BRENCOM INFORMATION TECHNOLOGY LIMITED

Company Documents

DateDescription
11/04/1311 April 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

11/04/1311 April 2013 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

11/04/1311 April 2013 STATEMENT OF AFFAIRS/4.19

View Document

26/02/1326 February 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

15/01/1315 January 2013 FIRST GAZETTE

View Document

25/06/1225 June 2012 Annual return made up to 12 June 2012 with full list of shareholders

View Document

05/07/115 July 2011 Annual return made up to 12 June 2011 with full list of shareholders

View Document

11/05/1111 May 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

12/08/1012 August 2010 Annual return made up to 12 June 2010 with full list of shareholders

View Document

12/08/1012 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOROTHY JANET BRENNAN / 12/06/2010

View Document

12/08/1012 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE BRENNAN / 12/06/2010

View Document

29/03/1029 March 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

27/08/0927 August 2009 RETURN MADE UP TO 12/06/09; FULL LIST OF MEMBERS

View Document

29/04/0929 April 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

02/07/082 July 2008 RETURN MADE UP TO 12/06/08; FULL LIST OF MEMBERS

View Document

01/02/081 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07

View Document

03/08/073 August 2007 RETURN MADE UP TO 12/06/07; FULL LIST OF MEMBERS

View Document

03/05/073 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

12/07/0612 July 2006 RETURN MADE UP TO 12/06/06; FULL LIST OF MEMBERS

View Document

11/05/0611 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

12/07/0512 July 2005 RETURN MADE UP TO 12/06/05; FULL LIST OF MEMBERS

View Document

06/05/056 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

20/07/0420 July 2004 RETURN MADE UP TO 12/06/04; FULL LIST OF MEMBERS

View Document

04/05/044 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

09/07/039 July 2003 RETURN MADE UP TO 12/06/03; FULL LIST OF MEMBERS

View Document

17/12/0217 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

01/07/021 July 2002 RETURN MADE UP TO 12/06/02; FULL LIST OF MEMBERS

View Document

05/02/025 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

02/07/012 July 2001 RETURN MADE UP TO 12/06/01; FULL LIST OF MEMBERS

View Document

09/01/019 January 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

30/06/0030 June 2000 RETURN MADE UP TO 20/06/00; FULL LIST OF MEMBERS

View Document

25/04/0025 April 2000 AUDITOR'S RESIGNATION

View Document

24/03/0024 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

16/07/9916 July 1999 RETURN MADE UP TO 20/06/99; NO CHANGE OF MEMBERS

View Document

25/04/9925 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

10/11/9810 November 1998 REGISTERED OFFICE CHANGED ON 10/11/98 FROM: G OFFICE CHANGED 10/11/98 WARREN LODGE DEADMANS CROSS SHEFFORD BEDFORDSHIRE SG17 5QQ

View Document

10/11/9810 November 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/11/9810 November 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/06/9818 June 1998 RETURN MADE UP TO 20/06/98; NO CHANGE OF MEMBERS

View Document

24/04/9824 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

24/06/9724 June 1997 RETURN MADE UP TO 20/06/97; FULL LIST OF MEMBERS

View Document

25/04/9725 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

04/04/974 April 1997 NEW SECRETARY APPOINTED

View Document

16/06/9616 June 1996 RETURN MADE UP TO 20/06/96; NO CHANGE OF MEMBERS

View Document

13/12/9513 December 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

13/12/9513 December 1995 REGISTERED OFFICE CHANGED ON 13/12/95 FROM: G OFFICE CHANGED 13/12/95 THE PADDOCK STEPPINGLEY ROAD FLITWICK BEDFORDSHIRE MK45 2NX

View Document

13/12/9513 December 1995 SECRETARY'S PARTICULARS CHANGED

View Document

18/08/9518 August 1995 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

09/08/959 August 1995 RETURN MADE UP TO 20/06/95; NO CHANGE OF MEMBERS

View Document

02/05/952 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

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

02/09/942 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

03/07/943 July 1994 RETURN MADE UP TO 20/06/94; FULL LIST OF MEMBERS

View Document

03/07/943 July 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/07/941 July 1994 AUDITOR'S RESIGNATION

View Document

13/06/9413 June 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

13/06/9413 June 1994 REGISTERED OFFICE CHANGED ON 13/06/94 FROM: G OFFICE CHANGED 13/06/94 5 TYBURN LANE WESTONING BEDFORDSHIRE MK45 5JU

View Document

13/06/9413 June 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

22/12/9322 December 1993 REGISTERED OFFICE CHANGED ON 22/12/93 FROM: G OFFICE CHANGED 22/12/93 157 HILLSIDE AVENUE KNOWSLEY LIVERPOOL L36 8DU

View Document

22/12/9322 December 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

28/11/9328 November 1993 REGISTERED OFFICE CHANGED ON 28/11/93 FROM: G OFFICE CHANGED 28/11/93 C/O GUILD APPLETON & CO 81, DALE STREET LIVERPOOL L2 2HT.

View Document

14/10/9314 October 1993 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/06/9324 June 1993 RETURN MADE UP TO 21/06/93; NO CHANGE OF MEMBERS

View Document

29/04/9329 April 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

01/10/921 October 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

01/10/921 October 1992 RETURN MADE UP TO 21/06/92; NO CHANGE OF MEMBERS

View Document

13/12/9113 December 1991 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

30/06/9130 June 1991 RETURN MADE UP TO 21/06/91; FULL LIST OF MEMBERS

View Document

19/07/9019 July 1990 REGISTERED OFFICE CHANGED ON 19/07/90 FROM: G OFFICE CHANGED 19/07/90 ROOM 2.59, CENTRAL BUILDINGS 41 NORTH JOHN STREET LIVERPOOL L2 6RZ

View Document

25/06/9025 June 1990 SECRETARY RESIGNED

View Document

21/06/9021 June 1990 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