Business Briefings LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Sep 28, 2010)
- shareholder details and share percentages
- 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
|
TRIOTASK LIMITED
WMRC.COM LIMITED
INDIGO INTERNATIONAL PUBLICATIONS LIMITED
Company type | Private Limited Company, Dissolved |
Company Number | 03882279 |
Record last updated | Friday, September 23, 2016 5:37:50 PM UTC |
Official Address | David Rubin Partners 319 Pearl Assurance House Ballards Lane North Finchley West, West Finchley There are 5 companies registered at this street |
Postal Code | N128LY |
Sector | Publish journals & periodicals |
Visits
Document Type | Publication date | Download link | |
Notices | Sep 23, 2016 | Final meetings | |
Registry | Jan 7, 2014 | Liquidator's progress report | |
Registry | May 13, 2013 | Administrator's progress report | |
Registry | Nov 6, 2012 | Notice of move from administration to creditors' voluntary liquidation | |
Registry | Jun 26, 2012 | Administrator's progress report | |
Registry | Jan 16, 2012 | Notice of result of meeting of creditors | |
Registry | Jan 5, 2012 | Notice of statement of affairs | |
Registry | Dec 20, 2011 | Statement of administrator's proposals | |
Registry | Nov 23, 2011 | Change of registered office address | |
Registry | Nov 23, 2011 | Notice of administrators appointment | |
Registry | Nov 17, 2011 | Statement of satisfaction in full or in part of mortgage or charge | |
Registry | Oct 21, 2011 | Statement of satisfaction in full or in part of mortgage or charge 3882... | |
Registry | Oct 5, 2011 | Particulars of a mortgage or charge | |
Registry | May 6, 2011 | Statement of satisfaction in full or in part of mortgage or charge | |
Registry | May 6, 2011 | Statement of satisfaction in full or in part of mortgage or charge 3882... | |
Registry | Feb 2, 2011 | Particulars of a mortgage or charge | |
Registry | Jan 15, 2011 | Particulars of a mortgage or charge 3882... | |
Registry | Dec 14, 2010 | Annual return | |
Financials | Sep 28, 2010 | Annual accounts | |
Registry | Jul 21, 2010 | Auditor's letter of resignation | |
Registry | Dec 23, 2009 | Annual return | |
Registry | Dec 23, 2009 | Change of particulars for director | |
Registry | Dec 22, 2009 | Change of accounting reference date | |
Registry | Jun 7, 2009 | Change in situation or address of registered office | |
Financials | May 9, 2009 | Annual accounts | |
Registry | Dec 31, 2008 | Annual return | |
Financials | May 14, 2008 | Annual accounts | |
Registry | Feb 1, 2008 | Annual return | |
Registry | Dec 20, 2007 | Notice of change of directors or secretaries or in their particulars | |
Financials | Oct 10, 2007 | Annual accounts | |
Financials | Apr 18, 2007 | Annual accounts 3882... | |
Registry | Jan 16, 2007 | Annual return | |
Financials | Jul 20, 2006 | Annual accounts | |
Registry | Jun 6, 2006 | Particulars of a mortgage or charge | |
Registry | Jun 6, 2006 | Particulars of a mortgage or charge 3882... | |
Registry | May 24, 2006 | Appointment of a director | |
Registry | May 8, 2006 | Appointment of a man as Director | |
Registry | Dec 5, 2005 | Annual return | |
Registry | Dec 8, 2004 | Annual return 3882... | |
Financials | Nov 2, 2004 | Annual accounts | |
Registry | Apr 13, 2004 | Resignation of a director | |
Registry | Apr 2, 2004 | Resignation of one Director (a man) | |
Registry | Dec 1, 2003 | Annual return | |
Registry | Nov 7, 2003 | Resignation of a director | |
Registry | Nov 5, 2003 | Change of accounting reference date | |
Registry | Oct 29, 2003 | Resignation of one Director (a man) | |
Financials | Sep 10, 2003 | Annual accounts | |
Registry | Jun 15, 2003 | £ nc 1000/1500000 | |
Registry | Jun 15, 2003 | Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | |
Registry | Jun 15, 2003 | Notice of increase in nominal capital | |
Registry | Jun 15, 2003 | Disapplication of pre-emption rights | |
Registry | Jun 15, 2003 | Authorised allotment of shares and debentures | |
Registry | Jun 15, 2003 | Varying share rights and names | |
Registry | Apr 30, 2003 | Appointment of a director | |
Registry | Apr 30, 2003 | Appointment of a director 3882... | |
Registry | Apr 30, 2003 | Resignation of a director | |
Registry | Apr 17, 2003 | Appointment of a director | |
Registry | Apr 10, 2003 | Appointment of a man as Director | |
Registry | Apr 9, 2003 | Company name change | |
Registry | Apr 9, 2003 | Change of name certificate | |
Registry | Apr 8, 2003 | Resignation of one Director (a man) | |
Registry | Apr 8, 2003 | Two appointments: 2 men | |
Registry | Nov 29, 2002 | Annual return | |
Financials | Jun 15, 2002 | Annual accounts | |
Registry | Nov 29, 2001 | Annual return | |
Financials | May 10, 2001 | Annual accounts | |
Registry | Mar 12, 2001 | Change of accounting reference date | |
Registry | Dec 19, 2000 | Annual return | |
Registry | Jul 3, 2000 | Company name change | |
Registry | Jun 30, 2000 | Change of name certificate | |
Registry | Apr 7, 2000 | Change in situation or address of registered office | |
Registry | Jan 21, 2000 | Appointment of a director | |
Registry | Jan 21, 2000 | Resignation of a director | |
Registry | Jan 21, 2000 | Resignation of a secretary | |
Registry | Jan 21, 2000 | Appointment of a secretary | |
Registry | Dec 21, 1999 | Change in situation or address of registered office | |
Registry | Dec 20, 1999 | Company name change | |
Registry | Dec 20, 1999 | Change of name certificate | |
Registry | Dec 17, 1999 | Two appointments: 2 men | |
Registry | Nov 24, 1999 | Two appointments: 2 companies | |