- Company Overview for BRISTEC CASH REGISTERS LIMITED (02276613)
- Filing history for BRISTEC CASH REGISTERS LIMITED (02276613)
- People for BRISTEC CASH REGISTERS LIMITED (02276613)
- Charges for BRISTEC CASH REGISTERS LIMITED (02276613)
- Insolvency for BRISTEC CASH REGISTERS LIMITED (02276613)
- More for BRISTEC CASH REGISTERS LIMITED (02276613)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
11 Feb 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
11 Nov 2014 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
11 Nov 2014 | 4.68 | Liquidators' statement of receipts and payments to 8 August 2014 | |
22 Apr 2014 | AD01 | Registered office address changed from 34 Ely Place London EC1N 6TD on 22 April 2014 | |
08 Oct 2013 | 4.68 | Liquidators' statement of receipts and payments to 8 August 2013 | |
17 Sep 2012 | AD01 | Registered office address changed from Unit 3 Ram Hill Business Park Ram Hill, Coalpit Heath Bristol BS36 2TZ on 17 September 2012 | |
15 Aug 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
14 Aug 2012 | 4.20 | Statement of affairs with form 4.19 | |
14 Aug 2012 | 600 | Appointment of a voluntary liquidator | |
14 Aug 2012 | RESOLUTIONS |
Resolutions
|
|
31 Jul 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Aug 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Aug 2011 | AR01 |
Annual return made up to 1 May 2011 with full list of shareholders
Statement of capital on 2011-08-30
|
|
30 Aug 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 May 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
27 Jan 2011 | AA | Total exemption small company accounts made up to 31 July 2009 | |
04 Aug 2010 | AR01 | Annual return made up to 1 May 2010 with full list of shareholders | |
04 Aug 2010 | CH01 | Director's details changed for Mr Julian David Phillips on 30 April 2010 | |
04 Aug 2010 | CH01 | Director's details changed for Mr. Robert Matthews on 30 April 2010 | |
21 May 2010 | AA | Total exemption small company accounts made up to 31 July 2008 | |
19 Nov 2009 | AAMD | Amended accounts made up to 31 July 2007 | |
14 Jul 2009 | 363a | Return made up to 01/05/09; full list of members | |
13 Jul 2009 | 288c | Director and secretary's change of particulars / robert matthews / 13/07/2009 | |
07 Nov 2008 | AA | Total exemption full accounts made up to 31 July 2007 | |
23 Sep 2008 | 363a | Return made up to 01/05/08; full list of members |