Cobco 850 Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Oct 28, 2010)
- 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
|
BRILLIANT INDEPENDENT MEDIA SPECIALISTS (BIRMINGHAM) LIMITED
Company type |
Private Limited Company, Liquidation |
Company Number |
06351654 |
Record last updated |
Monday, March 30, 2015 7:01:55 PM UTC |
Official Address |
9 Floor Bond Court City And Hunslet
There are 228 companies registered at this street
|
Locality |
City And Hunslet |
Region |
Leeds, England |
Postal Code |
LS12JZ
|
Sector |
Advertising |
Visits
Searches
Doc. Type |
Publication date |
Download link |
|
Notices |
Mar 20, 2015 |
Notice of intended dividends
|  |
Registry |
Aug 19, 2013 |
Liquidator's progress report
|  |
Registry |
Aug 22, 2012 |
Administrator's progress report
|  |
Registry |
Aug 15, 2012 |
Notice of move from administration to creditors' voluntary liquidation
|  |
Registry |
Jul 25, 2012 |
Particulars of a mortgage or charge
|  |
Registry |
Jun 20, 2012 |
Administrator's progress report
|  |
Registry |
Mar 29, 2012 |
Resignation of one Secretary
|  |
Registry |
Mar 29, 2012 |
Resignation of one Secretary (a man)
|  |
Registry |
Feb 21, 2012 |
[amended] certificate of constitution of creditors committee
| ![[amended] certificate of constitution of creditors committee](https://secure.datocapital.com/images/pdf-icon.svg) |
Registry |
Feb 16, 2012 |
Notice of result of meeting of creditors
|  |
Registry |
Jan 27, 2012 |
Statement of administrator's proposals
|  |
Registry |
Dec 13, 2011 |
Change of registered office address
|  |
Registry |
Dec 13, 2011 |
Notice of administrators appointment
|  |
Registry |
Nov 3, 2011 |
Resignation of one Director
|  |
Registry |
Nov 2, 2011 |
Resignation of one Director 6351...
|  |
Registry |
Nov 2, 2011 |
Resignation of one Director (a man)
|  |
Registry |
Oct 3, 2011 |
Appointment of a man as Secretary
|  |
Registry |
Oct 3, 2011 |
Resignation of one Secretary
|  |
Registry |
Oct 3, 2011 |
Resignation of one Director (a man) and one Secretary (a man)
|  |
Registry |
Sep 15, 2011 |
Section 175 comp act 06 08
|  |
Registry |
Sep 9, 2011 |
Statement of satisfaction in full or in part of mortgage or charge
|  |
Registry |
Sep 7, 2011 |
Particulars of a mortgage or charge
|  |
Registry |
Aug 30, 2011 |
Annual return
|  |
Registry |
Aug 25, 2011 |
Particulars of a mortgage or charge
|  |
Registry |
Apr 13, 2011 |
Appointment of a man as Director
|  |
Registry |
Apr 13, 2011 |
Resignation of one Director
|  |
Registry |
Mar 31, 2011 |
Resignation of one Director (a man)
|  |
Registry |
Mar 29, 2011 |
Particulars of a mortgage or charge
|  |
Registry |
Mar 22, 2011 |
Appointment of a man as Media Director and Director
|  |
Financials |
Oct 28, 2010 |
Annual accounts
|  |
Registry |
Oct 13, 2010 |
Return of allotment of shares
|  |
Registry |
Oct 13, 2010 |
Authorised allotment of shares and debentures
|  |
Registry |
Sep 3, 2010 |
Annual return
|  |
Registry |
Sep 3, 2010 |
Change of particulars for director
|  |
Registry |
Sep 3, 2010 |
Change of particulars for director 6351...
|  |
Financials |
Dec 14, 2009 |
Annual accounts
|  |
Registry |
Aug 26, 2009 |
Annual return
|  |
Registry |
Apr 29, 2009 |
Particulars of a mortgage or charge
|  |
Financials |
Jan 14, 2009 |
Annual accounts
|  |
Registry |
Jan 14, 2009 |
Change of accounting reference date
|  |
Registry |
Aug 26, 2008 |
Annual return
|  |
Registry |
Oct 31, 2007 |
Memorandum of association
|  |
Registry |
Oct 31, 2007 |
Return of allotment of shares issued for cash or by way of capitalisation of reserves
|  |
Registry |
Oct 30, 2007 |
Appointment of a director
|  |
Registry |
Oct 26, 2007 |
Company name change
|  |
Registry |
Oct 26, 2007 |
Change of name certificate
|  |
Registry |
Oct 24, 2007 |
Appointment of a man as Director
|  |
Registry |
Oct 22, 2007 |
Appointment of a director
|  |
Registry |
Oct 22, 2007 |
Appointment of a director 6351...
|  |
Registry |
Oct 22, 2007 |
Resignation of a director
|  |
Registry |
Oct 22, 2007 |
Resignation of a secretary
|  |
Registry |
Oct 2, 2007 |
Resignation of 2 people: one Secretary and one Director
|  |
Registry |
Sep 17, 2007 |
Notice of increase in nominal capital
|  |
Registry |
Sep 17, 2007 |
£ nc 1000/1500000
|  |
Registry |
Sep 6, 2007 |
Company name change
|  |
Registry |
Sep 6, 2007 |
Change of name certificate
|  |
Registry |
Aug 23, 2007 |
Two appointments: 2 companies
|  |