- Company Overview for BRG TECHNOLOGIES LIMITED (07632025)
- Filing history for BRG TECHNOLOGIES LIMITED (07632025)
- People for BRG TECHNOLOGIES LIMITED (07632025)
- More for BRG TECHNOLOGIES LIMITED (07632025)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
12 Aug 2011 | AP01 | Appointment of Christine Elizabeth Joy as a director | |
12 Aug 2011 | AP01 | Appointment of Mr Paul Stuart Rogers as a director | |
12 Aug 2011 | AP01 | Appointment of Susan Caroline Rogers as a director | |
03 Aug 2011 | AP01 | Appointment of Mr Peter Robin Joy as a director | |
03 Aug 2011 | AP01 | Appointment of Sean Bailey as a director | |
12 Jul 2011 | SH01 |
Statement of capital following an allotment of shares on 30 June 2011
|
|
11 Jul 2011 | RESOLUTIONS |
Resolutions
|
|
11 Jul 2011 | SH02 | Sub-division of shares on 7 June 2011 | |
11 Jul 2011 | AA01 | Current accounting period shortened from 31 May 2012 to 31 December 2011 | |
11 Jul 2011 | AD01 | Registered office address changed from Compass House Lypiatt Road Cheltenham Gloucestershire GL50 2QJ on 11 July 2011 | |
11 Jul 2011 | TM01 | Termination of appointment of Richard Norton as a director | |
11 Jul 2011 | TM02 | Termination of appointment of Bayshill Secretaries Limited as a secretary | |
11 Jul 2011 | AP03 | Appointment of Andrew James Patrick Godden as a secretary | |
29 Jun 2011 | AP01 | Appointment of Andrew James Patrick Godden as a director | |
22 Jun 2011 | TM01 | Termination of appointment of Richard Norton as a director | |
08 Jun 2011 | CERTNM |
Company name changed charco 49 LIMITED\certificate issued on 08/06/11
|
|
02 Jun 2011 | RESOLUTIONS |
Resolutions
|
|
02 Jun 2011 | CONNOT | Change of name notice | |
12 May 2011 | NEWINC | Incorporation |