BRIQUETTE & PELLET COMPANY LIMITED

Company Documents

DateDescription
17/03/1517 March 2015 STRUCK OFF AND DISSOLVED

View Document

11/11/1411 November 2014 FIRST GAZETTE

View Document

01/03/141 March 2014 DISS40 (DISS40(SOAD))

View Document

27/02/1427 February 2014 DIRECTOR APPOINTED MR DANIEL RUDGE

View Document

27/02/1427 February 2014 Annual return made up to 19 February 2013 with full list of shareholders

View Document

05/11/135 November 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

27/08/1327 August 2013 FIRST GAZETTE

View Document

08/02/138 February 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

27/11/1227 November 2012 FIRST GAZETTE

View Document

25/09/1225 September 2012 APPOINTMENT TERMINATED, DIRECTOR DANIEL RUDGE

View Document

25/02/1225 February 2012 DISS40 (DISS40(SOAD))

View Document

23/02/1223 February 2012 Annual return made up to 19 February 2012 with full list of shareholders

View Document

20/12/1120 December 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

04/10/114 October 2011 FIRST GAZETTE

View Document

21/05/1121 May 2011 DISS40 (DISS40(SOAD))

View Document

18/05/1118 May 2011 Annual return made up to 19 February 2011 with full list of shareholders

View Document

15/03/1115 March 2011 FIRST GAZETTE

View Document

19/06/1019 June 2010 APPOINTMENT TERMINATED, SECRETARY DANIEL RUDGE

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN TONY LAWTON / 19/02/2010

View Document

14/04/1014 April 2010 Annual return made up to 19 February 2010 with full list of shareholders

View Document

13/04/1013 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL RUDGE / 19/02/2010

View Document

13/04/1013 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE ROBERT QUILGEY / 19/02/2010

View Document

13/04/1013 April 2010 SECRETARY'S CHANGE OF PARTICULARS / DANIEL RUDGE / 01/01/2010

View Document

01/03/101 March 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

15/01/1015 January 2010 DIRECTOR APPOINTED MR DANIEL RUDGE

View Document

08/01/108 January 2010 REGISTERED OFFICE CHANGED ON 08/01/2010 FROM 56, KNIFESMITHGATE CHESTERFIELD S40 1RQ

View Document

12/06/0912 June 2009 Annual accounts small company total exemption made up to 29 February 2008

View Document

01/05/091 May 2009 DISS40 (DISS40(SOAD))

View Document

30/04/0930 April 2009 RETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS

View Document

29/04/0929 April 2009 DIRECTOR APPOINTED MR BRIAN TONY LAWTON

View Document

07/04/097 April 2009 FIRST GAZETTE

View Document

29/08/0829 August 2008 RETURN MADE UP TO 19/02/08; FULL LIST OF MEMBERS

View Document

03/11/073 November 2007 DIRECTOR RESIGNED

View Document

20/04/0720 April 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/03/0715 March 2007 DIRECTOR RESIGNED

View Document

14/03/0714 March 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/03/076 March 2007 COMPANY NAME CHANGED BRIQUETTE & PELLET LTD CERTIFICATE ISSUED ON 06/03/07

View Document

28/02/0728 February 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/02/0723 February 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/02/0719 February 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/02/0719 February 2007 SECRETARY RESIGNED

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