P R BRICKWORK LIMITED

Company Documents

DateDescription
16/09/1416 September 2014 STRUCK OFF AND DISSOLVED

View Document

03/06/143 June 2014 FIRST GAZETTE

View Document

28/03/1428 March 2014 REGISTERED OFFICE CHANGED ON 28/03/2014 FROM
210 PALAMOS HOUSE
66-67 HIGH STREET
LYMINGTON
HAMPSHIRE
SO41 9AL
UNITED KINGDOM

View Document

27/03/1427 March 2014 APPOINTMENT TERMINATED, SECRETARY INCORPORATED COMPANY SECRETARIES LIMITED

View Document

12/06/1312 June 2013 Annual return made up to 11 June 2013 with full list of shareholders

View Document

05/10/125 October 2012 31/05/12 TOTAL EXEMPTION FULL

View Document

14/06/1214 June 2012 Annual return made up to 11 June 2012 with full list of shareholders

View Document

29/02/1229 February 2012 31/05/11 TOTAL EXEMPTION FULL

View Document

21/12/1121 December 2011 APPOINTMENT TERMINATED, DIRECTOR JESSICA ROLFE

View Document

14/06/1114 June 2011 Annual return made up to 11 June 2011 with full list of shareholders

View Document

25/08/1025 August 2010 CURRSHO FROM 30/06/2011 TO 31/05/2011

View Document

02/08/102 August 2010 DIRECTOR APPOINTED JESSICA JANE ROLFE

View Document

02/08/102 August 2010 DIRECTOR APPOINTED PETER ANDREW ROLFE

View Document

23/06/1023 June 2010 CORPORATE SECRETARY APPOINTED INCORPORATED COMPANY SECRETARIES LIMITED

View Document

15/06/1015 June 2010 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

11/06/1011 June 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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