Download leads from Nexok and grow your business. Find out more

Brycon (UK) Limited

Documents

Total Documents129
Total Pages564

Filing History

17 March 2011Order of court to wind up
17 March 2011Order of court to wind up
9 February 2011Compulsory strike-off action has been suspended
9 February 2011Compulsory strike-off action has been suspended
11 January 2011First Gazette notice for compulsory strike-off
11 January 2011First Gazette notice for compulsory strike-off
14 June 2010Annual return made up to 19 January 2010 with a full list of shareholders
Statement of capital on 2010-06-14
  • GBP 2,300,000
14 June 2010Annual return made up to 19 January 2010 with a full list of shareholders
Statement of capital on 2010-06-14
  • GBP 2,300,000
1 October 2009Total exemption full accounts made up to 31 December 2008
1 October 2009Total exemption full accounts made up to 31 December 2008
24 June 2009Total exemption full accounts made up to 31 December 2007
24 June 2009Total exemption full accounts made up to 31 December 2007
23 June 2009Director's change of particulars / gerald bryant / 20/01/2008
23 June 2009Director and secretary's change of particulars / simon bryant / 20/01/2008
23 June 2009Director and secretary's change of particulars / simon bryant / 20/01/2008
23 June 2009Return made up to 19/01/09; full list of members
23 June 2009Director's change of particulars / gerald bryant / 20/01/2008
23 June 2009Return made up to 19/01/09; full list of members
6 January 2009Full accounts made up to 31 December 2003
6 January 2009Full accounts made up to 31 December 2003
11 December 2008Return made up to 19/01/08; full list of members
11 December 2008Return made up to 19/01/08; full list of members
28 March 2007Secretary's particulars changed;director's particulars changed
28 March 2007Return made up to 19/01/07; full list of members
28 March 2007Director's particulars changed
28 March 2007Secretary's particulars changed;director's particulars changed
28 March 2007Director's particulars changed
28 March 2007Return made up to 19/01/07; full list of members
16 November 2006Return made up to 19/01/06; full list of members
  • 363(287) ‐ Registered office changed on 16/11/06
16 November 2006Return made up to 19/01/06; full list of members
  • 363(287) ‐ Registered office changed on 16/11/06
8 February 2005Return made up to 19/01/05; full list of members
8 February 2005Return made up to 19/01/05; full list of members
26 October 2004Delivery ext'd 3 mth 31/12/03
26 October 2004Delivery ext'd 3 mth 31/12/03
23 February 2004Ad 29/08/03--------- £ si 72000@10=720000 £ ic 1580000/2300000
23 February 2004Nc inc already adjusted 29/08/03
23 February 2004Ad 29/08/03--------- £ si 72000@10=720000 £ ic 1580000/2300000
23 February 2004Return made up to 19/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
23 February 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
23 February 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
23 February 2004Nc inc already adjusted 29/08/03
23 February 2004Return made up to 19/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
12 June 2003Accounts for a small company made up to 31 December 2002
12 June 2003Accounts for a small company made up to 31 December 2002
16 May 2003Memorandum and Articles of Association
16 May 2003Memorandum and Articles of Association
8 May 2003Return made up to 19/01/03; full list of members
8 May 2003Return made up to 19/01/03; full list of members
28 January 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
28 January 2003£ nc 10000/1580000 31/10/02
28 January 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
28 January 2003Ad 31/10/02--------- £ si 157000@10=1570000 £ ic 10000/1580000
28 January 2003Ad 31/10/02--------- £ si 157000@10=1570000 £ ic 10000/1580000
28 January 2003£ nc 10000/1580000 31/10/02
19 December 2002Return made up to 19/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
19 December 2002Return made up to 19/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
18 December 2002Company name changed brycon international (uk) limite d\certificate issued on 18/12/02
18 December 2002Company name changed brycon international (uk) limite d\certificate issued on 18/12/02
4 November 2002Accounts for a small company made up to 31 December 2001
4 November 2002Accounts for a small company made up to 31 December 2001
18 September 2002Delivery ext'd 3 mth 31/12/01
18 September 2002Delivery ext'd 3 mth 31/12/01
