BRAINS INC LIMITED

Company Documents

DateDescription
25/07/2325 July 2023 Final Gazette dissolved following liquidation

View Document

25/07/2325 July 2023 Final Gazette dissolved following liquidation

View Document

25/04/2325 April 2023 Return of final meeting in a members' voluntary winding up

View Document

18/02/2318 February 2023 Liquidators' statement of receipts and payments to 2022-12-17

View Document

18/02/2218 February 2022 Liquidators' statement of receipts and payments to 2021-12-17

View Document

17/11/2117 November 2021 Registered office address changed from Harrisons Business Recovery & Insolvency (London) Limited 20 Midtown, 20 Procter Street London WC1V 6NX to C/O Harrisons Business & Insolvency(London)Limited Westgate House 9 Holborn Holborn EC1N 2LL on 2021-11-17

View Document

15/06/2015 June 2020 CONFIRMATION STATEMENT MADE ON 01/06/20, WITH UPDATES

View Document

20/04/2020 April 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

14/04/2014 April 2020 STATEMENT BY DIRECTORS

View Document

14/04/2014 April 2020 SOLVENCY STATEMENT DATED 24/03/20

View Document

14/04/2014 April 2020 REDUCE ISSUED CAPITAL 24/03/2020

View Document

14/04/2014 April 2020 14/04/20 STATEMENT OF CAPITAL GBP 0.10

View Document

24/03/2024 March 2020 APPOINTMENT TERMINATED, DIRECTOR PRASHANT NAIK

View Document

24/03/2024 March 2020 APPOINTMENT TERMINATED, DIRECTOR JAMES MARTIN

View Document

28/01/2028 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN SIMON JOHNS SWAIN / 01/06/2015

View Document

20/09/1920 September 2019 PREVEXT FROM 31/12/2018 TO 30/06/2019

View Document

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES

View Document

05/10/185 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES

View Document

03/10/173 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

13/10/1613 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

13/07/1613 July 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

07/12/157 December 2015 SECRETARY APPOINTED MR ROBERT MARK SNELLING

View Document

04/12/154 December 2015 APPOINTMENT TERMINATED, SECRETARY JONATHAN HUNTER

View Document

01/12/151 December 2015 APPOINTMENT TERMINATED, DIRECTOR JONATHAN HUNTER

View Document

01/12/151 December 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN POWELL

View Document

21/09/1521 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

19/06/1519 June 2015 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

19/06/1519 June 2015 Annual return made up to 1 June 2015 with full list of shareholders

View Document

19/06/1519 June 2015 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 228-DIR SERV CONT 237-DIR INDEM 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO

View Document

19/09/1419 September 2014 REGISTERED OFFICE CHANGED ON 19/09/2014 FROM, 10 THROGMORTON AVENUE, LONDON, EC2N 2DL

View Document

02/09/142 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

27/06/1427 June 2014 Annual return made up to 1 June 2014 with full list of shareholders

View Document

20/06/1320 June 2013 Annual return made up to 1 June 2013 with full list of shareholders

View Document

13/06/1313 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

21/02/1321 February 2013 REGISTERED OFFICE CHANGED ON 21/02/2013 FROM, GRENVILLE COURT BRITWELL ROAD, BURNHAM, BUCKINGHAMSHIRE, SL1 8DF

View Document

27/09/1227 September 2012 SECOND FILING WITH MUD 01/06/12 FOR FORM AR01

View Document

17/08/1217 August 2012 RESIGNATION OF AUDITOR

View Document

15/08/1215 August 2012 AUDITOR'S RESIGNATION

View Document

14/08/1214 August 2012 AUDITOR'S RESIGNATION

View Document

16/07/1216 July 2012 AUDITOR'S RESIGNATION

View Document

04/07/124 July 2012 Annual return made up to 1 June 2012 with full list of shareholders

View Document

22/06/1222 June 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 805-REP TO MEMBS RE INVEST PUB CO INT IN SHARES 809-REG INT IN SHARES DISC TO PUB CO 877-INST CREATE CHARGES:EW & NI

View Document

20/06/1220 June 2012 SAIL ADDRESS CREATED

View Document

27/04/1227 April 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

07/10/117 October 2011 AUDITOR'S RESIGNATION

View Document

16/06/1116 June 2011 Annual return made up to 1 June 2011 with full list of shareholders

View Document

15/06/1115 June 2011 15/06/11 STATEMENT OF CAPITAL GBP 500

View Document

03/06/113 June 2011 SOLVENCY STATEMENT DATED 23/05/11

View Document

03/06/113 June 2011 CURREXT FROM 31/10/2011 TO 31/12/2011

View Document

03/06/113 June 2011 STATEMENT BY DIRECTORS

View Document

03/06/113 June 2011 REDUCE ISSUED CAPITAL 23/05/2011

View Document

26/01/1126 January 2011 FULL ACCOUNTS MADE UP TO 31/10/10

View Document

12/11/1012 November 2010 DIRECTOR APPOINTED PRASHANT KUMAR CHANDRAKANT NAIK

View Document

12/11/1012 November 2010 DIRECTOR APPOINTED JAMES RICHARD JOHN MARTIN

View Document

09/11/109 November 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

04/06/104 June 2010 Annual return made up to 1 June 2010 with full list of shareholders

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIAN SWAIN / 02/02/2010

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN POWELL / 02/02/2010

View Document

18/02/1018 February 2010 SECRETARY'S CHANGE OF PARTICULARS / JONATHAN BLACKBURN HUNTER / 02/02/2010

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN BLACKBURN HUNTER / 02/02/2010

