BRIGHTSIDE CORPORATE FINANCE LIMITED
Status | DISSOLVED |
Company No. | 05813637 |
Category | Private Limited Company |
Incorporated | 11 May 2006 |
Age | 18 years, 1 month, 4 days |
Jurisdiction | England Wales |
Dissolution | 05 Jun 2012 |
Years | 12 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
Dissolution application strike off company
Date: 13 Feb 2012
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
Resolution
Date: 17 Mar 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
Legacy
Date: 01 Jun 2009
Category: Officers
Type: 288a
Description: Secretary appointed david herrmann
Documents
Legacy
Date: 01 Jun 2009
Category: Officers
Type: 288b
Description: Appointment Terminated Secretary jordan company secretaries LIMITED
Documents
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
Legacy
Date: 08 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 30/11/08; full list of members
Documents
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
Legacy
Date: 12 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 30/11/07; full list of members
Documents
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
Legacy
Date: 23 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 11/05/07; full list of members
Documents
Legacy
Date: 08 Mar 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Resolution
Date: 06 Mar 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 23 Feb 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 Jan 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Jan 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Resolution
Date: 16 Jan 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 16 Jan 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 08 Jan 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Nov 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Nov 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Nov 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 01 Nov 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Aug 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Resolution
Date: 19 Jul 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 19 Jul 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 19 Jul 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 19 Jul 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 19 Jul 2006
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/05/07 to 31/12/06
Documents
Legacy
Date: 21 Jun 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Some Companies
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 |
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 |
130 OLD STREET,LONDON,EC1V 9BD
Number: | 11700597 |
Status: | ACTIVE |
Category: | Private Limited Company |