BRIAN JOSEPH LIMOUSINES LIMITED

Company Documents

DateDescription
28/10/1428 October 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

15/07/1415 July 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/07/147 July 2014 APPLICATION FOR STRIKING-OFF

View Document

27/02/1427 February 2014 31/05/13 TOTAL EXEMPTION FULL

View Document

16/06/1316 June 2013 Annual return made up to 15 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

28/02/1328 February 2013 31/05/12 TOTAL EXEMPTION FULL

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

22/05/1222 May 2012 Annual return made up to 15 May 2012 with full list of shareholders

View Document

10/10/1110 October 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

24/05/1124 May 2011 Annual return made up to 15 May 2011 with full list of shareholders

View Document

24/05/1124 May 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FIRST INSTANCE SECRETARIAT LIMITED / 01/10/2009

View Document

16/02/1116 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

24/05/1024 May 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FIRST INSTANCE SECRETARIAT LIMITED / 01/10/2009

View Document

24/05/1024 May 2010 Annual return made up to 15 May 2010 with full list of shareholders

View Document

20/10/0920 October 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS. THELMA ROSE JOSEPH / 01/10/2009

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN FRANK DERIK JOSEPH / 01/10/2009

View Document

10/09/0910 September 2009 GBP NC 100000/105000 03/09/2009

View Document

10/09/0910 September 2009 NC INC ALREADY ADJUSTED 03/09/09

View Document

09/07/099 July 2009 DIRECTOR APPOINTED MRS. THELMA ROSE JOSEPH

View Document

01/07/091 July 2009 RETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS

View Document

27/03/0927 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

28/05/0828 May 2008 RETURN MADE UP TO 15/05/08; FULL LIST OF MEMBERS

View Document

31/03/0831 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

23/05/0723 May 2007 RETURN MADE UP TO 15/05/07; FULL LIST OF MEMBERS

View Document

16/04/0716 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

14/06/0614 June 2006 RETURN MADE UP TO 15/05/06; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

15/06/0515 June 2005 RETURN MADE UP TO 15/05/05; FULL LIST OF MEMBERS

View Document

01/04/051 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

15/06/0415 June 2004 RETURN MADE UP TO 15/05/04; FULL LIST OF MEMBERS

View Document

17/09/0317 September 2003 NEW DIRECTOR APPOINTED

View Document

17/09/0317 September 2003 DIRECTOR RESIGNED

View Document

28/07/0328 July 2003 COMPANY NAME CHANGED PLEASANCE ENGINEERING LIMITED CERTIFICATE ISSUED ON 28/07/03

View Document

15/05/0315 May 2003 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