- Company Overview for BRIT ADHESIVES LTD (08493241)
- Filing history for BRIT ADHESIVES LTD (08493241)
- People for BRIT ADHESIVES LTD (08493241)
- Charges for BRIT ADHESIVES LTD (08493241)
- More for BRIT ADHESIVES LTD (08493241)
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 Aug 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Jan 2015 | AA | Accounts for a dormant company made up to 30 November 2013 | |
13 Jan 2015 | AA01 | Current accounting period shortened from 30 April 2014 to 30 November 2013 | |
25 Jul 2014 | MR01 | Registration of charge 084932410001, created on 11 July 2014 | |
01 May 2014 | AR01 |
Annual return made up to 17 April 2014 with full list of shareholders
Statement of capital on 2014-05-01
|
|
19 Feb 2014 | SH01 |
Statement of capital following an allotment of shares on 17 April 2013
|
|
14 Feb 2014 | AD01 | Registered office address changed from Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG England on 14 February 2014 | |
14 Feb 2014 | AP01 | Appointment of Mr Daljit Singh Malhi as a director | |
23 Jan 2014 | AD01 | Registered office address changed from 52 Manor Road Smethwick B67 6SD England on 23 January 2014 | |
23 Jan 2014 | TM01 | Termination of appointment of Daljit Malhi as a director | |
21 Jan 2014 | AP01 | Appointment of Mr Jasbir Singh Gill as a director | |
21 Jan 2014 | AP01 | Appointment of Mr Kalwant Singh Gill as a director | |
17 Apr 2013 | NEWINC | Incorporation |