BRYT LIMITED

Company Documents

DateDescription
13/06/1313 June 2013 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

05/04/135 April 2013 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

27/02/1327 February 2013 STATEMENT OF AFFAIRS/4.19

View Document

27/02/1327 February 2013 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

27/02/1327 February 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

31/01/1331 January 2013 Annual return made up to 30 March 2012 with full list of shareholders

View Document

31/01/1331 January 2013 APPOINTMENT TERMINATED, SECRETARY CRAIG TYRRELL

View Document

30/01/1330 January 2013 REGISTERED OFFICE CHANGED ON 30/01/2013 FROM 7 GRAIN HOUSE MILL COURT GREAT SHELFORD CAMBRIDGE CAMBS CB22 5LD

View Document

24/12/1224 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

13/07/1213 July 2012 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/06/2011:LIQ. CASE NO.1:AMENDING FORM

View Document

10/02/1210 February 2012 Annual return made up to 30 March 2011 with full list of shareholders

View Document

05/01/125 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

18/07/1118 July 2011 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/06/2011:LIQ. CASE NO.1

View Document

05/01/115 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

25/06/1025 June 2010 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT:LIQ. CASE NO.1:IP NO.00008934

View Document

11/06/1011 June 2010 Annual return made up to 30 March 2010 with full list of shareholders

View Document

11/06/1011 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD JAMES STABLEFORD / 30/03/2010

View Document

03/12/093 December 2009 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/09

View Document

07/08/097 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

01/06/091 June 2009 RETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS

View Document

03/02/093 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

17/10/0817 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

06/08/086 August 2008 APPOINTMENT TERMINATED SECRETARY CATHERINE STABLEFORD

View Document

06/08/086 August 2008 SECRETARY APPOINTED CRAIG TYRRELL

View Document

08/07/088 July 2008 RETURN MADE UP TO 30/03/08; NO CHANGE OF MEMBERS

View Document

02/07/082 July 2008 REGISTERED OFFICE CHANGED ON 02/07/08 FROM: GISTERED OFFICE CHANGED ON 02/07/2008 FROM 7 GRAIN HOUSE MILL COURT GREAT SHELFORD CAMBRIDGE CAMBRIDGESHIRE CB2 5LD

View Document

02/02/082 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

14/06/0714 June 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/05/079 May 2007 RETURN MADE UP TO 30/03/07; FULL LIST OF MEMBERS

View Document

16/10/0616 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

23/09/0623 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/07/0617 July 2006 ACC. REF. DATE EXTENDED FROM 31/12/05 TO 31/03/06

View Document

08/07/068 July 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/06/069 June 2006 RETURN MADE UP TO 30/03/06; FULL LIST OF MEMBERS

View Document

24/06/0524 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

17/06/0517 June 2005 RETURN MADE UP TO 30/03/05; FULL LIST OF MEMBERS

View Document

22/11/0422 November 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/11/0412 November 2004 SECRETARY RESIGNED

View Document

25/10/0425 October 2004 RETURN MADE UP TO 30/03/04; FULL LIST OF MEMBERS

View Document

18/10/0418 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

23/08/0423 August 2004 NEW SECRETARY APPOINTED

View Document

05/12/035 December 2003 REGISTERED OFFICE CHANGED ON 05/12/03 FROM: G OFFICE CHANGED 05/12/03 THE GARDEN SUITE HUNTINGDON ROAD, FENSTANTON HUNTINGDON CAMBRIDGESHIRE PE28 9JG

View Document

26/11/0326 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/11/031 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

09/10/039 October 2003 COMPANY NAME CHANGED BRANDRAGON LIMITED CERTIFICATE ISSUED ON 09/10/03

View Document

26/07/0326 July 2003 NEW SECRETARY APPOINTED

View Document

10/05/0310 May 2003 NEW SECRETARY APPOINTED

View Document

10/05/0310 May 2003 RETURN MADE UP TO 30/03/03; FULL LIST OF MEMBERS

View Document

19/11/0219 November 2002 NEW DIRECTOR APPOINTED

View Document

05/11/025 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

30/04/0230 April 2002 RETURN MADE UP TO 30/03/02; FULL LIST OF MEMBERS

View Document

30/04/0230 April 2002 DIRECTOR RESIGNED

View Document

23/10/0123 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

10/04/0110 April 2001 RETURN MADE UP TO 30/03/01; FULL LIST OF MEMBERS

View Document

07/06/007 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

02/06/002 June 2000 NEW DIRECTOR APPOINTED

View Document

02/06/002 June 2000 RETURN MADE UP TO 30/03/00; FULL LIST OF MEMBERS

View Document

08/05/008 May 2000 NEW DIRECTOR APPOINTED

View Document

08/05/008 May 2000 NEW DIRECTOR APPOINTED

View Document

20/01/0020 January 2000 ACC. REF. DATE SHORTENED FROM 31/03/00 TO 31/12/99

View Document

13/10/9913 October 1999 NEW SECRETARY APPOINTED

View Document

13/10/9913 October 1999 SECRETARY RESIGNED

View Document

13/10/9913 October 1999 DIRECTOR RESIGNED

View Document

21/05/9921 May 1999 NEW DIRECTOR APPOINTED

View Document

07/04/997 April 1999 NEW DIRECTOR APPOINTED

View Document

07/04/997 April 1999 REGISTERED OFFICE CHANGED ON 07/04/99 FROM: G OFFICE CHANGED 07/04/99 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

07/04/997 April 1999 DIRECTOR RESIGNED

View Document

07/04/997 April 1999 SECRETARY RESIGNED

View Document

07/04/997 April 1999 NEW SECRETARY APPOINTED

View Document

30/03/9930 March 1999 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