Fsl Brindlex LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Oct 19, 2011)shareholder details and share percentages 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
BRINDLEX SHIPPING LIMITED
Company type Private Limited Company , Dissolved Company Number 02015578 Record last updated Tuesday, February 13, 2018 12:26:43 AM UTC Official Address Jupiter House Warley Hill Business Park Brentwood Cm133be There are 196 companies registered at this street
Postal Code CM133BE Sector Other transportation support activities
Visits Document Type Publication date Download link Registry May 25, 2016 Second notification of strike-off action in london gazette Registry Feb 25, 2016 Return of final meeting in a creditors' voluntary winding-up Notices Dec 3, 2015 Final meetings Registry Mar 16, 2015 Liquidator's progress report Registry Feb 27, 2015 Court order insolvency:replacement of liquidator Registry Dec 30, 2014 Notice of appointment of liquidator in a voluntary winding up Registry Dec 29, 2014 Notice of ceasing to act as voluntary liquidator Registry Feb 18, 2014 Liquidator's progress report Registry Apr 11, 2013 Notice to registrar of companies of notice of disclaimer under s178 of the insolvency act 1986 Registry Jan 22, 2013 Resolution Registry Jan 22, 2013 Resolution 1789010... Registry Jan 22, 2013 Statement of company's affairs Registry Jan 22, 2013 Notice of appointment of liquidator in a voluntary winding up Registry Jan 22, 2013 Extraordinary resolution in creditors, voluntary liquidation Registry Jan 9, 2013 Change of registered office address Registry Apr 18, 2012 Annual return Registry Mar 22, 2012 Change of registered office address Financials Oct 19, 2011 Annual accounts Registry May 12, 2011 Annual return Registry May 9, 2011 Resolution Registry May 9, 2011 Return of allotment of shares Registry May 9, 2011 Section 175 comp act 06 08 Financials Oct 27, 2010 Annual accounts Registry Sep 20, 2010 Resignation of one Director Registry Sep 20, 2010 Resignation of one Secretary Registry Aug 15, 2010 Resignation of one Freight Forwarding and one Director (a man) Registry Jun 18, 2010 Change of particulars for director Registry Jun 18, 2010 Change of particulars for director 2628974... Registry Jun 18, 2010 Annual return Registry Jun 18, 2010 Change of particulars for director Registry Jun 18, 2010 Change of particulars for director 2628974... Registry Jun 9, 2010 Resignation of one Director Registry Jun 2, 2010 Resignation of one V p Europe and one Director (a man) Registry Jan 7, 2010 Appointment of a person as Director Registry Dec 15, 2009 Appointment of a man as Director and Accountant Financials Nov 1, 2009 Annual accounts Registry Sep 13, 2009 Company name change Registry Sep 11, 2009 Change of name certificate Registry Jun 24, 2009 Annual return Registry May 15, 2009 Resignation of a person Registry May 7, 2009 Appointment of a person Registry May 7, 2009 Appointment of a person 8530247... Registry May 7, 2009 Resignation of a person Registry May 7, 2009 Appointment of a man as Director Registry Apr 23, 2009 Accounts Registry Apr 23, 2009 Change of accounting reference date Registry Apr 1, 2009 Two appointments: 2 men Registry Mar 31, 2009 Resignation of one Uk Sales & Development and one Director (a man) Registry Mar 18, 2009 Resignation of one Overseas Sale Development and one Director (a man) Financials Jan 16, 2009 Annual accounts Registry Aug 15, 2008 Particulars of a mortgage or charge Registry Apr 2, 2008 Annual return Financials Oct 18, 2007 Annual accounts Registry Aug 8, 2007 Resignation of a person Financials Jun 13, 2007 Annual accounts Registry Jun 8, 2007 Annual return Registry Apr 4, 2007 Resignation of one Frfight Forwarder and one Director (a man) Registry Mar 28, 2006 Annual return Registry Feb 23, 2006 Resignation of a person Registry Feb 17, 2006 Resignation of one Freight Forwarder and one Director (a man) Financials Nov 9, 2005 Annual accounts Registry Sep 19, 2005 Appointment of a person Registry Sep 19, 2005 Appointment of a person 1800934... Registry Sep 19, 2005 Appointment of a director Registry Sep 1, 2005 Two appointments: 2 men Financials Apr 4, 2005 Annual accounts Financials Apr 4, 2005 Annual accounts 1910613... Financials Apr 4, 2005 Annual accounts Registry Mar 11, 2005 Annual return Registry Mar 26, 2004 Annual return 1867616... Registry Jun 30, 2003 Particulars of a mortgage or charge Registry Apr 15, 2003 Appointment of a person Registry Mar 27, 2003 Annual return Registry Mar 27, 2003 Change in situation or address of registered office Registry Mar 27, 2003 Resignation of a person Registry Mar 27, 2003 Registered office changed Registry Sep 2, 2002 Resignation of one Freight Forwarding and one Director (a man) Financials Apr 4, 2002 Annual accounts Registry Apr 4, 2002 Annual return Registry Apr 4, 2002 Director's particulars changed Financials Apr 4, 2002 Annual accounts Registry Jul 7, 2001 Resignation of one Freight Forwarder and one Director (a man) Registry Apr 12, 2001 Notice of increase in nominal capital Registry Apr 12, 2001 £ nc 1000/1500000 Registry Apr 12, 2001 Annual return Registry Apr 12, 2001 Resolution Registry Feb 21, 2001 Appointment of a man as Frfight Forwarder and Director Registry Oct 31, 2000 Appointment of a person Registry Oct 31, 2000 Appointment of a director Registry Oct 31, 2000 Appointment of a person Registry Oct 2, 2000 Two appointments: 2 men Registry Sep 2, 2000 Particulars of a mortgage or charge Financials Apr 16, 2000 Annual accounts Registry Apr 16, 2000 Annual return Registry Apr 9, 1999 Annual return 1802257... Financials Apr 9, 1999 Annual accounts Registry Feb 3, 1999 Resignation of 2 people: one Freight Forwarding and one Director (a man) Financials Dec 23, 1998 Annual accounts Registry Apr 14, 1998 Annual return Registry Nov 25, 1997 Particulars of a mortgage or charge