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

BREL (East Midlands) Limited

Documents

Total Documents46
Total Pages164

Filing History

5 November 2013Final Gazette dissolved via voluntary strike-off
5 November 2013Final Gazette dissolved via voluntary strike-off
23 July 2013First Gazette notice for voluntary strike-off
23 July 2013First Gazette notice for voluntary strike-off
17 January 2013Voluntary strike-off action has been suspended
17 January 2013Voluntary strike-off action has been suspended
18 December 2012First Gazette notice for voluntary strike-off
18 December 2012First Gazette notice for voluntary strike-off
10 December 2012Application to strike the company off the register
10 December 2012Application to strike the company off the register
1 May 2012Annual return made up to 2 April 2012 with a full list of shareholders
Statement of capital on 2012-05-01
  • GBP 10
1 May 2012Annual return made up to 2 April 2012 with a full list of shareholders
Statement of capital on 2012-05-01
  • GBP 10
1 May 2012Annual return made up to 2 April 2012 with a full list of shareholders
Statement of capital on 2012-05-01
  • GBP 10
3 April 2012Total exemption small company accounts made up to 31 March 2011
3 April 2012Total exemption small company accounts made up to 31 March 2011
30 December 2011Previous accounting period shortened from 30 April 2011 to 31 March 2011
30 December 2011Previous accounting period shortened from 30 April 2011 to 31 March 2011
20 April 2011Annual return made up to 2 April 2011 with a full list of shareholders
20 April 2011Annual return made up to 2 April 2011 with a full list of shareholders
20 April 2011Annual return made up to 2 April 2011 with a full list of shareholders
6 April 2011Director's details changed for Ms Janine Marie Fox on 1 April 2010
6 April 2011Director's details changed for Ms Janine Marie Fox on 1 April 2010
6 April 2011Director's details changed for Ms Janine Marie Fox on 1 April 2010
31 January 2011Total exemption small company accounts made up to 30 April 2010
31 January 2011Total exemption small company accounts made up to 30 April 2010
13 April 2010Annual return made up to 2 April 2010 with a full list of shareholders
13 April 2010Annual return made up to 2 April 2010 with a full list of shareholders
13 April 2010Annual return made up to 2 April 2010 with a full list of shareholders
5 February 2010Total exemption small company accounts made up to 30 April 2009
5 February 2010Total exemption small company accounts made up to 30 April 2009
15 April 2009Return made up to 02/04/09; full list of members
15 April 2009Return made up to 02/04/09; full list of members
15 April 2009Director's change of particulars / janine fox / 01/12/2008
15 April 2009Director's Change of Particulars / janine fox / 01/12/2008 / Title was: , now: ms; HouseName/Number was: , now: 1; Street was: 9 alice drive, now: shire close; Area was: burton latimer, now: ; Post Code was: NN15 5RG, now: NN15 6NN; Country was: , now: united kingdom
7 February 2009Total exemption small company accounts made up to 30 April 2008
7 February 2009Total exemption small company accounts made up to 30 April 2008
28 August 2008Registered office changed on 28/08/2008 from 9 alice drive, burton latimer kettering northants NN15 5RG
28 August 2008Registered office changed on 28/08/2008 from 9 alice drive, burton latimer kettering northants NN15 5RG
7 April 2008Appointment terminated secretary james bellamy
7 April 2008Appointment Terminated Secretary james bellamy
4 April 2008Return made up to 02/04/08; full list of members
4 April 2008Return made up to 02/04/08; full list of members
2 April 2007Incorporation
2 April 2007Incorporation
2 April 2007Secretary resigned
2 April 2007Secretary resigned
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed