BRIMSTONE DESIGN & PRINT LTD

Company Documents

DateDescription
11/05/1011 May 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

26/01/1026 January 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/01/1012 January 2010 APPLICATION FOR STRIKING-OFF

View Document

04/07/094 July 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

24/06/0924 June 2009 REGISTERED OFFICE CHANGED ON 24/06/09 FROM: UNIT 22 CENTENARY BUSINESS CENTRE HAMMOND CLOSE NUNEATON WARWICKSHIRE CV11 6RU

View Document

10/03/0910 March 2009 RETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS

View Document

18/09/0818 September 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

11/03/0811 March 2008 RETURN MADE UP TO 11/02/08; FULL LIST OF MEMBERS

View Document

18/08/0718 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

05/03/075 March 2007 RETURN MADE UP TO 11/02/07; FULL LIST OF MEMBERS

View Document

15/11/0615 November 2006 REGISTERED OFFICE CHANGED ON 15/11/06 FROM: UNIT 18 CENTENARY BUSINESS CENTRE HAMMOND CLOSE NUNEATON WARWICKSHIRE CV11 6RY

View Document

14/09/0614 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

12/09/0612 September 2006 DIRECTOR RESIGNED

View Document

13/03/0613 March 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/03/0613 March 2006 RETURN MADE UP TO 11/02/06; FULL LIST OF MEMBERS

View Document

18/05/0518 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

14/02/0514 February 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

14/02/0514 February 2005 RETURN MADE UP TO 11/02/05; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

05/03/045 March 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/03/045 March 2004 NEW DIRECTOR APPOINTED

View Document

05/03/045 March 2004 NEW DIRECTOR APPOINTED

View Document

05/03/045 March 2004 NEW DIRECTOR APPOINTED

View Document

04/03/044 March 2004 REGISTERED OFFICE CHANGED ON 04/03/04 FROM: KINGS BUSINESS CENTRE 90 - 92 KING EDWARD RD NUNEATON CV11 4BB

View Document

16/02/0416 February 2004 SECRETARY RESIGNED

View Document

16/02/0416 February 2004 DIRECTOR RESIGNED

View Document

11/02/0411 February 2004 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