BRETANO OFFICE SERVICES LIMITED

294 Merton Road 294 Merton Road, SW18 5JW
StatusDISSOLVED
Company No.06239637
CategoryPrivate Limited Company
Incorporated08 May 2007
Age17 years, 21 days
JurisdictionEngland Wales
Dissolution08 Jan 2013
Years11 years, 4 months, 21 days

SUMMARY

BRETANO OFFICE SERVICES LIMITED is an dissolved private limited company with number 06239637. It was incorporated 17 years, 21 days ago, on 08 May 2007 and it was dissolved 11 years, 4 months, 21 days ago, on 08 January 2013. The company address is 294 Merton Road 294 Merton Road, SW18 5JW.



Company Fillings

Gazette dissolved compulsory

Date: 08 Jan 2013

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 11 Sep 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Feb 2012

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Gazette filings brought up to date

Date: 08 Oct 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Oct 2011

Action Date: 08 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-08

Documents

View document PDF

Gazette notice compulsory

Date: 13 Sep 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Feb 2011

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Gazette filings brought up to date

Date: 13 Nov 2010

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Nov 2010

Action Date: 08 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-08

Documents

View document PDF

Change person director company with change date

Date: 12 Nov 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Rizwan Mamodnurani

Change date: 2010-01-01

Documents

View document PDF

Gazette notice compulsory

Date: 14 Sep 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Feb 2010

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Legacy

Date: 11 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 08/05/09; full list of members

Documents

View document PDF

Resolution

Date: 16 Mar 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Mar 2009

Action Date: 31 May 2008

Category: Accounts

Type: AA

Made up date: 2008-05-31

Documents

View document PDF

Legacy

Date: 24 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 08/05/08; full list of members

Documents

View document PDF

Legacy

Date: 12 Feb 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Feb 2008

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 12 Feb 2008

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 12 Feb 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Feb 2008

Category: Address

Type: 287

Description: Registered office changed on 12/02/08 from: bcr house, 3 bredbury business park, stockport cheshire SK6 2SN

Documents

View document PDF

Legacy

Date: 09 May 2007

Category: Address

Type: 287

Description: Registered office changed on 09/05/07 from: second floor, cardiff house tilling road london NW2 1LJ

Documents

View document PDF

Legacy

Date: 09 May 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 May 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 09 May 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 May 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 May 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 08 May 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

54 NORTH DESIGN LTD

2 COLLEGE HOUSE CITYLINK BUSINESS PARK,BELFAST,BT12 4HQ

Number:NI646007
Status:ACTIVE
Category:Private Limited Company

DHILSANJH LIMITED

34 QUEENSBURY STATION PARADE,EDGWARE,HA8 5NN

Number:11410560
Status:ACTIVE
Category:Private Limited Company

E PARTRIDGE AND SONS COPPERSMITHS LIMITED

THE FIELD HOUSE JOHNS LANE,TIPTON,DY4 7PT

Number:07875364
Status:ACTIVE
Category:Private Limited Company

INITIAL IMAGE SCREEN ENTERTAINMENT LIMITED

ST ELPHINS 792 LIVERPOOL ROAD,MERSEYSIDE,PR8 3QF

Number:03255076
Status:ACTIVE
Category:Private Limited Company

RURAL SUPPORT

THE LODGE,COOKSTOWN,BT80 9AA

Number:NI042579
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

TECHWUMAN LIMITED

CLARKE NICKLIN HOUSE BROOKS DRIVE,CHEADLE,SK8 3TD

Number:11865192
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