PT BRICKLAYERS LIMITED

Company Documents

DateDescription
10/03/1310 March 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

10/12/1210 December 2012 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

04/10/124 October 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/03/2012

View Document

27/10/1127 October 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/09/2011

View Document

28/03/1128 March 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/03/2011

View Document

25/03/1025 March 2010 STATEMENT OF AFFAIRS/4.19

View Document

25/03/1025 March 2010 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

25/03/1025 March 2010 REGISTERED OFFICE CHANGED ON 25/03/2010 FROM
C/O ACCOUNTING SOLUTIONS
THE CORNER SHOP
1 HENRY STREET, RUABON
WREXHAM
LL14 6NS

View Document

25/03/1025 March 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

11/02/0911 February 2009 RETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS

View Document

12/01/0912 January 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

04/06/084 June 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

15/02/0815 February 2008 RETURN MADE UP TO 11/02/08; FULL LIST OF MEMBERS

View Document

15/02/0815 February 2008 REGISTERED OFFICE CHANGED ON 15/02/08 FROM:
C/O ACCOUNTING SOLUTIONS
RUABON
WREXHAM
WREXHAM COUNTY LL14 6NS

View Document

05/07/075 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

05/03/075 March 2007 RETURN MADE UP TO 11/02/07; FULL LIST OF MEMBERS

View Document

02/10/062 October 2006 REGISTERED OFFICE CHANGED ON 02/10/06 FROM:
TY UCHA, TAINANT
PENYCAE
WREXHAM
LL14 1UG

View Document

30/03/0630 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

10/03/0610 March 2006 RETURN MADE UP TO 11/02/06; FULL LIST OF MEMBERS

View Document

18/02/0518 February 2005 RETURN MADE UP TO 11/02/05; FULL LIST OF MEMBERS

View Document

17/02/0517 February 2005 ACC. REF. DATE SHORTENED FROM 28/02/05 TO 31/08/04

View Document

17/02/0517 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04

View Document

13/09/0413 September 2004 NEW DIRECTOR APPOINTED

View Document

13/09/0413 September 2004 NEW DIRECTOR APPOINTED

View Document

13/09/0413 September 2004 NEW SECRETARY APPOINTED

View Document

05/08/045 August 2004 COMPANY NAME CHANGED
MITCHELLS VALETING LTD
CERTIFICATE ISSUED ON 05/08/04

View Document

16/02/0416 February 2004 DIRECTOR RESIGNED

View Document

16/02/0416 February 2004 SECRETARY RESIGNED

View Document

11/02/0411 February 2004 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