BRIGHTSIDE CORPORATE FINANCE LIMITED

Mmt Centre Severn Bridge Mmt Centre Severn Bridge, Bristol, BS35 4BL
StatusDISSOLVED
Company No.05813637
CategoryPrivate Limited Company
Incorporated11 May 2006
Age18 years, 1 month, 4 days
JurisdictionEngland Wales
Dissolution05 Jun 2012
Years12 years, 10 days

SUMMARY

BRIGHTSIDE CORPORATE FINANCE LIMITED is an dissolved private limited company with number 05813637. It was incorporated 18 years, 1 month, 4 days ago, on 11 May 2006 and it was dissolved 12 years, 10 days ago, on 05 June 2012. The company address is Mmt Centre Severn Bridge Mmt Centre Severn Bridge, Bristol, BS35 4BL.



Company Fillings

Gazette dissolved voluntary

Date: 05 Jun 2012

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 21 Feb 2012

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 13 Feb 2012

Category: Dissolution

Type: DS01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Dec 2011

Action Date: 30 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Jun 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Dec 2010

Action Date: 30 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-30

Documents

View document PDF

Change person secretary company with change date

Date: 15 Sep 2010

Action Date: 01 Sep 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: David Herrmann

Change date: 2010-09-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Jun 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Resolution

Date: 17 Mar 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Dec 2009

Action Date: 30 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-30

Documents

View document PDF

Change person director company with change date

Date: 16 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: John William Gannon

Documents

View document PDF

Accounts with made up date

Date: 07 Jun 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 01 Jun 2009

Category: Officers

Type: 288a

Description: Secretary appointed david herrmann

Documents

View document PDF

Legacy

Date: 01 Jun 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Secretary jordan company secretaries LIMITED

Documents

View document PDF

Legacy

Date: 20 May 2009

Category: Address

Type: 287

Description: Registered office changed on 20/05/2009 from 21 st thomas street bristol BS1 6JS

Documents

View document PDF

Legacy

Date: 08 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 30/11/08; full list of members

Documents

View document PDF

Accounts with made up date

Date: 24 Jun 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 12 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 30/11/07; full list of members

Documents

View document PDF

Accounts with made up date

Date: 14 Jun 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 23 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 11/05/07; full list of members

Documents

View document PDF

Legacy

Date: 08 Mar 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Resolution

Date: 06 Mar 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 23 Feb 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Jan 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Jan 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Resolution

Date: 16 Jan 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 16 Jan 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 08 Jan 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Nov 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Nov 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Nov 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 01 Nov 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Aug 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Resolution

Date: 19 Jul 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 19 Jul 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 19 Jul 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 19 Jul 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 19 Jul 2006

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/05/07 to 31/12/06

Documents

View document PDF

Legacy

Date: 21 Jun 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Incorporation company

Date: 11 May 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CONTEMPLATING SOLUTIONS LTD

13 EDEN ROAD,LEICESTER,LE2 4JP

Number:08283684
Status:ACTIVE
Category:Private Limited Company

COPPER BEECH CONSULTANCY LIMITED

HONINGTON LODGE,SHIPSTON-ON-STOUR,CV36 5AA

Number:11702564
Status:ACTIVE
Category:Private Limited Company

INTELLIGENT PROCUREMENT SOLUTIONS LIMITED

THREE COUNTIES HOUSE,DUNSTABLE,LU6 3BA

Number:05217402
Status:ACTIVE
Category:Private Limited Company

PLANET OF THE APPS LIMITED

24 PEAKDALE AVENUE,MANCHESTER,M8 5QB

Number:09833680
Status:ACTIVE
Category:Private Limited Company

PROJECT MANAGEMENT SERVICES (HIGHWAYS) LIMITED

49 CARTER GATE,NOTTINGHAM,NG1 1GL

Number:08370469
Status:ACTIVE
Category:Private Limited Company

PRPL MEDIA LIMITED

130 OLD STREET,LONDON,EC1V 9BD

Number:11700597
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source