BRECREST LIMITED



Company Documents

DateDescription
14/10/1914 October 2019 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1

View Document

02/11/182 November 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 10/08/2018:LIQ. CASE NO.1

View Document

31/10/1831 October 2018 O/C RESTORATION - PREV IN LIQ CVL

View Document

06/10/176 October 2017 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

05/10/175 October 2017 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

29/09/1729 September 2017 REGISTERED OFFICE CHANGED ON 29/09/2017 FROM UNIT 6 NDUSTRIAL PARK WARTH ROAD BURY BL9 9NB

View Document

29/09/1729 September 2017 REGISTERED OFFICE CHANGED ON 29/09/2017 FROM
UNIT 6 NDUSTRIAL PARK WARTH ROAD
BURY
BL9 9NB

View Document

27/09/1727 September 2017 ORDER OF COURT - RESTORATION

View Document

14/04/1414 April 2014 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

14/01/1414 January 2014 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

14/11/1314 November 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/09/2013

View Document

01/11/121 November 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/09/2012

View Document

17/10/1117 October 2011 NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR

View Document

17/10/1117 October 2011 NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR:LIQ. CASE NO.1:IP NO.00006585

View Document

17/10/1117 October 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

17/10/1117 October 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00009469,00006585,00009713

View Document

13/10/1113 October 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/08/2011

View Document

13/10/1113 October 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/08/2011:LIQ. CASE NO.1

View Document

20/08/1020 August 2010 STATEMENT OF AFFAIRS/4.19

View Document

20/08/1020 August 2010 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

20/08/1020 August 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

20/08/1020 August 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00009469,00006585

View Document

20/08/1020 August 2010 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

20/08/1020 August 2010 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

30/07/1030 July 2010 REGISTERED OFFICE CHANGED ON 30/07/2010 FROM, UNIT 6 WARTH INDUSTRIAL PARK, WARTH ROAD, BURY, LANCASHIRE, BL9 9NB

View Document

13/04/1013 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15

View Document

31/03/1031 March 2010 Annual return made up to 25 March 2010 with full list of shareholders

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARCUS CHRISTIAN SCHREIBKE / 31/03/2010

View Document

15/05/0915 May 2009 AUDITOR'S RESIGNATION

View Document

27/03/0927 March 2009 RETURN MADE UP TO 25/03/09; FULL LIST OF MEMBERS

View Document

11/02/0911 February 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13

View Document

11/02/0911 February 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11

View Document

11/02/0911 February 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12

View Document

31/01/0931 January 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/09

View Document

13/11/0813 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14

View Document

31/03/0831 March 2008 RETURN MADE UP TO 25/03/08; FULL LIST OF MEMBERS

View Document

29/03/0829 March 2008 REGISTERED OFFICE CHANGED ON 29/03/2008 FROM, UNIT 6 WARTH INDUSTRIAL PARK, WARTH PARK, BURY, LANCASHIRE, BL9 9NB

View Document

29/03/0829 March 2008 REGISTERED OFFICE CHANGED ON 29/03/08 FROM: UNIT 6 WARTH INDUSTRIAL PARK WARTH PARK BURY LANCASHIRE BL9 9NB

View Document

31/01/0831 January 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/08

View Document

22/08/0722 August 2007 REGISTERED OFFICE CHANGED ON 22/08/07 FROM: 48-50 STOCKS STREET, MANCHESTER, M8 8QJ

View Document

23/06/0723 June 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/06/0718 June 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/06/0718 June 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/04/074 April 2007 REGISTERED OFFICE CHANGED ON 04/04/07 FROM: 48-50 STOCKS STREET, MANCHESTER, M8 8QG

View Document

04/04/074 April 2007 RETURN MADE UP TO 25/03/07; FULL LIST OF MEMBERS

View Document

31/01/0731 January 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/07

View Document

07/10/067 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/09/067 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/04/0619 April 2006 SECRETARY'S PARTICULARS CHANGED

View Document

19/04/0619 April 2006 RETURN MADE UP TO 25/03/06; FULL LIST OF MEMBERS

View Document

31/01/0631 January 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/06

View Document

05/01/065 January 2006 ACC. REF. DATE EXTENDED FROM 31/12/05 TO 31/01/06

View Document

04/05/054 May 2005 RETURN MADE UP TO 25/03/05; FULL LIST OF MEMBERS

View Document

31/03/0531 March 2005 DIRECTOR RESIGNED

View Document

02/03/052 March 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/12/0431 December 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04

View Document

09/06/049 June 2004 RETURN MADE UP TO 25/03/04; FULL LIST OF MEMBERS

View Document

27/02/0427 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/12/0331 December 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03

