THE BRITECH FOUNDATION LIMITED

Company Documents

DateDescription
05/02/135 February 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/12/2012

View Document

04/01/124 January 2012 REGISTERED OFFICE CHANGED ON 04/01/2012 FROM 16 OLD BAILEY LONDON EC4M 7EG

View Document

04/01/124 January 2012 DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

04/01/124 January 2012 SPECIAL RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

04/01/124 January 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00006825

View Document

02/11/112 November 2011 27/10/11 NO MEMBER LIST

View Document

12/08/1112 August 2011 APPOINTMENT TERMINATED, DIRECTOR ELIEZER OPPER

View Document

18/05/1118 May 2011 DIRECTOR APPOINTED AVI HASSON

View Document

08/11/108 November 2010 27/10/10 NO MEMBER LIST

View Document

03/10/103 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

08/03/108 March 2010 DIRECTOR APPOINTED YONATAN SHIMON REGEV

View Document

08/03/108 March 2010 APPOINTMENT TERMINATED, DIRECTOR HAIM FERNANDES

View Document

12/02/1012 February 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/02/1012 February 2010 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/11/0923 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

27/10/0927 October 2009 27/10/09 NO MEMBER LIST

View Document

22/04/0922 April 2009 DIRECTOR APPOINTED HAIM FERNANDES

View Document

06/11/086 November 2008 ANNUAL RETURN MADE UP TO 27/10/08

View Document

01/11/081 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

14/04/0814 April 2008 APPOINTMENT TERMINATED DIRECTOR DAVID RAWLINS

View Document

14/04/0814 April 2008 DIRECTOR APPOINTED FERGUS HARRADENCE

View Document

08/01/088 January 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

02/11/072 November 2007 ANNUAL RETURN MADE UP TO 27/10/07

View Document

03/10/073 October 2007 DIRECTOR RESIGNED

View Document

02/10/072 October 2007 DIRECTOR RESIGNED

View Document

10/09/0710 September 2007 NEW DIRECTOR APPOINTED

View Document

06/09/076 September 2007 NEW DIRECTOR APPOINTED

View Document

28/03/0728 March 2007 NEW DIRECTOR APPOINTED

View Document

12/12/0612 December 2006 DIRECTOR RESIGNED

View Document

27/10/0627 October 2006 ANNUAL RETURN MADE UP TO 27/10/06

View Document

04/10/064 October 2006 NEW DIRECTOR APPOINTED

View Document

29/09/0629 September 2006 DIRECTOR RESIGNED

View Document

21/07/0621 July 2006 DIRECTOR RESIGNED

View Document

17/07/0617 July 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

14/06/0614 June 2006 NEW DIRECTOR APPOINTED

View Document

03/02/063 February 2006 DIRECTOR RESIGNED

View Document

30/01/0630 January 2006 DIRECTOR RESIGNED

View Document

09/12/059 December 2005 DIRECTOR RESIGNED

View Document

01/11/051 November 2005 ANNUAL RETURN MADE UP TO 27/10/05

View Document

16/06/0516 June 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

29/04/0529 April 2005 DIRECTOR RESIGNED

View Document

17/01/0517 January 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

25/11/0425 November 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

25/11/0425 November 2004 ANNUAL RETURN MADE UP TO 27/10/04

View Document

19/10/0419 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

20/08/0420 August 2004 DIRECTOR RESIGNED

View Document

22/11/0322 November 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

10/11/0310 November 2003 ANNUAL RETURN MADE UP TO 27/10/03

View Document

09/10/039 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

14/08/0314 August 2003 S366A DISP HOLDING AGM 01/05/03

View Document

04/06/034 June 2003 NEW DIRECTOR APPOINTED

View Document

10/03/0310 March 2003 NEW DIRECTOR APPOINTED

View Document

10/03/0310 March 2003 NEW DIRECTOR APPOINTED

View Document

25/02/0325 February 2003 DIRECTOR RESIGNED

View Document

01/11/021 November 2002 ANNUAL RETURN MADE UP TO 27/10/02

View Document

24/09/0224 September 2002 DIRECTOR RESIGNED

View Document

13/08/0213 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

13/08/0213 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

05/06/025 June 2002 NEW DIRECTOR APPOINTED

View Document

10/05/0210 May 2002 DIRECTOR RESIGNED

View Document

21/03/0221 March 2002 NEW DIRECTOR APPOINTED

View Document

21/03/0221 March 2002 DIRECTOR RESIGNED

View Document

21/03/0221 March 2002 NEW DIRECTOR APPOINTED

View Document

21/03/0221 March 2002 NEW DIRECTOR APPOINTED

View Document

21/03/0221 March 2002 NEW DIRECTOR APPOINTED

View Document

21/03/0221 March 2002 NEW DIRECTOR APPOINTED

View Document

21/03/0221 March 2002 NEW DIRECTOR APPOINTED

View Document

21/03/0221 March 2002 NEW DIRECTOR APPOINTED

View Document

08/11/018 November 2001 SECRETARY'S PARTICULARS CHANGED

View Document

08/11/018 November 2001 ANNUAL RETURN MADE UP TO 27/10/01

View Document

24/08/0124 August 2001 ACC. REF. DATE EXTENDED FROM 31/10/00 TO 31/12/00

View Document

24/08/0124 August 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

15/05/0115 May 2001 REGISTERED OFFICE CHANGED ON 15/05/01 FROM: G OFFICE CHANGED 15/05/01 12 GOUGH SQUARE LONDON EC4A 3DW

View Document

26/01/0126 January 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

22/11/0022 November 2000 ANNUAL RETURN MADE UP TO 27/10/00

View Document

27/10/9927 October 1999 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