Brettex Engineering Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Mar 15, 2005)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Details

Company type Private Limited Company, Dissolved
Company Number 04590502
Record last updated Saturday, April 18, 2015 5:34:43 PM UTC
Official Address Wilmot House St James Court Friar Gate Derby Derbyshire United Kingdom De11bt Mackworth
There are 30 companies registered at this street
Locality Mackworth
Region England
Postal Code DE11BT
Sector General mechanical engineering

Charts

Visits

BRETTEX ENGINEERING LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2022-122024-92024-102025-6012
Document TypeDoc. Type Publication datePub. date Download link
Registry Apr 4, 2013 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Jan 17, 2013 Administrator's progress report Administrator's progress report
Registry Jan 4, 2013 Notice of move from administration to dissolution Notice of move from administration to dissolution
Registry Jul 13, 2012 Administrator's progress report Administrator's progress report
Registry Jul 13, 2012 Notice of extension of period of administration Notice of extension of period of administration
Registry Feb 1, 2012 Administrator's progress report Administrator's progress report
Registry Aug 1, 2011 Notice of deemed approval of proposals Notice of deemed approval of proposals
Registry Jul 19, 2011 Statement of administrator's proposals Statement of administrator's proposals
Registry Jul 19, 2011 Notice of statement of affairs Notice of statement of affairs
Registry Jul 7, 2011 Notice of administrators appointment Notice of administrators appointment
Registry Jun 28, 2011 Change of registered office address Change of registered office address
Registry Dec 10, 2010 Annual return Annual return
Financials Oct 27, 2010 Annual accounts Annual accounts
Registry Jan 20, 2010 Change of accounting reference date Change of accounting reference date
Financials Jan 18, 2010 Annual accounts Annual accounts
Registry Dec 15, 2009 Annual return Annual return
Registry Dec 15, 2009 Change of particulars for director Change of particulars for director
Registry May 6, 2009 Change of accounting reference date Change of accounting reference date
Registry Mar 28, 2009 Resignation of a director Resignation of a director
Registry Mar 28, 2009 Resignation of a secretary Resignation of a secretary
Registry Mar 28, 2009 Appointment of a man as Director Appointment of a man as Director
Registry Mar 26, 2009 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Mar 16, 2009 Appointment of a man as Director and Engineer Appointment of a man as Director and Engineer
Registry Feb 13, 2009 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Dec 15, 2008 Annual return Annual return
Financials Aug 13, 2008 Annual accounts Annual accounts
Registry Dec 5, 2007 Annual return Annual return
Financials Nov 21, 2007 Annual accounts Annual accounts
Registry Sep 24, 2007 Change in situation or address of registered office Change in situation or address of registered office
Registry Jan 23, 2007 Annual return Annual return
Registry Sep 29, 2006 Annual return 4590... Annual return 4590...
Financials Jun 15, 2006 Annual accounts Annual accounts
Registry Mar 29, 2005 Resignation of a director Resignation of a director
Registry Mar 29, 2005 Appointment of a secretary Appointment of a secretary
Registry Mar 29, 2005 Appointment of a director Appointment of a director
Registry Mar 29, 2005 Resignation of a secretary Resignation of a secretary
Registry Mar 29, 2005 Change in situation or address of registered office Change in situation or address of registered office
Registry Mar 17, 2005 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Mar 15, 2005 Annual accounts Annual accounts
Registry Mar 11, 2005 Resignation of 2 people: one Secretary (a woman) and one Director (a man) Resignation of 2 people: one Secretary (a woman) and one Director (a man)
Registry Dec 6, 2004 Annual return Annual return
Financials Sep 17, 2004 Annual accounts Annual accounts
Registry Nov 21, 2003 Annual return Annual return
Registry Feb 11, 2003 Change of accounting reference date Change of accounting reference date
Registry Nov 19, 2002 Two appointments: a man and a woman Two appointments: a man and a woman
Registry Nov 19, 2002 Change in situation or address of registered office Change in situation or address of registered office
Registry Nov 19, 2002 Resignation of a secretary Resignation of a secretary
Registry Nov 19, 2002 Appointment of a secretary Appointment of a secretary
Registry Nov 19, 2002 Appointment of a director Appointment of a director
Registry Nov 19, 2002 Resignation of a director Resignation of a director
Registry Nov 14, 2002 Two appointments: 2 companies Two appointments: 2 companies
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)