View Document

16/12/0916 December 2009 FULL ACCOUNTS MADE UP TO 31/10/09

View Document

10/06/0910 June 2009 RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS

View Document

20/01/0920 January 2009 FULL ACCOUNTS MADE UP TO 31/10/08

View Document

13/01/0913 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

30/06/0830 June 2008 RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS

View Document

18/06/0818 June 2008 NC INC ALREADY ADJUSTED 13/09/2007

View Document

18/06/0818 June 2008 NC INC ALREADY ADJUSTED 13/09/07

View Document

18/06/0818 June 2008 SUB DIVISION 13/09/2007

View Document

02/06/082 June 2008 REGISTERED OFFICE CHANGED ON 02/06/2008 FROM, UNIT A BROOK PARK EAST, SHIREBROOK, NG20 8RY

View Document

11/04/0811 April 2008 REGISTERED OFFICE CHANGED ON 11/04/2008 FROM, GRENVILLE COURT, BRITWELL ROAD, BURNHAM, BUCKINGHAMSHIRE, SL1 8DF

View Document

25/01/0825 January 2008 FULL ACCOUNTS MADE UP TO 31/10/07

View Document

01/10/071 October 2007 DIRECTOR RESIGNED

View Document

01/10/071 October 2007 NEW DIRECTOR APPOINTED

View Document

30/09/0730 September 2007 SUB DIV 13/09/07

View Document

30/09/0730 September 2007 S-DIV 13/09/07

View Document

30/09/0730 September 2007 VARYING SHARE RIGHTS AND NAMES

View Document

30/09/0730 September 2007 £ NC 200100/3200100 13/0

View Document

30/09/0730 September 2007 NEW DIRECTOR APPOINTED

View Document

30/09/0730 September 2007 DIRECTOR RESIGNED

View Document

30/09/0730 September 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/09/0726 September 2007 REGISTERED OFFICE CHANGED ON 26/09/07 FROM: GRENVILLE COURT, BRITWELL ROAD BURNHAM, SLOUGH, SL1 8DF

View Document

21/09/0721 September 2007 RETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS

View Document

11/01/0711 January 2007 FULL ACCOUNTS MADE UP TO 31/10/06

View Document

08/06/068 June 2006 RETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS

View Document

07/03/067 March 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/02/068 February 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/02/062 February 2006 FULL ACCOUNTS MADE UP TO 31/10/05

View Document

27/10/0527 October 2005 RETURN MADE UP TO 16/10/05; FULL LIST OF MEMBERS

View Document

08/02/058 February 2005 FULL ACCOUNTS MADE UP TO 31/10/04

View Document

23/11/0423 November 2004 RETURN MADE UP TO 16/10/04; FULL LIST OF MEMBERS

View Document

11/11/0411 November 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/06/047 June 2004 NEW DIRECTOR APPOINTED

View Document

17/04/0417 April 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

16/02/0416 February 2004 FULL ACCOUNTS MADE UP TO 31/10/03

View Document

21/10/0321 October 2003 RETURN MADE UP TO 16/10/03; FULL LIST OF MEMBERS

View Document

04/02/034 February 2003 FULL ACCOUNTS MADE UP TO 31/10/02

View Document

14/01/0314 January 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/01/0314 January 2003 NC INC ALREADY ADJUSTED 10/12/02

View Document

26/10/0226 October 2002 RETURN MADE UP TO 16/10/02; FULL LIST OF MEMBERS

View Document

07/10/027 October 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

08/02/028 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01

View Document

28/10/0128 October 2001 RETURN MADE UP TO 16/10/01; FULL LIST OF MEMBERS

View Document

09/02/019 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

27/10/0027 October 2000 RETURN MADE UP TO 16/10/00; FULL LIST OF MEMBERS

View Document

07/02/007 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

23/11/9923 November 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/10/9927 October 1999 RETURN MADE UP TO 16/10/99; FULL LIST OF MEMBERS

View Document

21/10/9921 October 1999 S366A DISP HOLDING AGM 12/10/99

View Document

05/07/995 July 1999 ALTER MEM AND ARTS 08/06/99

View Document

05/07/995 July 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

21/02/9921 February 1999 REGISTERED OFFICE CHANGED ON 21/02/99 FROM: GRENVILLE COURT, BRITWELL ROAD BURNHAM, SLOUGH, SL1 8DF

View Document

16/02/9916 February 1999 REGISTERED OFFICE CHANGED ON 16/02/99 FROM: C/O ALEXANDER & CO 7 IVEBURY, COURT, 325 LATIMER ROAD, LONDON, W10 6RA

View Document

16/02/9916 February 1999 NEW DIRECTOR APPOINTED

View Document

15/02/9915 February 1999 SECRETARY RESIGNED

View Document

15/02/9915 February 1999 NEW SECRETARY APPOINTED

View Document

15/02/9915 February 1999 NEW DIRECTOR APPOINTED

View Document

15/02/9915 February 1999 ADOPT MEM AND ARTS 14/12/98

View Document

16/12/9816 December 1998 SECRETARY RESIGNED

View Document

08/12/988 December 1998 NEW DIRECTOR APPOINTED

View Document

08/12/988 December 1998 SECRETARY RESIGNED

View Document

08/12/988 December 1998 DIRECTOR RESIGNED

View Document

08/12/988 December 1998 NEW SECRETARY APPOINTED

View Document

16/10/9816 October 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