BREWERYLINE LIMITED

Company Documents

DateDescription
29/03/1129 March 2011 STRUCK OFF AND DISSOLVED

View Document

14/12/1014 December 2010 FIRST GAZETTE

View Document

10/09/1010 September 2010 30/04/09 TOTAL EXEMPTION FULL

View Document

14/06/1014 June 2010 30/04/08 TOTAL EXEMPTION FULL

View Document

15/06/0915 June 2009 RETURN MADE UP TO 17/05/09; FULL LIST OF MEMBERS

View Document

04/06/084 June 2008 RETURN MADE UP TO 17/05/08; FULL LIST OF MEMBERS

View Document

03/06/083 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / SEAN GOLDSON / 03/06/2008

View Document

03/06/083 June 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / LAURA GOLDSTON / 03/06/2008

View Document

08/05/088 May 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

07/05/087 May 2008 REGISTERED OFFICE CHANGED ON 07/05/08 FROM: GISTERED OFFICE CHANGED ON 07/05/2008 FROM 27 BEWICKE VIEW BRIGHT MEADOWS CHESTER LE STREET DURHAM DH3 1RU

View Document

16/06/0716 June 2007 RETURN MADE UP TO 17/05/07; FULL LIST OF MEMBERS

View Document

19/02/0719 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

13/06/0613 June 2006 RETURN MADE UP TO 17/05/06; FULL LIST OF MEMBERS

View Document

20/12/0520 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

07/12/057 December 2005 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/04/05

View Document

10/11/0510 November 2005 ACC. REF. DATE SHORTENED FROM 31/05/05 TO 30/04/05

View Document

20/05/0520 May 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/05/0520 May 2005 RETURN MADE UP TO 17/05/05; FULL LIST OF MEMBERS

View Document

11/02/0511 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04

View Document

28/05/0428 May 2004 RETURN MADE UP TO 17/05/04; FULL LIST OF MEMBERS

View Document

08/03/048 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02

View Document

08/03/048 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03

View Document

08/03/048 March 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/03/048 March 2004 NEW DIRECTOR APPOINTED

View Document

08/03/048 March 2004 REGISTERED OFFICE CHANGED ON 08/03/04 FROM: G OFFICE CHANGED 08/03/04 7 ELLINGTON CLOSE UPPER GRANGE OUSTON CHESTER LE STREET COUNTY DURHAM DH2 1UD

View Document

05/08/035 August 2003 DIRECTOR RESIGNED

View Document

05/08/035 August 2003 NEW DIRECTOR APPOINTED

View Document

16/05/0316 May 2003 RETURN MADE UP TO 17/05/03; FULL LIST OF MEMBERS

View Document

11/12/0211 December 2002 RETURN MADE UP TO 17/05/02; FULL LIST OF MEMBERS

View Document

13/11/0213 November 2002 NEW SECRETARY APPOINTED

View Document

19/02/0219 February 2002 SECRETARY RESIGNED

View Document

25/05/0125 May 2001 NEW SECRETARY APPOINTED

View Document

25/05/0125 May 2001 DIRECTOR RESIGNED

View Document

25/05/0125 May 2001 NEW DIRECTOR APPOINTED

View Document

25/05/0125 May 2001 REGISTERED OFFICE CHANGED ON 25/05/01 FROM: G OFFICE CHANGED 25/05/01 1 SAVILLE CHAMBERS 5 NORTH STREET NEWCASTLE UPON TYNE NE1 8DF

View Document

25/05/0125 May 2001 SECRETARY RESIGNED

View Document

17/05/0117 May 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/05/0117 May 2001 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