BRIERLEY AUTOS LIMITED

Company Documents

DateDescription
19/08/1319 August 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/07/2013

View Document

19/07/1219 July 2012 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

19/07/1219 July 2012 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

19/07/1219 July 2012 REGISTERED OFFICE CHANGED ON 19/07/2012 FROM 105-107 NATHAN WAY WOOLWICH LONDON SE28 0AQ

View Document

19/07/1219 July 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00009072

View Document

12/07/1212 July 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

19/06/1219 June 2012 FIRST GAZETTE

View Document

09/12/119 December 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

01/11/111 November 2011 FIRST GAZETTE

View Document

31/08/1031 August 2010 Annual return made up to 6 July 2010 with full list of shareholders

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / TERENCE FRYER / 06/07/2010

View Document

31/08/1031 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

30/09/0930 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

23/09/0923 September 2009 RETURN MADE UP TO 06/07/09; FULL LIST OF MEMBERS

View Document

13/10/0813 October 2008 RETURN MADE UP TO 06/07/08; FULL LIST OF MEMBERS

View Document

13/10/0813 October 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

04/10/084 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

21/04/0821 April 2008 PREVEXT FROM 31/07/2007 TO 30/11/2007

View Document

08/08/078 August 2007 RETURN MADE UP TO 06/07/07; FULL LIST OF MEMBERS

View Document

16/02/0716 February 2007 NEW DIRECTOR APPOINTED

View Document

16/02/0716 February 2007 NEW SECRETARY APPOINTED

View Document

03/11/063 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/07/067 July 2006 SECRETARY RESIGNED

View Document

07/07/067 July 2006 DIRECTOR RESIGNED

View Document

06/07/066 July 2006 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