Date | Description |
2023-04-07 |
delete company_previous_name OTIS VEHICLE RENTALS LIMITED |
2022-02-07 |
delete company_previous_name BROWN VEHICLE RENTAL LIMITED |
2020-06-07 |
delete company_previous_name BRANDRICK HIRE (MANCHESTER) LIMITED |
2019-11-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MERVYN BRANDRICK |
2018-10-07 |
update company_status Active - Proposal to Strike off => Liquidation |
2018-08-09 |
update company_status Active => Active - Proposal to Strike off |
2018-07-10 |
update statutory_documents FIRST GAZETTE |
2018-07-08 |
update company_status Liquidation => Active |
2008-03-19 |
update statutory_documents INSOLVENCY:FINAL FORM 2.15 TO 14/01/08 |
2008-02-05 |
update statutory_documents NOTICE OF DISCHARGE OF ADMINISTRATIVE ORDER |
2008-02-05 |
update statutory_documents COURT ORDER TO COMPULSORY WIND UP |
2007-10-15 |
update statutory_documents ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS |
2007-10-15 |
update statutory_documents ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS |
2007-10-15 |
update statutory_documents ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS |
2007-10-15 |
update statutory_documents ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS |
2006-12-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/12/06 FROM:
C/O KROLL BUCHLER PHILLIPS
ASPECT COURT
4 TEMPLE ROW
BIMRINGHAM B2 5HG |
2006-01-06 |
update statutory_documents DIRECTOR RESIGNED |
2005-08-30 |
update statutory_documents ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS |
2005-02-22 |
update statutory_documents ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS |
2004-09-11 |
update statutory_documents ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS |
2004-03-03 |
update statutory_documents ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS |
2003-11-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/11/03 FROM:
OTIS HOUSE
WOLVERHAMPTON ROAD
OLDBURY, WARLEY
WEST MIDLANDS B69 4RJ |
2003-08-15 |
update statutory_documents ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS |
2003-05-21 |
update statutory_documents DIRECTOR RESIGNED |
2003-03-14 |
update statutory_documents COMPANY NAME CHANGED
OTIS VEHICLE RENTALS LIMITED
CERTIFICATE ISSUED ON 14/03/03 |
2003-02-18 |
update statutory_documents ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS |
2002-09-27 |
update statutory_documents NOTICE OF RESULT OF MEETING OF CREDITORS |
2002-09-12 |
update statutory_documents STATEMENT OF ADMINISTRATOR'S PROPOSALS |
2002-08-02 |
update statutory_documents NOTICE OF ADMINISTRATION ORDER |
2002-07-23 |
update statutory_documents ADVANCE NOTICE OF ADMIN ORDER |
2002-01-18 |
update statutory_documents COMPANY NAME CHANGED
BROWN VEHICLE RENTAL LIMITED
CERTIFICATE ISSUED ON 18/01/02 |
2002-01-17 |
update statutory_documents PARTICULARS OF PROPERTY MORTGAGE/CHARGE |
2002-01-17 |
update statutory_documents PARTICULARS OF PROPERTY MORTGAGE/CHARGE |
2002-01-17 |
update statutory_documents PARTICULARS OF PROPERTY MORTGAGE/CHARGE |
2002-01-17 |
update statutory_documents PARTICULARS OF PROPERTY MORTGAGE/CHARGE |
2001-12-07 |
update statutory_documents RETURN MADE UP TO 30/04/01; FULL LIST OF MEMBERS |
2001-11-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 |
2001-04-12 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-01-29 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2001-01-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 |
2000-12-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-11-22 |
update statutory_documents RETURN MADE UP TO 30/04/00; FULL LIST OF MEMBERS |
2000-07-07 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2000-05-17 |
update statutory_documents COMPANY NAME CHANGED
BRANDRICK HIRE (MANCHESTER) LIMI
TED
CERTIFICATE ISSUED ON 18/05/00 |
1999-10-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 |
1999-05-19 |
update statutory_documents RETURN MADE UP TO 30/04/99; FULL LIST OF MEMBERS |
1999-02-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-02-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/97 |
1998-09-02 |
update statutory_documents NEW SECRETARY APPOINTED |
1998-09-02 |
update statutory_documents SECRETARY RESIGNED |
1998-05-21 |
update statutory_documents RETURN MADE UP TO 30/04/98; FULL LIST OF MEMBERS |
1998-03-03 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1998-02-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 |
1997-11-06 |
update statutory_documents DIRECTOR RESIGNED |
1997-11-06 |
update statutory_documents DIRECTOR RESIGNED |
1997-10-08 |
update statutory_documents NEW SECRETARY APPOINTED |
1997-10-08 |
update statutory_documents SECRETARY RESIGNED |
1997-08-07 |
update statutory_documents S386 DISP APP AUDS 14/07/97 |
1997-07-03 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1997-07-03 |
update statutory_documents RETURN MADE UP TO 30/04/97; FULL LIST OF MEMBERS |
1996-11-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95 |
1996-07-10 |
update statutory_documents DIRECTOR RESIGNED |
1996-05-09 |
update statutory_documents RETURN MADE UP TO 30/04/96; NO CHANGE OF MEMBERS |
1996-04-13 |
update statutory_documents NEW SECRETARY APPOINTED |
1996-04-13 |
update statutory_documents SECRETARY RESIGNED |
1995-11-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/94 |
1995-05-12 |
update statutory_documents RETURN MADE UP TO 30/04/95; FULL LIST OF MEMBERS |
1994-11-08 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1994-10-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/93 |
1994-05-05 |
update statutory_documents RETURN MADE UP TO 30/04/94; FULL LIST OF MEMBERS |
1993-11-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/92 |
1993-06-08 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1993-05-05 |
update statutory_documents RETURN MADE UP TO 30/04/93; FULL LIST OF MEMBERS |
1993-03-09 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1993-02-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/02/93 FROM:
855 WOLVERHAMPTON ROAD
OLDBURY
WARLEY
WEST MIDLANDS B69 4RU |
1993-01-12 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1992-11-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91 |
1992-05-07 |
update statutory_documents RETURN MADE UP TO 30/04/92; FULL LIST OF MEMBERS |
1991-12-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90 |
1991-07-04 |
update statutory_documents RETURN MADE UP TO 30/04/91; FULL LIST OF MEMBERS |
1991-02-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89 |
1990-10-01 |
update statutory_documents RETURN MADE UP TO 30/04/90; FULL LIST OF MEMBERS |
1990-01-17 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88 |
1989-08-10 |
update statutory_documents RETURN MADE UP TO 30/01/89; FULL LIST OF MEMBERS |
1989-03-17 |
update statutory_documents RETURN MADE UP TO 31/12/88; NO CHANGE OF MEMBERS |
1989-03-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87 |
1989-01-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
1989-01-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
1988-01-25 |
update statutory_documents RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS |
1988-01-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/86 |
1987-01-16 |
update statutory_documents RETURN MADE UP TO 06/01/87; FULL LIST OF MEMBERS |
1987-01-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/85 |
1986-08-22 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |