BRAIN IN A JAR LIMITED

Company Documents

DateDescription
29/07/1429 July 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

03/06/143 June 2014 FIRST GAZETTE

View Document

06/01/146 January 2014 Annual return made up to 21 December 2013 with full list of shareholders

View Document

29/05/1329 May 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

03/01/133 January 2013 Annual return made up to 21 December 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

10/01/1210 January 2012 Annual return made up to 21 December 2011 with full list of shareholders

View Document

10/01/1210 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JOHN GABRIEL / 02/04/2011

View Document

09/01/129 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / CARL FRANCIS STEFFAN DALTON / 05/08/2011

View Document

09/01/129 January 2012 SECRETARY'S CHANGE OF PARTICULARS / MATTHEW JOHN GABRIEL / 02/04/2011

View Document

31/05/1131 May 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

13/01/1113 January 2011 Annual return made up to 21 December 2010 with full list of shareholders

View Document

18/08/1018 August 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

19/01/1019 January 2010 Annual return made up to 21 December 2009 with full list of shareholders

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JOHN GABRIEL / 18/01/2010

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CARL FRANCIS STEFFAN DALTON / 18/01/2010

View Document

01/06/091 June 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

08/05/098 May 2009 DISS40 (DISS40(SOAD))

View Document

07/05/097 May 2009 RETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS

View Document

05/05/095 May 2009 First Gazette

View Document

16/05/0816 May 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

17/01/0817 January 2008 RETURN MADE UP TO 21/12/07; FULL LIST OF MEMBERS

View Document

06/12/076 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

27/02/0727 February 2007 RETURN MADE UP TO 21/12/06; FULL LIST OF MEMBERS

View Document

31/10/0631 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

15/02/0615 February 2006 RETURN MADE UP TO 21/12/05; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/05/0523 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

11/05/0511 May 2005 RETURN MADE UP TO 21/12/04; FULL LIST OF MEMBERS

View Document

04/06/044 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/04/0428 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

30/01/0430 January 2004 RETURN MADE UP TO 21/12/03; FULL LIST OF MEMBERS

View Document

20/07/0320 July 2003 DIRECTOR RESIGNED

View Document

05/03/035 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

08/02/038 February 2003 RETURN MADE UP TO 21/12/02; FULL LIST OF MEMBERS

View Document

11/04/0211 April 2002 RETURN MADE UP TO 21/12/01; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/04/022 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

17/09/0117 September 2001 REGISTERED OFFICE CHANGED ON 17/09/01 FROM: 9B LEICESTER STREET NORTHWICH CHESHIRE CW9 5LA

View Document

11/04/0111 April 2001 RETURN MADE UP TO 21/12/00; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

19/02/0119 February 2001 REGISTERED OFFICE CHANGED ON 19/02/01 FROM: 9B LEICESTER STREET NORTHWICH CHESHIRE CW9 5LA

View Document

13/02/0113 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

02/08/002 August 2000 ACC. REF. DATE EXTENDED FROM 31/12/99 TO 31/05/00

View Document

17/07/0017 July 2000 REGISTERED OFFICE CHANGED ON 17/07/00 FROM: 16 HALL LANE KELSALL TARPORLEY CHESHIRE CW6 0QY

View Document

18/02/0018 February 2000 RETURN MADE UP TO 21/12/99; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

23/07/9923 July 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

01/04/991 April 1999 SECRETARY RESIGNED

View Document

01/04/991 April 1999 DIRECTOR RESIGNED

View Document

01/04/991 April 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/04/991 April 1999 NEW DIRECTOR APPOINTED

View Document

01/04/991 April 1999 NEW DIRECTOR APPOINTED

View Document

01/04/991 April 1999 REGISTERED OFFICE CHANGED ON 01/04/99 FROM: 9 ABBEY SQUARE CHESTER CH1 2HU

View Document

21/12/9821 December 1998 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