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

Bremet UK Limited

Documents

Total Documents43
Total Pages170

Filing History

20 January 2009Final Gazette dissolved via voluntary strike-off
27 August 2008Application for striking-off
16 July 2008Total exemption small company accounts made up to 31 December 2007
30 May 2008Return made up to 27/04/08; no change of members
22 May 2008Appointment terminated director roberto salemme
11 October 2007Total exemption full accounts made up to 31 December 2006
12 June 2007Return made up to 27/04/07; no change of members
7 September 2006Total exemption small company accounts made up to 31 December 2005
11 May 2006Return made up to 27/04/06; full list of members
1 November 2005Total exemption full accounts made up to 31 December 2004
23 May 2005New director appointed
19 May 2005Return made up to 27/04/05; full list of members
1 February 2005Declaration of satisfaction of mortgage/charge
4 June 2004Full accounts made up to 31 December 2003
19 May 2004Return made up to 27/04/04; full list of members
4 May 2004Full accounts made up to 31 December 2002
26 April 2004Ad 12/12/03--------- £ si 704800@1=704800 £ ic 600000/1304800
23 April 2004Nc inc already adjusted 12/12/03
23 April 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
19 March 2004Director resigned
21 January 2004Director resigned
15 October 2003Delivery ext'd 3 mth 31/12/02
10 May 2003Return made up to 27/04/03; full list of members
26 January 2003New director appointed
17 December 2002Ad 05/12/02--------- £ si 250000@1=250000 £ ic 350000/600000
21 October 2002Director resigned
18 October 2002Full accounts made up to 31 December 2001
12 July 2002Auditor's resignation
10 May 2002Return made up to 27/04/02; full list of members
27 December 2001Ad 19/12/01--------- £ si 100000@1=100000 £ ic 250000/350000
19 October 2001Full accounts made up to 31 December 2000
4 May 2001Return made up to 27/04/01; full list of members
3 January 2001Ad 22/12/00--------- £ si 249998@1=249998 £ ic 2/250000
9 August 2000Particulars of mortgage/charge
4 August 2000New director appointed
4 August 2000New director appointed
23 May 2000Accounting reference date shortened from 30/04/01 to 31/12/00
16 May 2000Secretary resigned;director resigned
16 May 2000New director appointed
16 May 2000New secretary appointed
16 May 2000Registered office changed on 16/05/00 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
16 May 2000Director resigned
16 May 2000New director appointed
Sign up now to grow your client base. Plans & Pricing