BRITHOL MICHCOMA (OVERSEAS) LIMITED

Company Documents

DateDescription
26/04/2226 April 2022 Final Gazette dissolved via voluntary strike-off

View Document

08/02/228 February 2022 First Gazette notice for voluntary strike-off

View Document

28/01/2228 January 2022 Termination of appointment of Sisec Limited as a secretary on 2022-01-28

View Document

27/01/2227 January 2022 Application to strike the company off the register

View Document

12/01/2212 January 2022 Appointment of Kerstin Gertrud Haller as a director on 2021-12-15

View Document

12/01/2212 January 2022 Termination of appointment of Herbert Werner Haller as a director on 2021-07-12

View Document

24/05/2124 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20

View Document

19/03/2119 March 2021 PSC'S CHANGE OF PARTICULARS / HERBERT WERNER HALLER / 10/03/2021

View Document

19/03/2119 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / HERBERT WERNER HALLER / 10/03/2021

View Document

19/03/2119 March 2021 CONFIRMATION STATEMENT MADE ON 10/03/21, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

08/10/208 October 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

27/03/2027 March 2020 CONFIRMATION STATEMENT MADE ON 10/03/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

19/03/1919 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 10/03/19, WITH UPDATES

View Document

14/03/1914 March 2019 SAIL ADDRESS CHANGED FROM: 11-13 FIRST FLOOR, THE MEADS BUSINESS CENTRE 19 KINGSMEAD FARNBOROUGH HAMPSHIRE GU14 7SR UNITED KINGDOM

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 10/03/18, WITH UPDATES

View Document

26/02/1826 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

24/04/1724 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

22/03/1722 March 2017 CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES

View Document

18/03/1618 March 2016 Annual return made up to 10 March 2016 with full list of shareholders

View Document

25/01/1625 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

02/04/152 April 2015 Annual return made up to 10 March 2015 with full list of shareholders

View Document

13/03/1513 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

21/03/1421 March 2014 Annual return made up to 10 March 2014 with full list of shareholders

View Document

06/03/146 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

11/03/1311 March 2013 Annual return made up to 10 March 2013 with full list of shareholders

View Document

22/02/1322 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

11/04/1211 April 2012 Annual return made up to 10 March 2012 with full list of shareholders

View Document

11/04/1211 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / HERBERT WERNER HALLER / 10/03/2012

View Document

23/01/1223 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

07/04/117 April 2011 Annual return made up to 10 March 2011 with full list of shareholders

View Document

06/04/116 April 2011 REGISTER(S) MOVED TO SAIL ADDRESS 877-INST CREATE CHARGES:EW & NI

View Document

06/04/116 April 2011 SAIL ADDRESS CHANGED FROM: 11-13 FIRST FLOOR THE MEADS BUSINESS CENTER 19 KINGSMEAD FARNBOROUGH HAMPSHIRE GU14 7SR UNITED KINGDOM

View Document

05/04/115 April 2011 SAIL ADDRESS CHANGED FROM: 11-14 FIRST FLOOR RUSHMOOR BUSINESS CENTRE 19 KINGSMEAD FARNBOROUGH HAMPSHIRE GU14 7SR

View Document

17/03/1117 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

14/04/1014 April 2010 SAIL ADDRESS CREATED

View Document

14/04/1014 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

13/04/1013 April 2010 Annual return made up to 10 March 2010 with full list of shareholders

