Business Briefings LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Sep 28, 2010)shareholder details and share percentages original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
TRIOTASK LIMITED
WMRC.COM LIMITED
INDIGO INTERNATIONAL PUBLICATIONS LIMITED
Company type Private Limited Company , Dissolved Company Number 03882279 Record last updated Friday, September 23, 2016 5:37:50 PM UTC Official Address David Rubin Partners 319 Pearl Assurance House Ballards Lane North Finchley West, West Finchley There are 5 companies registered at this street
Locality West Finchleylondon Region BarnetLondon, England Postal Code N128LY Sector Publish journals & periodicals
Visits BUSINESS BRIEFINGS LIMITED (United Kingdom) Page visits ©2025 https://en.datocapital.com 2013-12 2015-1 2020-1 2020-8 2022-7 2023-6 2024-2 2024-6 2024-7 2025-2 0 1 2 3 Document Type Publication date Download link Notices Sep 23, 2016 Final meetings Registry Jan 7, 2014 Liquidator's progress report Registry May 13, 2013 Administrator's progress report Registry Nov 6, 2012 Notice of move from administration to creditors' voluntary liquidation Registry Jun 26, 2012 Administrator's progress report Registry Jan 16, 2012 Notice of result of meeting of creditors Registry Jan 5, 2012 Notice of statement of affairs Registry Dec 20, 2011 Statement of administrator's proposals Registry Nov 23, 2011 Change of registered office address Registry Nov 23, 2011 Notice of administrators appointment Registry Nov 17, 2011 Statement of satisfaction in full or in part of mortgage or charge Registry Oct 21, 2011 Statement of satisfaction in full or in part of mortgage or charge 3882... Registry Oct 5, 2011 Particulars of a mortgage or charge Registry May 6, 2011 Statement of satisfaction in full or in part of mortgage or charge Registry May 6, 2011 Statement of satisfaction in full or in part of mortgage or charge 3882... Registry Feb 2, 2011 Particulars of a mortgage or charge Registry Jan 15, 2011 Particulars of a mortgage or charge 3882... Registry Dec 14, 2010 Annual return Financials Sep 28, 2010 Annual accounts Registry Jul 21, 2010 Auditor's letter of resignation Registry Dec 23, 2009 Annual return Registry Dec 23, 2009 Change of particulars for director Registry Dec 22, 2009 Change of accounting reference date Registry Jun 7, 2009 Change in situation or address of registered office Financials May 9, 2009 Annual accounts Registry Dec 31, 2008 Annual return Financials May 14, 2008 Annual accounts Registry Feb 1, 2008 Annual return Registry Dec 20, 2007 Notice of change of directors or secretaries or in their particulars Financials Oct 10, 2007 Annual accounts Financials Apr 18, 2007 Annual accounts 3882... Registry Jan 16, 2007 Annual return Financials Jul 20, 2006 Annual accounts Registry Jun 6, 2006 Particulars of a mortgage or charge Registry Jun 6, 2006 Particulars of a mortgage or charge 3882... Registry May 24, 2006 Appointment of a director Registry May 8, 2006 Appointment of a man as Director Registry Dec 5, 2005 Annual return Registry Dec 8, 2004 Annual return 3882... Financials Nov 2, 2004 Annual accounts Registry Apr 13, 2004 Resignation of a director Registry Apr 2, 2004 Resignation of one Director (a man) Registry Dec 1, 2003 Annual return Registry Nov 7, 2003 Resignation of a director Registry Nov 5, 2003 Change of accounting reference date Registry Oct 29, 2003 Resignation of one Director (a man) Financials Sep 10, 2003 Annual accounts Registry Jun 15, 2003 £ nc 1000/1500000 Registry Jun 15, 2003 Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares Registry Jun 15, 2003 Notice of increase in nominal capital Registry Jun 15, 2003 Disapplication of pre-emption rights Registry Jun 15, 2003 Authorised allotment of shares and debentures Registry Jun 15, 2003 Varying share rights and names Registry Apr 30, 2003 Appointment of a director Registry Apr 30, 2003 Appointment of a director 3882... Registry Apr 30, 2003 Resignation of a director Registry Apr 17, 2003 Appointment of a director Registry Apr 10, 2003 Appointment of a man as Director Registry Apr 9, 2003 Company name change Registry Apr 9, 2003 Change of name certificate Registry Apr 8, 2003 Resignation of one Director (a man) Registry Apr 8, 2003 Two appointments: 2 men Registry Nov 29, 2002 Annual return Financials Jun 15, 2002 Annual accounts Registry Nov 29, 2001 Annual return Financials May 10, 2001 Annual accounts Registry Mar 12, 2001 Change of accounting reference date Registry Dec 19, 2000 Annual return Registry Jul 3, 2000 Company name change Registry Jun 30, 2000 Change of name certificate Registry Apr 7, 2000 Change in situation or address of registered office Registry Jan 21, 2000 Appointment of a director Registry Jan 21, 2000 Resignation of a director Registry Jan 21, 2000 Resignation of a secretary Registry Jan 21, 2000 Appointment of a secretary Registry Dec 21, 1999 Change in situation or address of registered office Registry Dec 20, 1999 Company name change Registry Dec 20, 1999 Change of name certificate Registry Dec 17, 1999 Two appointments: 2 men Registry Nov 24, 1999 Two appointments: 2 companies