Advanced company searchLink opens in new window

BRG TECHNOLOGIES LIMITED

Company number 07632025

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 500,000
11 Jul 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Subdiveded 100 shares into 100 shr 1P each 07/06/2011
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
  • RES15 ‐ Change company name resolution on 2011-05-18
02 Jun 2011 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-05-18
02 Jun 2011 CONNOT Change of name notice
12 May 2011 NEWINC Incorporation