BRUTY SOLUTIONS LIMITED

Company Documents

DateDescription
13/05/1413 May 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

28/01/1428 January 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

15/01/1415 January 2014 APPLICATION FOR STRIKING-OFF

View Document

18/12/1318 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

08/11/138 November 2013 Annual return made up to 29 September 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

11/12/1211 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

26/11/1226 November 2012 Annual return made up to 29 September 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

20/12/1120 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

16/10/1116 October 2011 Annual return made up to 29 September 2011 with full list of shareholders

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

28/11/1028 November 2010 Annual return made up to 29 September 2010 with full list of shareholders

View Document

26/01/1026 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

30/09/0930 September 2009 RETURN MADE UP TO 29/09/09; FULL LIST OF MEMBERS

View Document

28/04/0928 April 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

09/12/089 December 2008 RETURN MADE UP TO 29/09/08; FULL LIST OF MEMBERS

View Document

08/05/088 May 2008 APPOINTMENT TERMINATED SECRETARY DENNIS BRUTY

View Document

08/05/088 May 2008 APPOINTMENT TERMINATED DIRECTOR ADRIAN BRUTY

View Document

16/04/0816 April 2008 REGISTERED OFFICE CHANGED ON 16/04/08 FROM: GISTERED OFFICE CHANGED ON 16/04/2008 FROM 3 BULL LANE ST IVES CAMBRIDGESHIRE PE27 5AX

View Document

16/04/0816 April 2008 DIRECTOR AND SECRETARY APPOINTED STEPHEN ANDREW OSWALD

View Document

28/11/0728 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

23/10/0723 October 2007 SECRETARY'S PARTICULARS CHANGED

View Document

23/10/0723 October 2007 RETURN MADE UP TO 29/09/07; FULL LIST OF MEMBERS

View Document

23/10/0723 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

23/10/0723 October 2007 REGISTERED OFFICE CHANGED ON 23/10/07 FROM: G OFFICE CHANGED 23/10/07 3 BULL LANE, ST IVES HUNTINGDON CAMBS. PE27 5AX

View Document

23/10/0723 October 2007 ACC. REF. DATE SHORTENED FROM 30/09/07 TO 31/03/07

View Document

29/09/0629 September 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