The Bridge (UK) Ltd was registered on 15 March 2002 and are based in Surrey, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the this business.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
COOK, Sarah | 15 March 2002 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 09 January 2016 | |
4.72 - Return of final meeting in creditors' voluntary winding-up | 09 October 2015 | |
4.68 - Liquidator's statement of receipts and payments | 02 October 2015 | |
4.68 - Liquidator's statement of receipts and payments | 31 March 2015 | |
4.68 - Liquidator's statement of receipts and payments | 25 September 2014 | |
4.68 - Liquidator's statement of receipts and payments | 25 March 2014 | |
4.68 - Liquidator's statement of receipts and payments | 24 September 2013 | |
4.68 - Liquidator's statement of receipts and payments | 22 March 2013 | |
4.68 - Liquidator's statement of receipts and payments | 27 September 2012 | |
4.68 - Liquidator's statement of receipts and payments | 21 March 2012 | |
4.68 - Liquidator's statement of receipts and payments | 26 September 2011 | |
4.68 - Liquidator's statement of receipts and payments | 23 March 2011 | |
4.20 - N/A | 16 April 2010 | |
RESOLUTIONS - N/A | 30 March 2010 | |
RESOLUTIONS - N/A | 30 March 2010 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 30 March 2010 | |
AD01 - Change of registered office address | 15 March 2010 | |
AA - Annual Accounts | 29 April 2009 | |
363a - Annual Return | 17 March 2009 | |
363a - Annual Return | 08 May 2008 | |
AA - Annual Accounts | 30 April 2008 | |
AA - Annual Accounts | 17 May 2007 | |
363a - Annual Return | 03 May 2007 | |
363a - Annual Return | 12 April 2006 | |
AA - Annual Accounts | 03 April 2006 | |
RESOLUTIONS - N/A | 16 May 2005 | |
RESOLUTIONS - N/A | 16 May 2005 | |
RESOLUTIONS - N/A | 16 May 2005 | |
AA - Annual Accounts | 03 May 2005 | |
363s - Annual Return | 31 March 2005 | |
363s - Annual Return | 27 April 2004 | |
AA - Annual Accounts | 15 January 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 15 April 2003 | |
363s - Annual Return | 15 April 2003 | |
225 - Change of Accounting Reference Date | 20 March 2003 | |
395 - Particulars of a mortgage or charge | 09 July 2002 | |
288a - Notice of appointment of directors or secretaries | 07 June 2002 | |
288a - Notice of appointment of directors or secretaries | 22 March 2002 | |
288a - Notice of appointment of directors or secretaries | 22 March 2002 | |
288b - Notice of resignation of directors or secretaries | 19 March 2002 | |
288b - Notice of resignation of directors or secretaries | 19 March 2002 | |
NEWINC - New incorporation documents | 15 March 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 05 July 2002 | Outstanding |
N/A |