18 January 2002Accounts for a small company made up to 31 December 2000
18 January 2002Accounts for a small company made up to 31 December 2000
28 December 2001Particulars of mortgage/charge
28 December 2001Particulars of mortgage/charge
5 November 2001New director appointed
5 November 2001Secretary's particulars changed;director's particulars changed
5 November 2001New director appointed
5 November 2001Secretary's particulars changed;director's particulars changed
4 November 2001New secretary appointed
4 November 2001New secretary appointed
1 November 2001Memorandum and Articles of Association
1 November 2001Memorandum and Articles of Association
25 October 2001Company name changed bryant brothers international lt D.\certificate issued on 25/10/01
25 October 2001Company name changed bryant brothers international lt D.\certificate issued on 25/10/01
16 October 2001Registered office changed on 16/10/01 from: franklin court llanmaes llantwit major south glamorgan
16 October 2001Registered office changed on 16/10/01 from: franklin court llanmaes llantwit major south glamorgan
12 September 2001Delivery ext'd 3 mth 31/12/00
12 September 2001Delivery ext'd 3 mth 31/12/00
13 August 2001Secretary resigned;director resigned
13 August 2001Secretary resigned;director resigned
28 January 2001Return made up to 19/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
28 January 2001Return made up to 19/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
25 January 2001Accounts for a small company made up to 31 December 1999
25 January 2001Accounts for a small company made up to 31 December 1999
2 November 2000Accounts for a small company made up to 31 December 1998
2 November 2000Accounts for a small company made up to 31 December 1998
3 October 2000Delivery ext'd 3 mth 31/12/99
3 October 2000Delivery ext'd 3 mth 31/12/99
8 March 2000Accounts for a small company made up to 31 December 1997
8 March 2000Accounts for a small company made up to 31 December 1997
2 February 2000Return made up to 27/01/00; full list of members
2 February 2000Return made up to 27/01/00; full list of members
22 September 1999Delivery ext'd 3 mth 31/12/98
22 September 1999Delivery ext'd 3 mth 31/12/98
12 March 1999Return made up to 04/02/99; full list of members
  • 363(288) ‐ Director's particulars changed
12 March 1999Return made up to 04/02/99; full list of members
  • 363(288) ‐ Director's particulars changed
16 February 1999Accounts for a small company made up to 31 December 1996
16 February 1999Accounts for a small company made up to 31 December 1996
19 October 1998Delivery ext'd 3 mth 31/12/97
19 October 1998Delivery ext'd 3 mth 31/12/97
4 March 1998New director appointed
4 March 1998Return made up to 04/02/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
4 March 1998New director appointed
4 March 1998Return made up to 04/02/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
3 February 1998Accounts for a small company made up to 31 December 1995
3 February 1998Accounts for a small company made up to 31 December 1995
7 November 1997Delivery ext'd 3 mth 31/12/96
7 November 1997Delivery ext'd 3 mth 31/12/96
5 June 1997Return made up to 04/02/97; no change of members
5 June 1997Return made up to 04/02/97; no change of members
30 September 1996Delivery ext'd 3 mth 31/12/95
30 September 1996Delivery ext'd 3 mth 31/12/95
24 September 1996Registered office changed on 24/09/96 from: glan y mor farm wick cowbridge south glamorgan CF7 7QP
24 September 1996Registered office changed on 24/09/96 from: glan y mor farm wick cowbridge south glamorgan CF7 7QP
7 August 1996Return made up to 04/02/96; full list of members
  • 363(288) ‐ Director's particulars changed
7 August 1996Return made up to 04/02/96; full list of members
  • 363(288) ‐ Director's particulars changed
28 December 1995Ad 09/12/95--------- £ si 998@10=9980 £ ic 20/10000
28 December 1995Particulars of contract relating to shares
28 December 1995Particulars of contract relating to shares
28 December 1995Ad 09/12/95--------- £ si 998@10=9980 £ ic 20/10000
5 December 1995Accounts for a small company made up to 31 December 1994
5 December 1995Accounts for a small company made up to 31 December 1994
29 November 1995Delivery ext'd 3 mth 31/12/94
29 November 1995Delivery ext'd 3 mth 31/12/94
6 April 1995Return made up to 04/02/95; full list of members
6 April 1995Return made up to 04/02/95; full list of members
1 January 1995A selection of documents registered before 1 January 1995
Sign up now to grow your client base. Plans & Pricing