BRIEN DORE LIMITED
Company Documents
Date | Description |
---|---|
27/09/2227 September 2022 | Final Gazette dissolved via compulsory strike-off |
27/09/2227 September 2022 | Final Gazette dissolved via compulsory strike-off |
01/03/221 March 2022 | First Gazette notice for compulsory strike-off |
01/03/221 March 2022 | First Gazette notice for compulsory strike-off |
23/11/2123 November 2021 | Receiver's abstract of receipts and payments to 2021-09-03 |
23/11/2123 November 2021 | Receiver's abstract of receipts and payments to 2021-09-16 |
18/10/2118 October 2021 | Notice of ceasing to act as receiver or manager |
05/08/215 August 2021 | Receiver's abstract of receipts and payments to 2021-06-11 |
23/06/2123 June 2021 | Notice of ceasing to act as receiver or manager |
26/09/1626 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
29/01/1629 January 2016 | Annual return made up to 13 December 2015 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
14/10/1514 October 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
09/03/159 March 2015 | Annual return made up to 13 December 2014 with full list of shareholders |
02/10/142 October 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
31/01/1431 January 2014 | Annual return made up to 13 December 2013 with full list of shareholders |
30/09/1330 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
08/01/138 January 2013 | Annual return made up to 13 December 2012 with full list of shareholders |
02/10/122 October 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
28/02/1228 February 2012 | Annual return made up to 13 December 2011 with full list of shareholders |
26/09/1126 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
10/02/1110 February 2011 | Annual return made up to 13 December 2010 with full list of shareholders |
05/10/105 October 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
21/12/0921 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / DIANNE SUSAN O'BRIEN / 01/10/2009 |
21/12/0921 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID O BRIEN / 01/10/2009 |
21/12/0921 December 2009 | Annual return made up to 13 December 2009 with full list of shareholders |
29/09/0929 September 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
22/12/0822 December 2008 | RETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS |
01/11/081 November 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
22/01/0822 January 2008 | RETURN MADE UP TO 13/12/07; FULL LIST OF MEMBERS |
17/10/0717 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
06/02/076 February 2007 | RETURN MADE UP TO 13/12/06; FULL LIST OF MEMBERS |
01/11/061 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
21/02/0621 February 2006 | RETURN MADE UP TO 13/12/05; FULL LIST OF MEMBERS |
26/08/0526 August 2005 | PARTICULARS OF MORTGAGE/CHARGE |
26/08/0526 August 2005 | PARTICULARS OF MORTGAGE/CHARGE |
26/08/0526 August 2005 | PARTICULARS OF MORTGAGE/CHARGE |
26/08/0526 August 2005 | PARTICULARS OF MORTGAGE/CHARGE |
28/07/0528 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
29/12/0429 December 2004 | RETURN MADE UP TO 13/12/04; FULL LIST OF MEMBERS |
09/12/049 December 2004 | PARTICULARS OF MORTGAGE/CHARGE |
08/12/048 December 2004 | PARTICULARS OF MORTGAGE/CHARGE |
25/03/0425 March 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
22/12/0322 December 2003 | RETURN MADE UP TO 13/12/03; FULL LIST OF MEMBERS |
25/06/0325 June 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
15/04/0315 April 2003 | DIRECTOR RESIGNED |
02/04/032 April 2003 | NEW DIRECTOR APPOINTED |
23/03/0323 March 2003 | REGISTERED OFFICE CHANGED ON 23/03/03 FROM: HILTON CHAMBERS 15 HILTON STREET MANCHESTER M1 1JL |
11/02/0311 February 2003 | RETURN MADE UP TO 13/12/02; FULL LIST OF MEMBERS |
08/01/028 January 2002 | REGISTERED OFFICE CHANGED ON 08/01/02 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP |
08/01/028 January 2002 | SECRETARY RESIGNED |
08/01/028 January 2002 | DIRECTOR RESIGNED |
08/01/028 January 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
08/01/028 January 2002 | NEW DIRECTOR APPOINTED |
13/12/0113 December 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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