BRG NINE LIMITED

Company Documents

DateDescription
15/04/2015 April 2020 VOLUNTARY STRIKE OFF SUSPENDED

View Document

24/03/2024 March 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/03/2012 March 2020 APPLICATION FOR STRIKING-OFF

View Document

17/09/1917 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

07/08/197 August 2019 CHANGE OF COMPANY NAME 19/07/2019

View Document

31/07/1931 July 2019 COMPANY NAME CHANGED THE WORD DIRECT LIMITED CERTIFICATE ISSUED ON 31/07/19

View Document

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES

View Document

18/04/1918 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040177890002

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

18/09/1818 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 20/06/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

26/09/1726 September 2017 CURREXT FROM 29/07/2017 TO 31/12/2017

View Document

18/08/1718 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/07/16

View Document

04/07/174 July 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES

View Document

04/07/174 July 2017 SAIL ADDRESS CREATED

View Document

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EVOLVE TELECOM LIMITED

View Document

03/07/173 July 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD SCHAFER

View Document

23/05/1723 May 2017 PREVSHO FROM 30/09/2016 TO 29/07/2016

View Document

03/10/163 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN MICHAEL RIDGE / 03/10/2016

View Document

22/08/1622 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 040177890002

View Document

22/08/1622 August 2016 AUDITOR'S RESIGNATION

View Document

12/08/1612 August 2016 ADOPT ARTICLES 29/07/2016

View Document

08/08/168 August 2016 REGISTERED OFFICE CHANGED ON 08/08/2016 FROM 1-3 NELSON STREET SOUTHEND ON SEA ESSEX SS1 1EG

View Document

05/08/165 August 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL ALTHASEN

View Document

05/08/165 August 2016 DIRECTOR APPOINTED MR DARREN MICHAEL RIDGE

View Document

05/08/165 August 2016 DIRECTOR APPOINTED MR AARON MAURICE BROWN

View Document

05/08/165 August 2016 DIRECTOR APPOINTED MR RICHARD SCHAFER

View Document

05/08/165 August 2016 APPOINTMENT TERMINATED, SECRETARY SHARON GORDON

View Document

05/08/165 August 2016 APPOINTMENT TERMINATED, DIRECTOR MARK GORDON

View Document

29/07/1629 July 2016 Annual accounts for year ending 29 Jul 2016

View Accounts

28/07/1628 July 2016 Annual return made up to 20 June 2016 with full list of shareholders

View Document

28/06/1628 June 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/15

View Document

17/08/1517 August 2015 Annual return made up to 20 June 2015 with full list of shareholders

View Document

25/06/1525 June 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/14

View Document

21/07/1421 July 2014 Annual return made up to 20 June 2014 with full list of shareholders

View Document

01/07/141 July 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13

View Document

05/07/135 July 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12

View Document

28/06/1328 June 2013 Annual return made up to 20 June 2013 with full list of shareholders

View Document

25/07/1225 July 2012 Annual return made up to 20 June 2012 with full list of shareholders

View Document

02/07/122 July 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11

View Document

28/06/1228 June 2012 APPOINTMENT TERMINATED, SECRETARY DANIEL TRANFIELD

View Document

28/06/1228 June 2012 APPOINTMENT TERMINATED, DIRECTOR HUW STILEY

View Document

15/06/1215 June 2012 DIRECTOR APPOINTED MR MARK HENRY GORDON

View Document

14/06/1214 June 2012 REGISTERED OFFICE CHANGED ON 14/06/2012 FROM UNIT 1 DENVALE TRADE PARK GALDAMES PLACE OCEAN WAY CARDIFF CF24 5AA

View Document

14/06/1214 June 2012 SECRETARY APPOINTED MRS SHARON GORDON

View Document

14/06/1214 June 2012 DIRECTOR APPOINTED MR PAUL SIMON ALTHASEN

View Document

05/07/115 July 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10

View Document

28/06/1128 June 2011 Annual return made up to 20 June 2011 with full list of shareholders

View Document

30/06/1030 June 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09

View Document

23/06/1023 June 2010 Annual return made up to 20 June 2010 with full list of shareholders

View Document

10/08/0910 August 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

22/07/0922 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08

View Document

22/06/0922 June 2009 RETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS

View Document

24/07/0824 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07

View Document

26/06/0826 June 2008 RETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS

View Document

27/06/0727 June 2007 RETURN MADE UP TO 20/06/07; FULL LIST OF MEMBERS

View Document

23/05/0723 May 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06

View Document

05/04/075 April 2007 SECRETARY RESIGNED

View Document

05/04/075 April 2007 NEW SECRETARY APPOINTED

View Document

18/07/0618 July 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

07/07/067 July 2006 RETURN MADE UP TO 20/06/06; FULL LIST OF MEMBERS

View Document

11/08/0511 August 2005 RETURN MADE UP TO 20/06/05; FULL LIST OF MEMBERS

View Document

08/08/058 August 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

06/09/046 September 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

08/07/048 July 2004 RETURN MADE UP TO 20/06/04; FULL LIST OF MEMBERS

View Document

30/12/0330 December 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

29/06/0329 June 2003 RETURN MADE UP TO 20/06/03; FULL LIST OF MEMBERS

View Document

22/08/0222 August 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

29/07/0229 July 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

22/07/0222 July 2002 RETURN MADE UP TO 20/06/02; FULL LIST OF MEMBERS

View Document

05/09/015 September 2001 RETURN MADE UP TO 20/06/01; FULL LIST OF MEMBERS

View Document

08/08/018 August 2001 ACC. REF. DATE EXTENDED FROM 30/06/01 TO 30/09/01

View Document

13/06/0113 June 2001 REGISTERED OFFICE CHANGED ON 13/06/01 FROM: CHERVIL HOUSE, 28 STAFFORD ROAD, WALLINGTON, SURREY SM6 9AA

View Document

13/06/0113 June 2001 DIRECTOR RESIGNED

View Document

08/12/008 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/06/0022 June 2000 NEW DIRECTOR APPOINTED

View Document

22/06/0022 June 2000 DIRECTOR RESIGNED

View Document

22/06/0022 June 2000 REGISTERED OFFICE CHANGED ON 22/06/00 FROM: CROWN HOUSE, 64 WHITCHURCH ROAD, CARDIFF, SOUTH GLAMORGAN CF14 3LX

View Document

22/06/0022 June 2000 SECRETARY RESIGNED

View Document

22/06/0022 June 2000 NEW DIRECTOR APPOINTED

View Document

22/06/0022 June 2000 NEW SECRETARY APPOINTED

View Document

20/06/0020 June 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