01/1219 January 2012 Annual return made up to 24 December 2011 with full list of shareholders

View Document

16/09/1116 September 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

15/03/1115 March 2011 REGISTERED OFFICE CHANGED ON 15/03/2011 FROM 16 RUDD AVENUE PARR ST HELENS MERSEYSIDE WA9 2PH

View Document

15/03/1115 March 2011 Annual return made up to 24 December 2010 with full list of shareholders

View Document

15/03/1115 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / COLIN BRENNAN / 15/03/2011

View Document

22/07/1022 July 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

21/04/1021 April 2010 APPOINTMENT TERMINATED, SECRETARY PATRICIA BRENNAN

View Document

20/04/1020 April 2010 APPOINTMENT TERMINATED, SECRETARY PATRICIA BRENNAN

View Document

12/01/1012 January 2010 Annual return made up to 24 December 2009 with full list of shareholders

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN BRENNAN / 30/12/2009

View Document

18/06/0918 June 2009 Annual accounts small company total exemption made up to 5 April 2009

View Document

19/01/0919 January 2009 05/04/08 TOTAL EXEMPTION FULL

View Document

14/01/0914 January 2009 RETURN MADE UP TO 24/12/08; FULL LIST OF MEMBERS

View Document

02/01/082 January 2008 RETURN MADE UP TO 24/12/07; FULL LIST OF MEMBERS

View Document

18/12/0718 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

09/01/079 January 2007 RETURN MADE UP TO 24/12/06; FULL LIST OF MEMBERS

View Document

11/12/0611 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

11/10/0611 October 2006 RETURN MADE UP TO 24/12/05; FULL LIST OF MEMBERS

View Document

15/12/0515 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

17/12/0417 December 2004 RETURN MADE UP TO 24/12/04; FULL LIST OF MEMBERS

View Document

04/10/044 October 2004 REGISTERED OFFICE CHANGED ON 04/10/04 FROM: G OFFICE CHANGED 04/10/04 152-160 CITY ROAD LONDON EC1V 2NX

View Document

04/10/044 October 2004 ACC. REF. DATE EXTENDED FROM 31/12/04 TO 05/04/05

View Document

04/10/044 October 2004 S366A DISP HOLDING AGM 26/09/04

View Document

04/10/044 October 2004 NEW SECRETARY APPOINTED

View Document

04/10/044 October 2004 NEW DIRECTOR APPOINTED

View Document

09/01/049 January 2004 SECRETARY RESIGNED

View Document

09/01/049 January 2004 DIRECTOR RESIGNED

View Document

24/12/0324 December 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/12/0324 December 2003 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