BRIMFLEX LIMITED
Status | LIQUIDATION |
Company No. | 06856582 |
Category | Private Limited Company |
Incorporated | 24 Mar 2009 |
Age | 15 years, 1 month, 12 days |
Jurisdiction | England Wales |
SUMMARY
BRIMFLEX LIMITED is an liquidation private limited company with number 06856582. It was incorporated 15 years, 1 month, 12 days ago, on 24 March 2009. The company address is C/O Bluepoint Cambridge Ltd C/O Bluepoint Cambridge Ltd, Cambridge, CB1 3EW.
Company Fillings
Liquidation compulsory winding up order
Date: 28 Sep 2012
Category: Insolvency
Type: COCOMP
Documents
Dissolved compulsory strike off suspended
Date: 01 Aug 2012
Category: Dissolution
Type: DISS16(SOAS)
Documents
Certificate change of name company
Date: 07 Feb 2012
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed bluepoint (uk) LIMITED\certificate issued on 07/02/12
Documents
Change account reference date company previous extended
Date: 16 Dec 2011
Action Date: 30 Sep 2011
Category: Accounts
Type: AA01
New date: 2011-09-30
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Jun 2011
Action Date: 24 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-24
Documents
Accounts with accounts type total exemption small
Date: 14 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Legacy
Date: 05 Oct 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Annual return company with made up date full list shareholders
Date: 25 Mar 2010
Action Date: 24 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-24
Documents
Certificate change of name company
Date: 26 Jan 2010
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed the burlington press group LIMITED\certificate issued on 26/01/10
Documents
Change of name notice
Date: 17 Jan 2010
Category: Change-of-name
Type: CONNOT
Documents
Certificate change of name company
Date: 15 Jul 2009
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed bluepoint (uk) LTD\certificate issued on 17/07/09
Documents
Legacy
Date: 28 Apr 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Legacy
Date: 17 Apr 2009
Category: Officers
Type: 288a
Description: Secretary appointed michael george mcevoy
Documents
Legacy
Date: 16 Apr 2009
Category: Officers
Type: 288a
Description: Director appointed james gilmour
Documents
Legacy
Date: 16 Apr 2009
Category: Officers
Type: 288b
Description: Appointment terminated director dunstana davies
Documents
Legacy
Date: 16 Apr 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary waterlow secretaries LIMITED
Documents
Legacy
Date: 05 Apr 2009
Category: Address
Type: 287
Description: Registered office changed on 05/04/2009 from 6-8 underwood street london N1 7JQ
Documents
Certificate change of name company
Date: 04 Apr 2009
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed brimflex LIMITED\certificate issued on 07/04/09
Documents
Some Companies
ABBEVILLE PROPERTY MANAGEMENT LIMITED
127 NORTHCOTE ROAD,LONDON,SW11 6PS
Number: | 09654010 |
Status: | ACTIVE |
Category: | Private Limited Company |
40 BLOOMSBURY WAY,LONDON,WC1A 2SE
Number: | 10087765 |
Status: | ACTIVE |
Category: | Private Limited Company |
58 DOUGLAS AVENUE,HEANOR,DE75 7FQ
Number: | 11650602 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD CARNEGIE LIBRARY,WIGAN,WN5 9AE
Number: | 11392510 |
Status: | ACTIVE |
Category: | Private Limited Company |
439 RICHMOND ROAD,TWICKENHAM,TW1 2AG
Number: | 11888811 |
Status: | ACTIVE |
Category: | Private Limited Company |
SEPHTON GROWING GARDENS LIMITED
29 MELVILLE ROAD,LONDON,E17 6QS
Number: | 04708952 |
Status: | ACTIVE |
Category: | Private Limited Company |