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

Briam Electrical Limited

Documents

Total Documents47
Total Pages138

Filing History

3 May 2011Final Gazette dissolved via voluntary strike-off
3 May 2011Final Gazette dissolved via voluntary strike-off
18 January 2011First Gazette notice for voluntary strike-off
18 January 2011First Gazette notice for voluntary strike-off
6 January 2011Application to strike the company off the register
6 January 2011Application to strike the company off the register
16 June 2010Annual return made up to 8 May 2010 with a full list of shareholders
Statement of capital on 2010-06-16
  • GBP 100
16 June 2010Annual return made up to 8 May 2010 with a full list of shareholders
Statement of capital on 2010-06-16
  • GBP 100
16 June 2010Annual return made up to 8 May 2010 with a full list of shareholders
Statement of capital on 2010-06-16
  • GBP 100
5 February 2010Total exemption small company accounts made up to 31 March 2009
5 February 2010Total exemption small company accounts made up to 31 March 2009
2 October 2009Appointment Terminated Secretary gillian gordon younie
2 October 2009Appointment terminated secretary gillian gordon younie
1 October 2009Secretary appointed patrick osullivan
1 October 2009Secretary appointed patrick osullivan
25 May 2009Return made up to 08/05/09; full list of members
25 May 2009Secretary's change of particulars / gillian gordon younie / 01/04/2009
25 May 2009Return made up to 08/05/09; full list of members
25 May 2009Secretary's Change of Particulars / gillian gordon younie / 01/04/2009 / HouseName/Number was: 38, now: 9; Street was: betony walk, now: mildenhall place; Post Code was: CB9 7YB, now: CB9 0AY
5 January 2009Total exemption small company accounts made up to 31 March 2008
5 January 2009Total exemption small company accounts made up to 31 March 2008
2 January 2009Secretary's Change of Particulars / gillian gordon younie / 13/12/2008 / HouseName/Number was: , now: 38; Street was: 12 deans close, now: betony walk; Post Code was: CB9 ods, now: CB9 7YB
2 January 2009Secretary's change of particulars / gillian gordon younie / 13/12/2008
27 May 2008Return made up to 08/05/08; full list of members
27 May 2008Return made up to 08/05/08; full list of members
26 May 2008Director's change of particulars / philip younie / 01/01/2008
26 May 2008Director's Change of Particulars / philip younie / 01/01/2008 / HouseName/Number was: , now: 3; Street was: the willows, now: cuckoo hall lane; Area was: thurlow road withersfield, now: edmunton; Post Town was: haverhill, now: london; Region was: suffolk, now: ; Post Code was: CB9 7SA, now: N9 8DH
2 February 2008Total exemption small company accounts made up to 31 March 2007
2 February 2008Total exemption small company accounts made up to 31 March 2007
24 May 2007Secretary's particulars changed
24 May 2007Return made up to 08/05/07; full list of members
24 May 2007Return made up to 08/05/07; full list of members
24 May 2007Secretary's particulars changed
15 June 2006Secretary resigned
15 June 2006Secretary resigned
15 June 2006New secretary appointed
15 June 2006New secretary appointed
15 June 2006New director appointed
15 June 2006Director resigned
15 June 2006New director appointed
15 June 2006Director resigned
13 June 2006Ad 08/05/06--------- £ si 100@1=100 £ ic 1/101
13 June 2006Accounting reference date shortened from 31/05/07 to 31/03/07
13 June 2006Ad 08/05/06--------- £ si 100@1=100 £ ic 1/101
13 June 2006Accounting reference date shortened from 31/05/07 to 31/03/07
8 May 2006Incorporation
8 May 2006Incorporation
Sign up now to grow your client base. Plans & Pricing