Brand Innovations Ltd was registered on 03 April 1973. We don't know the number of employees at the organisation.
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 30 June 2017 | |
4.72 - Return of final meeting in creditors' voluntary winding-up | 31 March 2017 | |
AD01 - Change of registered office address | 27 July 2016 | |
AD01 - Change of registered office address | 04 April 2016 | |
RESOLUTIONS - N/A | 02 April 2016 | |
4.20 - N/A | 02 April 2016 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 02 April 2016 | |
DISS40 - Notice of striking-off action discontinued | 10 February 2016 | |
MR04 - N/A | 06 January 2016 | |
MR04 - N/A | 06 January 2016 | |
GAZ1 - First notification of strike-off action in London Gazette | 05 January 2016 | |
AR01 - Annual Return | 31 March 2015 | |
AA - Annual Accounts | 06 October 2014 | |
AR01 - Annual Return | 01 April 2014 | |
AA - Annual Accounts | 01 October 2013 | |
AR01 - Annual Return | 05 April 2013 | |
TM01 - Termination of appointment of director | 05 April 2013 | |
GAZ1 - First notification of strike-off action in London Gazette | 08 January 2013 | |
DISS40 - Notice of striking-off action discontinued | 05 January 2013 | |
AA - Annual Accounts | 03 January 2013 | |
AR01 - Annual Return | 29 March 2012 | |
TM01 - Termination of appointment of director | 14 November 2011 | |
MG01 - Particulars of a mortgage or charge | 02 November 2011 | |
AA - Annual Accounts | 04 October 2011 | |
TM01 - Termination of appointment of director | 16 June 2011 | |
AR01 - Annual Return | 06 April 2011 | |
CH01 - Change of particulars for director | 05 April 2011 | |
CH01 - Change of particulars for director | 05 April 2011 | |
AA - Annual Accounts | 10 May 2010 | |
AR01 - Annual Return | 30 March 2010 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 29 April 2009 | |
AA - Annual Accounts | 16 April 2009 | |
363a - Annual Return | 14 April 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 13 February 2009 | |
AA - Annual Accounts | 05 April 2008 | |
363a - Annual Return | 02 April 2008 | |
395 - Particulars of a mortgage or charge | 24 January 2008 | |
395 - Particulars of a mortgage or charge | 26 June 2007 | |
AA - Annual Accounts | 18 May 2007 | |
363a - Annual Return | 29 March 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 September 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 September 2006 | |
395 - Particulars of a mortgage or charge | 14 July 2006 | |
363a - Annual Return | 07 April 2006 | |
AA - Annual Accounts | 04 April 2006 | |
AA - Annual Accounts | 11 July 2005 | |
363s - Annual Return | 27 April 2005 | |
AA - Annual Accounts | 31 October 2004 | |
363s - Annual Return | 16 April 2004 | |
AA - Annual Accounts | 29 October 2003 | |
363s - Annual Return | 10 April 2003 | |
AA - Annual Accounts | 02 November 2002 | |
363s - Annual Return | 05 April 2002 | |
CERTNM - Change of name certificate | 14 January 2002 | |
AA - Annual Accounts | 27 September 2001 | |
363s - Annual Return | 09 April 2001 | |
AUD - Auditor's letter of resignation | 12 June 2000 | |
AA - Annual Accounts | 20 April 2000 | |
363s - Annual Return | 11 April 2000 | |
AA - Annual Accounts | 11 June 1999 | |
363s - Annual Return | 13 April 1999 | |
AA - Annual Accounts | 04 September 1998 | |
288a - Notice of appointment of directors or secretaries | 02 September 1998 | |
363s - Annual Return | 27 April 1998 | |
AA - Annual Accounts | 15 October 1997 | |
363s - Annual Return | 09 April 1997 | |
AA - Annual Accounts | 12 June 1996 | |
363s - Annual Return | 11 April 1996 | |
AA - Annual Accounts | 30 April 1995 | |
363s - Annual Return | 07 April 1995 | |
RESOLUTIONS - N/A | 27 October 1994 | |
363s - Annual Return | 20 April 1994 | |
RESOLUTIONS - N/A | 13 April 1994 | |
RESOLUTIONS - N/A | 13 April 1994 | |
MEM/ARTS - N/A | 13 April 1994 | |
AA - Annual Accounts | 23 March 1994 | |
288 - N/A | 31 January 1994 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 November 1993 | |
AA - Annual Accounts | 26 April 1993 | |
363s - Annual Return | 04 April 1993 | |
395 - Particulars of a mortgage or charge | 27 March 1992 | |
363s - Annual Return | 19 March 1992 | |
AA - Annual Accounts | 05 March 1992 | |
288 - N/A | 04 September 1991 | |
AA - Annual Accounts | 02 May 1991 | |
363a - Annual Return | 09 April 1991 | |
AA - Annual Accounts | 30 April 1990 | |
363 - Annual Return | 30 April 1990 | |
AA - Annual Accounts | 08 June 1989 | |
363 - Annual Return | 08 June 1989 | |
363 - Annual Return | 11 May 1989 | |
AA - Annual Accounts | 27 June 1988 | |
363 - Annual Return | 27 June 1988 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 30 June 1987 | |
AA - Annual Accounts | 29 May 1987 | |
363 - Annual Return | 29 May 1987 | |
395 - Particulars of a mortgage or charge | 09 September 1986 |
Description | Date | Status | Charge by |
---|---|---|---|
All assets debenture | 31 October 2011 | Fully Satisfied |
N/A |
Debenture deed | 18 January 2008 | Fully Satisfied |
N/A |
Charge of deposit | 19 June 2007 | Fully Satisfied |
N/A |
Debenture | 10 July 2006 | Fully Satisfied |
N/A |
Single debenture | 25 March 1992 | Fully Satisfied |
N/A |
Single debenture | 05 September 1986 | Fully Satisfied |
N/A |
Mortgage | 10 April 1984 | Fully Satisfied |
N/A |