18 November 2008 | Final Gazette dissolved via voluntary strike-off | 1 page |
---|
30 July 2008 | First Gazette notice for voluntary strike-off | 1 page |
---|
19 June 2008 | Application for striking-off | 1 page |
---|
10 June 2008 | Secretary appointed mr barry howard white | 1 page |
---|
10 June 2008 | Appointment terminated secretary david forrester | 1 page |
---|
29 February 2008 | Return made up to 07/02/08; full list of members | 3 pages |
---|
23 January 2008 | Accounts for a dormant company made up to 31 March 2007 | 6 pages |
---|
6 March 2007 | Director resigned | 1 page |
---|
6 March 2007 | Director resigned | 1 page |
---|
6 March 2007 | Director resigned | 1 page |
---|
13 July 2006 | Total exemption full accounts made up to 31 March 2006 | 7 pages |
---|
14 February 2006 | Return made up to 07/02/06; full list of members | 3 pages |
---|
18 October 2005 | Full accounts made up to 31 March 2005 | 14 pages |
---|
1 March 2005 | Return made up to 07/02/05; full list of members | 3 pages |
---|
1 March 2005 | Director's particulars changed | 1 page |
---|
1 March 2005 | Director's particulars changed | 1 page |
---|
28 February 2005 | Registered office changed on 28/02/05 from: 52 charles street london W1J 5EU | 1 page |
---|
21 June 2004 | Director's particulars changed | 1 page |
---|
24 February 2004 | Return made up to 07/02/04; full list of members | 3 pages |
---|
7 February 2004 | New director appointed | 2 pages |
---|
7 February 2004 | Director resigned | 1 page |
---|
7 February 2004 | New director appointed | 2 pages |
---|
24 December 2003 | Director resigned | 1 page |
---|
5 November 2003 | New director appointed | 1 page |
---|
26 September 2003 | Secretary's particulars changed;director's particulars changed | 1 page |
---|
22 August 2003 | Director resigned | 1 page |
---|
22 August 2003 | Secretary resigned | 1 page |
---|
22 August 2003 | New secretary appointed | 2 pages |
---|
13 July 2003 | Full accounts made up to 31 March 2003 | 13 pages |
---|
3 June 2003 | New director appointed | 2 pages |
---|
6 April 2003 | Return made up to 07/02/03; full list of members | 8 pages |
---|
17 December 2002 | New director appointed | 2 pages |
---|
26 July 2002 | Full accounts made up to 31 March 2002 | 13 pages |
---|
2 May 2002 | Registered office changed on 02/05/02 from: 1 charles street berkeley square london W1J 5DA | 1 page |
---|
21 February 2002 | Return made up to 07/02/02; full list of members | 7 pages |
---|
13 November 2001 | New secretary appointed | 2 pages |
---|
11 September 2001 | Full accounts made up to 31 March 2001 | 10 pages |
---|
6 September 2001 | Accounting reference date shortened from 31/03/02 to 31/03/01 | 1 page |
---|
11 August 2001 | Particulars of mortgage/charge | 3 pages |
---|
4 July 2001 | £ nc 1000/500000 30/03/01 | 1 page |
---|
4 July 2001 | Resolutions - RES04 ‐ Resolution of increasing authorised share capital
| 1 page |
---|
4 July 2001 | Ad 30/03/01--------- £ si 100000@1=100000 £ ic 1/100001 | 2 pages |
---|
25 April 2001 | New director appointed | 2 pages |
---|
20 April 2001 | Accounting reference date extended from 28/02/02 to 31/03/02 | 1 page |
---|
11 April 2001 | Secretary resigned | 1 page |
---|
11 April 2001 | New director appointed | 2 pages |
---|
11 April 2001 | Director resigned | 1 page |
---|
11 April 2001 | New director appointed | 2 pages |
---|
10 April 2001 | Company name changed brancraft services LIMITED\certificate issued on 10/04/01 | 2 pages |
---|
30 March 2001 | Registered office changed on 30/03/01 from: 788-790 finchley road london NW11 7TJ | 1 page |
---|
7 February 2001 | Incorporation | 18 pages |
---|