View Document

27/01/1027 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

20/05/0920 May 2009 RETURN MADE UP TO 10/03/09; FULL LIST OF MEMBERS

View Document

19/01/0919 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

30/04/0830 April 2008 RETURN MADE UP TO 10/03/08; FULL LIST OF MEMBERS

View Document

30/01/0830 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

28/07/0728 July 2007 NEW SECRETARY APPOINTED

View Document

28/07/0728 July 2007 SECRETARY RESIGNED

View Document

05/04/075 April 2007 RETURN MADE UP TO 10/03/07; FULL LIST OF MEMBERS

View Document

05/02/075 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

24/03/0624 March 2006 RETURN MADE UP TO 10/03/06; FULL LIST OF MEMBERS

View Document

10/02/0610 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

13/04/0513 April 2005 RETURN MADE UP TO 10/03/05; FULL LIST OF MEMBERS

View Document

24/01/0524 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

08/04/048 April 2004 RETURN MADE UP TO 10/03/04; FULL LIST OF MEMBERS

View Document

18/02/0418 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

31/03/0331 March 2003 RETURN MADE UP TO 10/03/03; FULL LIST OF MEMBERS

View Document

19/02/0319 February 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

03/04/023 April 2002 RETURN MADE UP TO 10/03/02; FULL LIST OF MEMBERS

View Document

26/02/0226 February 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

05/04/015 April 2001 RETURN MADE UP TO 10/03/01; FULL LIST OF MEMBERS

View Document

13/02/0113 February 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

06/04/006 April 2000 RETURN MADE UP TO 10/03/00; FULL LIST OF MEMBERS

View Document

28/03/0028 March 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

20/04/9920 April 1999 RETURN MADE UP TO 10/03/99; FULL LIST OF MEMBERS

View Document

15/02/9915 February 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

11/04/9811 April 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

11/04/9811 April 1998 RETURN MADE UP TO 10/03/98; NO CHANGE OF MEMBERS

View Document

15/04/9715 April 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

15/04/9715 April 1997 EXEMPTION FROM APPOINTING AUDITORS 07/04/97

View Document

15/04/9715 April 1997 RETURN MADE UP TO 10/03/97; NO CHANGE OF MEMBERS

View Document

26/04/9626 April 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

10/04/9610 April 1996 RETURN MADE UP TO 10/03/96; FULL LIST OF MEMBERS

View Document

31/03/9531 March 1995 RETURN MADE UP TO 10/03/95; NO CHANGE OF MEMBERS

View Document

31/03/9531 March 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

17/03/9517 March 1995 S366A DISP HOLDING AGM 13/03/95

View Document

20/07/9420 July 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

20/04/9420 April 1994 SECRETARY'S PARTICULARS CHANGED

View Document

20/04/9420 April 1994 RETURN MADE UP TO 22/03/94; NO CHANGE OF MEMBERS

View Document

30/07/9330 July 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

24/06/9324 June 1993 RETURN MADE UP TO 27/04/93; FULL LIST OF MEMBERS

View Document

16/10/9216 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

12/05/9212 May 1992 RETURN MADE UP TO 27/04/92; NO CHANGE OF MEMBERS

View Document

12/05/9212 May 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

12/05/9212 May 1992 SECRETARY'S PARTICULARS CHANGED

View Document

05/01/925 January 1992 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

02/09/912 September 1991 RETURN MADE UP TO 20/06/91; NO CHANGE OF MEMBERS

View Document

12/07/9112 July 1991 AUDITOR'S RESIGNATION

View Document

19/06/9119 June 1991 AUDITOR'S RESIGNATION

View Document

28/09/9028 September 1990 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

28/09/9028 September 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

05/09/905 September 1990 RETURN MADE UP TO 20/06/90; FULL LIST OF MEMBERS

View Document

23/08/9023 August 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

23/05/9023 May 1990 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

23/05/9023 May 1990 LOCATION OF REGISTER OF MEMBERS

View Document

23/05/9023 May 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

23/05/9023 May 1990 STRIKE-OFF ACTION DISCONTINUED

View Document

23/05/9023 May 1990 REGISTERED OFFICE CHANGED ON 23/05/90 FROM: 124-128 CITY ROAD LONDON EC1V 2NJ

View Document

03/04/903 April 1990 FIRST GAZETTE

View Document

21/03/9021 March 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/11/8716 November 1987 COMPANY NAME CHANGED DUKESTAR LIMITED CERTIFICATE ISSUED ON 17/11/87

View Document

23/10/8723 October 1987 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information