BRAINBOOST LIMITED

Company Documents

DateDescription
01/05/121 May 2012 STRUCK OFF AND DISSOLVED

View Document

22/11/1122 November 2011 FIRST GAZETTE

View Document

26/10/1126 October 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL CAPALDI

View Document

16/09/1116 September 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL CAPALDI

View Document

27/01/1127 January 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

10/09/1010 September 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LAYTONS SECRETARIES LIMITED / 29/06/2010

View Document

10/09/1010 September 2010 Annual return made up to 29 June 2010 with full list of shareholders

View Document

08/04/108 April 2010 31/07/09 TOTAL EXEMPTION FULL

View Document

24/07/0924 July 2009 APPOINTMENT TERMINATED DIRECTOR SUSAN GREENFIELD

View Document

24/07/0924 July 2009 RETURN MADE UP TO 29/06/09; FULL LIST OF MEMBERS

View Document

16/04/0916 April 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

28/07/0828 July 2008 REGISTERED OFFICE CHANGED ON 28/07/08 FROM: GISTERED OFFICE CHANGED ON 28/07/2008 FROM OXFORD CENTRE FOR INNOVATION MILL STREET OXFORD OXON OX2 0JX

View Document

28/07/0828 July 2008 RETURN MADE UP TO 29/06/08; FULL LIST OF MEMBERS

View Document

14/01/0814 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/07

View Document

27/10/0727 October 2007 SECRETARY RESIGNED

View Document

27/10/0727 October 2007 NEW SECRETARY APPOINTED

View Document

30/08/0730 August 2007 RETURN MADE UP TO 29/06/07; FULL LIST OF MEMBERS

View Document

28/06/0728 June 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/06/0728 June 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/02/0715 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

15/08/0615 August 2006 RETURN MADE UP TO 29/06/06; FULL LIST OF MEMBERS

View Document

31/07/0631 July 2006 REGISTERED OFFICE CHANGED ON 31/07/06 FROM: G OFFICE CHANGED 31/07/06 41 CORNMARKET STREET OXFORD OX1 3HA

View Document

28/06/0628 June 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/06/068 June 2006 ACC. REF. DATE EXTENDED FROM 30/06/06 TO 31/07/06

View Document

03/05/063 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

28/09/0528 September 2005 SECRETARY RESIGNED

View Document

26/07/0526 July 2005 RETURN MADE UP TO 29/06/05; FULL LIST OF MEMBERS

View Document

28/04/0528 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

22/11/0422 November 2004 DIRECTOR RESIGNED

View Document

30/09/0430 September 2004 S80A AUTH TO ALLOT SEC 06/05/04

View Document

03/09/043 September 2004 SECRETARY'S PARTICULARS CHANGED

View Document

13/07/0413 July 2004 RETURN MADE UP TO 29/06/04; FULL LIST OF MEMBERS

View Document

22/03/0422 March 2004 SECRETARY'S PARTICULARS CHANGED

View Document

16/03/0416 March 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

22/01/0422 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

11/11/0311 November 2003 SECRETARY RESIGNED

View Document

11/11/0311 November 2003 NEW SECRETARY APPOINTED

View Document

22/07/0322 July 2003 RETURN MADE UP TO 29/06/03; FULL LIST OF MEMBERS

View Document

10/12/0210 December 2002 NEW DIRECTOR APPOINTED

View Document

10/12/0210 December 2002 REGISTERED OFFICE CHANGED ON 10/12/02 FROM: G OFFICE CHANGED 10/12/02 5TH FLOOR CARMELITE 50 VICTORIA EMBANKMENT BLACKFRIARS LONDON EC4Y 0LS

View Document

06/11/026 November 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/11/026 November 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/10/0221 October 2002 NEW DIRECTOR APPOINTED

View Document

18/09/0218 September 2002 NEW DIRECTOR APPOINTED

View Document

18/09/0218 September 2002 DIRECTOR RESIGNED

View Document

12/08/0212 August 2002 COMPANY NAME CHANGED MUTANDERIS (441) LIMITED CERTIFICATE ISSUED ON 12/08/02

View Document

06/08/026 August 2002 � NC 100/24999000 26/

View Document

06/08/026 August 2002 SUBDIVISION OF SHARES 26/07/02

View Document

06/08/026 August 2002 NC INC ALREADY ADJUSTED 26/07/02

View Document

06/08/026 August 2002 S-DIV 26/07/02

View Document

29/06/0229 June 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/06/0229 June 2002 Incorporation

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