BREWING PATENTS LIMITED

Company Documents

DateDescription
20/04/1020 April 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

05/01/105 January 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/01/104 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR STEVEN JAMES WALKER / 04/01/2010

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS CLARE SARA CAIRNS / 04/01/2010

View Document

04/01/104 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS CLARE SARA CAIRNS / 04/01/2010

View Document

21/12/0921 December 2009 APPLICATION FOR STRIKING-OFF

View Document

26/06/0926 June 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

15/06/0915 June 2009 APPOINTMENT TERMINATED SECRETARY STEVEN WALKER

View Document

15/06/0915 June 2009 DIRECTOR AND SECRETARY APPOINTED STEVEN JAMES WALKER

View Document

15/06/0915 June 2009 APPOINTMENT TERMINATED DIRECTOR MAREK KIERSTAN

View Document

01/06/091 June 2009 DIRECTOR AND SECRETARY APPOINTED CLARE SARA CAIRNS LOGGED FORM

View Document

25/03/0925 March 2009 DIRECTOR APPOINTED MRS CLARE SARA CAIRNS

View Document

25/03/0925 March 2009 SECRETARY APPOINTED MRS CLARE SARA CAIRNS

View Document

17/02/0917 February 2009 APPOINTMENT TERMINATED DIRECTOR LAURENCE HERBERT

View Document

17/02/0917 February 2009 APPOINTMENT TERMINATED SECRETARY LAURENCE HERBERT

View Document

17/02/0917 February 2009 REGISTERED OFFICE CHANGED ON 17/02/2009 FROM CENTENARY HALL, COOPERS HILL ROAD, NUTFIELD REDHILL SURREY RH1 4HY

View Document

17/02/0917 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / MAREK KIERSTAN / 22/12/2008

View Document

02/01/092 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

10/07/0810 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

03/01/083 January 2008 LOCATION OF REGISTER OF MEMBERS

View Document

03/01/083 January 2008 REGISTERED OFFICE CHANGED ON 03/01/08 FROM: LYTTEL HALL NUTFIELD REDHILL SURREY RH1 4HY

View Document

03/01/083 January 2008 LOCATION OF DEBENTURE REGISTER

View Document

03/01/083 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

30/07/0730 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

17/01/0717 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

02/08/062 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

20/01/0620 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

07/03/057 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

01/03/051 March 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

16/08/0416 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

13/01/0413 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

17/06/0317 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02

View Document

10/03/0310 March 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

27/07/0227 July 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/07/0227 July 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/07/0227 July 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

11/02/0211 February 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

03/04/013 April 2001 DIRECTOR RESIGNED

View Document

03/04/013 April 2001 NEW DIRECTOR APPOINTED

View Document

26/01/0126 January 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

26/01/0126 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

19/01/0119 January 2001 NEW DIRECTOR APPOINTED

View Document

19/01/0119 January 2001 DIRECTOR RESIGNED

View Document

15/03/0015 March 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

27/01/0027 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

25/05/9925 May 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

13/01/9913 January 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

15/10/9815 October 1998 DIRECTOR RESIGNED

View Document

13/07/9813 July 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

07/01/987 January 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

24/03/9724 March 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

24/01/9724 January 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

27/06/9627 June 1996 DIRECTOR RESIGNED

View Document

27/06/9627 June 1996

View Document

27/06/9627 June 1996

View Document

27/06/9627 June 1996 NEW DIRECTOR APPOINTED

View Document

04/04/964 April 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

05/02/965 February 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

19/07/9519 July 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

06/01/956 January 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

06/01/956 January 1995

View Document

05/01/955 January 1995 DIRECTOR RESIGNED

View Document

15/04/9415 April 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

10/02/9410 February 1994

View Document

10/02/9410 February 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

29/01/9329 January 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

29/01/9329 January 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

29/01/9329 January 1993

View Document

28/01/9328 January 1993

View Document

28/01/9328 January 1993 NEW DIRECTOR APPOINTED

View Document

28/01/9328 January 1993

View Document

28/01/9328 January 1993 DIRECTOR RESIGNED

View Document

19/01/9319 January 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

17/01/9317 January 1993 DIRECTOR RESIGNED

View Document

17/01/9317 January 1993

View Document

23/01/9223 January 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

05/01/925 January 1992 REGISTERED OFFICE CHANGED ON 05/01/92

View Document

05/01/925 January 1992

View Document

05/01/925 January 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

07/03/917 March 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

19/02/9119 February 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

19/02/9119 February 1991

View Document

27/11/9027 November 1990 NEW DIRECTOR APPOINTED

View Document

26/11/9026 November 1990 DIRECTOR RESIGNED

View Document

15/06/9015 June 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

11/01/9011 January 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

17/01/8917 January 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

17/01/8917 January 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

08/02/888 February 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

26/01/8826 January 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

14/01/8814 January 1988 SECRETARY RESIGNED

View Document

14/01/8814 January 1988 NEW SECRETARY APPOINTED

View Document

27/07/8727 July 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

27/01/8727 January 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

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