View Document

21/10/0321 October 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

20/10/0320 October 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

01/04/031 April 2003 RETURN MADE UP TO 25/03/03; FULL LIST OF MEMBERS

View Document

31/12/0231 December 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02

View Document

18/04/0218 April 2002 RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS

View Document

18/04/0218 April 2002 RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/12/0131 December 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01

View Document

02/05/012 May 2001 RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS

View Document



31/12/0031 December 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/00

View Document

20/04/0020 April 2000 RETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS

View Document

20/04/0020 April 2000 RETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

31/12/9931 December 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/99

View Document

29/11/9929 November 1999 NEW DIRECTOR APPOINTED

View Document

18/09/9918 September 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/04/9927 April 1999 RETURN MADE UP TO 31/03/99; FULL LIST OF MEMBERS

View Document

31/12/9831 December 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/98

View Document

24/04/9824 April 1998 RETURN MADE UP TO 31/03/98; NO CHANGE OF MEMBERS

View Document

31/12/9731 December 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/97

View Document

09/04/979 April 1997 RETURN MADE UP TO 31/03/97; NO CHANGE OF MEMBERS

View Document

31/12/9631 December 1996 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/96

View Document

21/04/9621 April 1996 RETURN MADE UP TO 31/03/96; FULL LIST OF MEMBERS

View Document

21/04/9621 April 1996 RETURN MADE UP TO 31/03/96; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/12/9531 December 1995 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/95

View Document

03/05/953 May 1995 RETURN MADE UP TO 31/03/95; NO CHANGE OF MEMBERS

View Document

03/05/953 May 1995 S366A DISP HOLDING AGM 24/04/95

View Document

03/05/953 May 1995 S252 DISP LAYING ACC 24/04/95

View Document

03/05/953 May 1995 S366A DISP HOLDING AGM 24/04/95 S252 DISP LAYING ACC 24/04/95

View Document

11/04/9511 April 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

10/03/9510 March 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/03/9510 March 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

31/12/9431 December 1994 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

20/09/9420 September 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/09/9413 September 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/04/9412 April 1994 RETURN MADE UP TO 31/03/94; NO CHANGE OF MEMBERS

View Document

31/12/9331 December 1993 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/93

View Document

28/04/9328 April 1993 RETURN MADE UP TO 31/03/93; FULL LIST OF MEMBERS

View Document

31/12/9231 December 1992 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/92

View Document

22/12/9222 December 1992 NEW DIRECTOR APPOINTED

View Document

12/05/9212 May 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/04/9222 April 1992 RETURN MADE UP TO 31/03/92; NO CHANGE OF MEMBERS

View Document

16/04/9216 April 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/04/924 April 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/03/925 March 1992 REGISTERED OFFICE CHANGED ON 05/03/92 FROM: HARRIS & CO CHARTEREDACCOUNTANTS, LANCASHIRE HOUSE, 47 PETER STREET, MANCHESTER M2 3NG

View Document

05/03/925 March 1992 REGISTERED OFFICE CHANGED ON 05/03/92 FROM: G OFFICE CHANGED 05/03/92 HARRIS & CO CHARTEREDACCOUNTANTS LANCASHIRE HOUSE 47 PETER STREET MANCHESTER M2 3NG

View Document

31/12/9131 December 1991 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/91

View Document

19/06/9119 June 1991 NEW DIRECTOR APPOINTED

View Document

14/06/9114 June 1991 RETURN MADE UP TO 31/03/91; NO CHANGE OF MEMBERS

View Document

31/12/9031 December 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

13/06/9013 June 1990 DIRECTOR RESIGNED

View Document

05/06/905 June 1990 RETURN MADE UP TO 31/03/90; FULL LIST OF MEMBERS

View Document

01/05/901 May 1990 DIRECTOR RESIGNED

View Document

24/01/9024 January 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

20/01/9020 January 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

31/12/8931 December 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

15/06/8915 June 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

25/01/8925 January 1989 ACCOUNTING REF. DATE SHORT FROM 31/10 TO 31/12

View Document

31/12/8831 December 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

08/09/888 September 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/08/8826 August 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/08/888 August 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/08/885 August 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/04/8813 April 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

18/02/8818 February 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/10/8731 October 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/87

View Document

18/04/8718 April 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

08/04/878 April 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/04/878 April 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/10/8631 October 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/86

View Document

22/10/8622 October 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/05/863 May 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

31/10/8531 October 1985 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/85

View Document

31/10/8431 October 1984 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/84

View Document

30/04/7430 April 1974 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