BRILLIANT FUTURES CONSULTING LTD

Company Documents

DateDescription
29/01/1429 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JOHN NEVE / 01/03/2013

View Document

29/01/1429 January 2014 Annual return made up to 3 January 2014 with full list of shareholders

View Document

27/09/1327 September 2013 Annual accounts small company total exemption made up to 9 February 2013

View Document

27/09/1327 September 2013 PREVEXT FROM 31/12/2012 TO 09/02/2013

View Document

09/02/139 February 2013 Annual accounts for year ending 09 Feb 2013

View Accounts

22/01/1322 January 2013 Annual return made up to 3 January 2013 with full list of shareholders

View Document

05/10/125 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

10/05/1210 May 2012 REGISTERED OFFICE CHANGED ON 10/05/2012 FROM
C/O CHRISTOPHER G BROWN AND CO
4 HIGH STREET
WRINGTON
BRISTOL
BS40 5QA
ENGLAND

View Document

23/01/1223 January 2012 Annual return made up to 3 January 2012 with full list of shareholders

View Document

28/09/1128 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

24/01/1124 January 2011 APPOINTMENT TERMINATED, DIRECTOR RACHEL MITCHELL

View Document

24/01/1124 January 2011 Annual return made up to 3 January 2011 with full list of shareholders

View Document

26/10/1026 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

20/10/1020 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JOHN NEVE / 20/10/2010

View Document

20/10/1020 October 2010 CURRSHO FROM 31/01/2011 TO 31/12/2010

View Document

20/10/1020 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS RACHEL KATE MITCHELL / 20/10/2010

View Document

27/01/1027 January 2010 Annual return made up to 3 January 2010 with full list of shareholders

View Document

27/01/1027 January 2010 SECRETARY'S CHANGE OF PARTICULARS / PHILIP JOHN NEVE / 15/12/2009

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JOHN NEVE / 15/12/2009

View Document

05/11/095 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

08/10/098 October 2009 REGISTERED OFFICE CHANGED ON 08/10/2009 FROM
THE CLOCK HOUSE HIGH STREET
WRINGTON
BRISTOL
NORTH SOMERSET
BS40 5QA
UK

View Document

07/05/097 May 2009 REGISTERED OFFICE CHANGED ON 07/05/2009 FROM
ROPERS LODGE ROPERS LANE
WRINGTON
BRISTOL
BS40 5NH
UNITED KINGDOM

View Document

26/01/0926 January 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PHILIP NEVE / 01/11/2008

View Document

26/01/0926 January 2009 RETURN MADE UP TO 03/01/09; FULL LIST OF MEMBERS

View Document

14/11/0814 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08

View Document

10/11/0810 November 2008 REGISTERED OFFICE CHANGED ON 10/11/2008 FROM
3 TINKNELLS ROW
STATION ROAD
WRINGTON
BS40 5LL

View Document

20/02/0820 February 2008 RETURN MADE UP TO 03/01/08; FULL LIST OF MEMBERS

View Document

29/10/0729 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07

View Document

29/10/0729 October 2007 DIRECTOR RESIGNED

View Document

01/02/071 February 2007 RETURN MADE UP TO 03/01/07; FULL LIST OF MEMBERS

View Document

06/02/066 February 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/01/0624 January 2006 NEW DIRECTOR APPOINTED

View Document

24/01/0624 January 2006 NEW DIRECTOR APPOINTED

View Document

04/01/064 January 2006 SECRETARY RESIGNED

View Document

04/01/064 January 2006 DIRECTOR RESIGNED

View Document

03/01/063 January 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