Brick Design Ltd was established in 2004. We don't know the number of employees at this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
COYLE, Maureen | 01 March 2006 | - | 1 |
SUTCLIFFE, Jayne | 01 March 2006 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 03 May 2017 | |
4.72 - Return of final meeting in creditors' voluntary winding-up | 03 February 2017 | |
4.68 - Liquidator's statement of receipts and payments | 08 September 2016 | |
4.68 - Liquidator's statement of receipts and payments | 20 August 2015 | |
4.68 - Liquidator's statement of receipts and payments | 17 July 2014 | |
4.68 - Liquidator's statement of receipts and payments | 15 July 2013 | |
4.68 - Liquidator's statement of receipts and payments | 14 September 2012 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 08 September 2011 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 08 September 2011 | |
LIQ MISC OC - N/A | 08 September 2011 | |
4.40 - N/A | 08 September 2011 | |
4.68 - Liquidator's statement of receipts and payments | 25 August 2011 | |
AD01 - Change of registered office address | 13 July 2010 | |
4.20 - N/A | 09 July 2010 | |
RESOLUTIONS - N/A | 08 July 2010 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 08 July 2010 | |
AAMD - Amended Accounts | 14 April 2010 | |
AA - Annual Accounts | 03 February 2010 | |
363a - Annual Return | 19 June 2009 | |
AA - Annual Accounts | 27 January 2009 | |
363a - Annual Return | 20 June 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 20 June 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 20 June 2008 | |
AA - Annual Accounts | 05 December 2007 | |
363s - Annual Return | 16 July 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 July 2007 | |
AA - Annual Accounts | 18 September 2006 | |
395 - Particulars of a mortgage or charge | 07 September 2006 | |
288a - Notice of appointment of directors or secretaries | 04 September 2006 | |
288a - Notice of appointment of directors or secretaries | 04 September 2006 | |
363s - Annual Return | 04 September 2006 | |
AA - Annual Accounts | 26 September 2005 | |
363s - Annual Return | 01 July 2005 | |
225 - Change of Accounting Reference Date | 13 May 2005 | |
RESOLUTIONS - N/A | 28 February 2005 | |
RESOLUTIONS - N/A | 28 February 2005 | |
RESOLUTIONS - N/A | 28 February 2005 | |
RESOLUTIONS - N/A | 28 February 2005 | |
123 - Notice of increase in nominal capital | 28 February 2005 | |
395 - Particulars of a mortgage or charge | 27 October 2004 | |
287 - Change in situation or address of Registered Office | 28 September 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 28 September 2004 | |
NEWINC - New incorporation documents | 17 June 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 04 September 2006 | Outstanding |
N/A |
Debenture | 19 October 2004 | Fully Satisfied |
N/A |