BRIGHTSKY PROPERTIES LIMITED
Status | LIQUIDATION |
Company No. | 02508618 |
Category | Private Limited Company |
Incorporated | 05 Jun 1990 |
Age | 33 years, 11 months, 18 days |
Jurisdiction | England Wales |
SUMMARY
BRIGHTSKY PROPERTIES LIMITED is an liquidation private limited company with number 02508618. It was incorporated 33 years, 11 months, 18 days ago, on 05 June 1990. The company address is 37 Frederick Place 37 Frederick Place, E Sussex, BN1 4EA.
Company Fillings
Liquidation receiver abstract of receipts and payments
Date: 06 Sep 2000
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Documents
Legacy
Date: 05 Sep 2000
Category: Insolvency
Type: 405(2)
Description: Receiver ceasing to act
Documents
Liquidation receiver abstract of receipts and payments
Date: 27 Jun 2000
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Documents
Liquidation receiver abstract of receipts and payments
Date: 05 Jul 1999
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Documents
Liquidation receiver abstract of receipts and payments
Date: 19 Jun 1998
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Documents
Liquidation receiver abstract of receipts and payments
Date: 02 Jul 1997
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Documents
Legacy
Date: 04 Mar 1997
Category: Insolvency
Type: 405(2)
Description: Receiver ceasing to act
Documents
Liquidation receiver abstract of receipts and payments
Date: 09 Jul 1996
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Documents
Liquidation receiver abstract of receipts and payments
Date: 03 Jul 1995
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Documents
Selection of mortgage documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Mortgage
Type: PRE95M
Documents
Liquidation receiver abstract of receipts and payments
Date: 28 Jun 1994
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Documents
Liquidation compulsory winding up order
Date: 25 Aug 1993
Category: Insolvency
Type: COCOMP
Documents
Liquidation receiver abstract of receipts and payments
Date: 23 Jul 1993
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Documents
Liquidation receiver administrative receivers report
Date: 23 Sep 1992
Category: Insolvency
Sub Category: Receiver
Type: 3.10
Documents
Legacy
Date: 17 Jul 1992
Category: Insolvency
Type: SPEC PEN
Description: Certificate of specific penalty
Documents
Legacy
Date: 17 Jul 1992
Category: Insolvency
Type: SPEC PEN
Description: Certificate of specific penalty
Documents
Legacy
Date: 14 Jul 1992
Category: Insolvency
Type: 405(1)
Description: Appointment of receiver/manager
Documents
Legacy
Date: 14 Jul 1992
Category: Address
Type: 287
Description: Registered office changed on 14/07/92 from: 100 church street brighton e sussex BN1 1UJ
Documents
Legacy
Date: 23 Jun 1992
Category: Annual-return
Type: 363s
Description: Return made up to 05/06/92; no change of members
Documents
Legacy
Date: 06 Mar 1992
Category: Address
Type: 287
Description: Registered office changed on 06/03/92 from: 14 lincoln's inn fields london WC2A 3BP
Documents
Legacy
Date: 13 Sep 1991
Category: Annual-return
Type: 363b
Description: Return made up to 05/06/91; full list of members
Documents
Legacy
Date: 20 Nov 1990
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 19 Nov 1990
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 15 Nov 1990
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 15 Nov 1990
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 27 Sep 1990
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 19 Sep 1990
Category: Capital
Type: 88(2)
Description: Ad 16/08/90--------- £ si 88@1=88 £ ic 2/90
Documents
Legacy
Date: 23 Aug 1990
Category: Accounts
Type: 224
Description: Accounting reference date notified as 30/11
Documents
Legacy
Date: 21 Aug 1990
Category: Address
Type: 287
Description: Registered office changed on 21/08/90 from: temple house 20 holywell row london EC2A 4JB
Documents
Legacy
Date: 21 Aug 1990
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned;new director appointed
Documents
Resolution
Date: 20 Aug 1990
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
9 RUTLAND COURT,CHISLEHURST,BR7 5NL
Number: | 10094332 |
Status: | ACTIVE |
Category: | Private Limited Company |
30-31 ST JAMES PLACE,BRISTOL,BS16 9JB
Number: | 05575151 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 QUEEN STREET,IPSWICH,IP1 1SS
Number: | 11916823 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 27, COBDEN HOUSE,LEICESTER,LE1 2LB
Number: | 11963904 |
Status: | ACTIVE |
Category: | Private Limited Company |
48 MORETON ROAD NORTH,LUTON,LU2 9DP
Number: | 11354917 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE S A INTERNATIONAL GROUP LTD
SUITE 163 2 LANSDOWNE ROW,LONDON,W1J 6HL
Number: | 11820930 |
Status: | ACTIVE |
Category: | Private Limited Company |