BENNETTS RETAIL GROUP LIMITED

Company Documents

DateDescription
10/01/1210 January 2012 STRUCK OFF AND DISSOLVED

View Document

10/08/1110 August 2011 REGISTERED OFFICE CHANGED ON 10/08/2011 FROM 72 NEW CAVENDISH STREET LONDON W1M 8AU

View Document

02/08/112 August 2011 FIRST GAZETTE

View Document

01/11/101 November 2010 FULL ACCOUNTS MADE UP TO 31/01/10

View Document

14/04/1014 April 2010 Annual return made up to 2 April 2010 with full list of shareholders

View Document

02/12/092 December 2009 FULL ACCOUNTS MADE UP TO 31/01/09

View Document

15/04/0915 April 2009 RETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS

View Document

01/12/081 December 2008 FULL ACCOUNTS MADE UP TO 31/01/08

View Document

10/04/0810 April 2008 RETURN MADE UP TO 02/04/08; FULL LIST OF MEMBERS

View Document

02/12/072 December 2007 FULL ACCOUNTS MADE UP TO 31/01/07

View Document

13/04/0713 April 2007 RETURN MADE UP TO 02/04/07; FULL LIST OF MEMBERS

View Document

21/12/0621 December 2006 COMPANY NAME CHANGED BRL HOLDINGS LIMITED CERTIFICATE ISSUED ON 21/12/06

View Document

08/12/068 December 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/06

View Document

10/04/0610 April 2006 RETURN MADE UP TO 02/04/06; FULL LIST OF MEMBERS

View Document

17/02/0617 February 2006 NEW DIRECTOR APPOINTED

View Document

17/02/0617 February 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

17/02/0617 February 2006 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

17/02/0617 February 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/02/0617 February 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

17/02/0617 February 2006 NEW DIRECTOR APPOINTED

View Document

17/02/0617 February 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

17/02/0617 February 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

16/02/0616 February 2006 DIRECTOR RESIGNED

View Document

16/02/0616 February 2006 NEW DIRECTOR APPOINTED

View Document

16/02/0616 February 2006 NEW DIRECTOR APPOINTED

View Document

16/02/0616 February 2006 NEW DIRECTOR APPOINTED

View Document

05/12/055 December 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/05

View Document

20/04/0520 April 2005 RETURN MADE UP TO 02/04/05; FULL LIST OF MEMBERS

View Document

22/09/0422 September 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/04

View Document

11/05/0411 May 2004 RETURN MADE UP TO 02/04/04; FULL LIST OF MEMBERS

View Document

04/12/034 December 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/03

View Document

09/05/039 May 2003 RETURN MADE UP TO 02/04/03; FULL LIST OF MEMBERS

View Document

17/09/0217 September 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/02

View Document

19/06/0219 June 2002 RETURN MADE UP TO 02/04/02; FULL LIST OF MEMBERS

View Document

21/01/0221 January 2002 ACC. REF. DATE SHORTENED FROM 30/04/02 TO 31/01/02

View Document

21/01/0221 January 2002 REGISTERED OFFICE CHANGED ON 21/01/02 FROM: G OFFICE CHANGED 21/01/02 FRANCIS HOUSE 3-7 REDWELL STREET NORWICH NORFOLK NR2 4TJ

View Document

05/12/015 December 2001

View Document

05/12/015 December 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/12/015 December 2001 NC INC ALREADY ADJUSTED 15/11/01

View Document

05/12/015 December 2001

View Document

05/12/015 December 2001 Resolutions

View Document

05/12/015 December 2001 Resolutions

View Document

05/12/015 December 2001 Resolutions

View Document

05/12/015 December 2001 Resolutions

View Document

27/11/0127 November 2001 COMPANY NAME CHANGED NEWEXPORT LIMITED CERTIFICATE ISSUED ON 27/11/01

View Document

20/11/0120 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/09/017 September 2001 SECRETARY RESIGNED

View Document

07/09/017 September 2001 REGISTERED OFFICE CHANGED ON 07/09/01 FROM: G OFFICE CHANGED 07/09/01 16 CHURCHILL WAY CARDIFF CF10 2DX

View Document

07/09/017 September 2001 DIRECTOR RESIGNED

View Document

07/09/017 September 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/09/017 September 2001 NEW DIRECTOR APPOINTED

View Document

02/04/012 April 2001 Incorporation

View Document

02/04/012 April 2001 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