BRETT TECHNOLOGIES LIMITED

Company Documents

DateDescription
26/10/0626 October 2006 DISSOLVED

View Document

26/07/0626 July 2006 ADMINISTRATION TO DISSOLUTION

View Document

16/02/0616 February 2006 ADMINISTRATORS PROGRESS REPORT

View Document

13/09/0513 September 2005 NOTICE OF STATEMENT OF AFFAIRS STATEMENT OF AFFAIRS

View Document

25/08/0525 August 2005 STATEMENT OF PROPOSALS

View Document

01/08/051 August 2005 REGISTERED OFFICE CHANGED ON 01/08/05 FROM: G OFFICE CHANGED 01/08/05 17 SAINT PETERS PLACE FLEETWOOD LANCASHIRE FY7 6EB

View Document

28/07/0528 July 2005 APPOINTMENT OF ADMINISTRATOR

View Document

07/10/047 October 2004 RETURN MADE UP TO 18/09/04; FULL LIST OF MEMBERS

View Document

29/06/0429 June 2004 � NC 51000/91000 30/09/

View Document

29/06/0429 June 2004 NC INC ALREADY ADJUSTED 30/09/02

View Document

03/06/043 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

18/12/0318 December 2003 ACC. REF. DATE EXTENDED FROM 31/03/03 TO 30/09/03

View Document

29/09/0329 September 2003 RETURN MADE UP TO 18/09/03; FULL LIST OF MEMBERS

View Document

16/04/0316 April 2003 REGISTERED OFFICE CHANGED ON 16/04/03 FROM: G OFFICE CHANGED 16/04/03 16 WESTCOTE ROAD READING BERKSHIRE RG30 2DE

View Document

12/04/0312 April 2003 RETURN MADE UP TO 18/09/02; FULL LIST OF MEMBERS

View Document

04/02/034 February 2003 NC INC ALREADY ADJUSTED 18/03/02

View Document

04/02/034 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

04/02/034 February 2003 � NC 1000/51000 18/03/

View Document

04/02/034 February 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

31/12/0231 December 2002 NEW DIRECTOR APPOINTED

View Document

31/12/0231 December 2002 DIRECTOR RESIGNED

View Document

02/10/022 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

07/05/027 May 2002 ACC. REF. DATE SHORTENED FROM 30/09/02 TO 31/03/02

View Document

12/04/0212 April 2002 RETURN MADE UP TO 18/09/01; FULL LIST OF MEMBERS

View Document

25/01/0225 January 2002 NEW DIRECTOR APPOINTED

View Document

25/01/0225 January 2002 DIRECTOR RESIGNED

View Document

14/05/0114 May 2001 SECRETARY RESIGNED

View Document

14/05/0114 May 2001 DIRECTOR RESIGNED

View Document

14/02/0114 February 2001 NEW DIRECTOR APPOINTED

View Document

14/02/0114 February 2001 NEW DIRECTOR APPOINTED

View Document

14/02/0114 February 2001 NEW DIRECTOR APPOINTED

View Document

14/02/0114 February 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/02/0114 February 2001 NEW DIRECTOR APPOINTED

View Document

06/02/016 February 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/11/0030 November 2000 NEW DIRECTOR APPOINTED

View Document

30/11/0030 November 2000 REGISTERED OFFICE CHANGED ON 30/11/00 FROM: G OFFICE CHANGED 30/11/00 1 MITCHELL LANE BRISTOL AVON BS1 6BU

View Document

30/11/0030 November 2000 DIRECTOR RESIGNED

View Document

30/11/0030 November 2000 SECRETARY RESIGNED

View Document

30/11/0030 November 2000 NEW SECRETARY APPOINTED

View Document

28/11/0028 November 2000 COMPANY NAME CHANGED ARTISTPRIZE LIMITED CERTIFICATE ISSUED ON 28/11/00

View Document

18/09/0018 September 2000 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