Advanced company searchLink opens in new window

BRITANNIA INTERTRADE LIMITED

Company number 05745685

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
29 Mar 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Dec 2010 GAZ1(A) First Gazette notice for voluntary strike-off
07 Dec 2010 DS01 Application to strike the company off the register
15 Nov 2010 TM01 Termination of appointment of Deborah Taylor as a director
14 Sep 2010 CH04 Secretary's details changed for Professional Trust Company (Uk) Limited on 3 September 2010
10 Sep 2010 AD01 Registered office address changed from Suite 100 11 Saint Jamess Place London SW1A 1NP on 10 September 2010
14 Apr 2010 AR01 Annual return made up to 14 April 2010 with full list of shareholders
Statement of capital on 2010-04-14
  • GBP 2
12 Mar 2010 TM01 Termination of appointment of James Fisher as a director
19 Aug 2009 AA Accounts made up to 31 March 2009
27 Jul 2009 288b Appointment Terminated Director michael cordwell
14 Apr 2009 363a Return made up to 14/04/09; full list of members
10 Feb 2009 288a Director appointed james william fisher
10 Feb 2009 288a Director appointed richard jeremy bernard sibley
06 Feb 2009 288a Director appointed deborah jane taylor
06 Feb 2009 AA Accounts made up to 31 March 2008
08 Aug 2008 363s Return made up to 16/03/08; no change of members
14 Feb 2008 AA Accounts made up to 31 March 2007
27 Apr 2007 363s Return made up to 16/03/07; full list of members
16 Mar 2006 NEWINC Incorporation