BRANTHAM ENGINEERING LIMITED



Company Documents

DateDescription
07/07/117 July 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

27/04/1127 April 2011 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 30/03/2011:LIQ. CASE NO.1

View Document

07/04/117 April 2011 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1

View Document

03/11/103 November 2010 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 30/09/2010:LIQ. CASE NO.1

View Document

25/08/1025 August 2010 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1

View Document

05/05/105 May 2010 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 31/03/2010:LIQ. CASE NO.1

View Document

16/12/0916 December 2009 NOTICE OF RESULT OF MEETING OF CREDITORS:LIQ. CASE NO.1

View Document

26/11/0926 November 2009 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

28/10/0928 October 2009 NOTICE OF STATEMENT OF AFFAIRS/2.14B:LIQ. CASE NO.1

View Document

22/10/0922 October 2009 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00007896,00009627

View Document

09/10/099 October 2009 REGISTERED OFFICE CHANGED ON 09/10/2009 FROM 3L MOSS ROAD INDUSTRIAL AREA EAST WITHAM ESSEX CM8 3UQ

View Document

11/05/0911 May 2009 RETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS

View Document

09/02/099 February 2009 DIRECTOR RESIGNED SIMON CRUDDACE

View Document

31/12/0831 December 2008 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

08/12/088 December 2008 AUDITOR'S RESIGNATION

View Document

14/05/0814 May 2008 RETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS

View Document

31/12/0731 December 2007 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

23/05/0723 May 2007 DIRECTOR RESIGNED

View Document

15/05/0715 May 2007 RETURN MADE UP TO 11/05/07; FULL LIST OF MEMBERS

View Document

31/12/0631 December 2006 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

15/05/0615 May 2006 RETURN MADE UP TO 11/05/06; FULL LIST OF MEMBERS

View Document

16/03/0616 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

31/12/0531 December 2005 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

12/05/0512 May 2005 RETURN MADE UP TO 11/05/05; FULL LIST OF MEMBERS

View Document

28/01/0528 January 2005 DIRECTOR RESIGNED

View Document

28/01/0528 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/01/0524 January 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

14/01/0514 January 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/01/0514 January 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/12/0431 December 2004 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

24/12/0424 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/05/0417 May 2004 RETURN MADE UP TO 11/05/04; FULL LIST OF MEMBERS

View Document

26/02/0426 February 2004 NEW DIRECTOR APPOINTED

View Document

26/02/0426 February 2004 NEW DIRECTOR APPOINTED

View Document

26/02/0426 February 2004 NEW DIRECTOR APPOINTED

View Document

07/01/047 January 2004 AUDITOR'S RESIGNATION

View Document

31/12/0331 December 2003 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

16/05/0316 May 2003 RETURN MADE UP TO 11/05/03; FULL LIST OF MEMBERS

View Document

31/12/0231 December 2002 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

17/09/0217 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/05/0217 May 2002 RETURN MADE UP TO 11/05/02; FULL LIST OF MEMBERS

View Document

31/12/0131 December 2001 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

23/05/0123 May 2001 RETURN MADE UP TO 11/05/01; FULL LIST OF MEMBERS

View Document

31/12/0031 December 2000 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

30/08/0030 August 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/08/0030 August 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/05/0019 May 2000 RETURN MADE UP TO 11/05/00; FULL LIST OF MEMBERS

View Document

31/12/9931 December 1999 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

28/05/9928 May 1999 RETURN MADE UP TO 11/05/99; NO CHANGE OF MEMBERS

View Document

31/12/9831 December 1998 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

20/05/9820 May 1998 RETURN MADE UP TO 11/05/98; NO CHANGE OF MEMBERS

View Document

31/12/9731 December 1997 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

19/05/9719 May 1997 RETURN MADE UP TO 11/05/97; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

12/03/9712 March 1997 AUDITOR'S RESIGNATION

View Document

31/12/9631 December 1996 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

28/05/9628 May 1996 RETURN MADE UP TO 11/05/96; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/04/9613 April 1996

View Document

13/04/9613 April 1996 NEW DIRECTOR APPOINTED

View Document

31/12/9531 December 1995 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

16/05/9516 May 1995 RETURN MADE UP TO 11/05/95; NO CHANGE OF MEMBERS

View Document

31/12/9431 December 1994 FULL ACCOUNTS MADE UP TO 31/12/94

View Document



27/06/9427 June 1994 REGISTERED OFFICE CHANGED ON 27/06/94 FROM: 3L MOSS ROAD INDUSTRIAL AREA EAST WITHAM ESSEX CM8 3UQ

View Document

23/06/9423 June 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/06/9423 June 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/06/9423 June 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/06/9423 June 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/06/9423 June 1994

View Document

23/06/9423 June 1994 RETURN MADE UP TO 24/05/94; FULL LIST OF MEMBERS;SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/06/946 June 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/06/946 June 1994 DIRECTOR RESIGNED

View Document

06/06/946 June 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/06/946 June 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/06/943 June 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/06/942 June 1994 AUDITOR'S RESIGNATION

View Document

01/06/941 June 1994 ADOPT MEM AND ARTS 23/05/94

View Document

31/05/9431 May 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/05/9428 May 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/05/9427 May 1994 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

27/05/9427 May 1994 REGISTERED OFFICE CHANGED ON 27/05/94 FROM: 9-293 HIGH HOLBORN, LONDON, WC1V 7HU

View Document

27/05/9427 May 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/12/9331 December 1993 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

13/07/9313 July 1993 NEW DIRECTOR APPOINTED

View Document

13/07/9313 July 1993 NEW DIRECTOR APPOINTED

View Document

13/07/9313 July 1993

View Document

13/07/9313 July 1993

View Document

12/07/9312 July 1993

View Document

12/07/9312 July 1993 DIRECTOR RESIGNED

View Document

17/06/9317 June 1993 RETURN MADE UP TO 24/05/93; FULL LIST OF MEMBERS

View Document

17/06/9317 June 1993

View Document

31/12/9231 December 1992 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

10/06/9210 June 1992 REGISTERED OFFICE CHANGED ON 10/06/92

View Document

10/06/9210 June 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

10/06/9210 June 1992 RETURN MADE UP TO 24/05/92; FULL LIST OF MEMBERS

View Document

10/06/9210 June 1992

View Document

31/12/9131 December 1991 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

19/06/9119 June 1991 RETURN MADE UP TO 24/05/91; NO CHANGE OF MEMBERS

View Document

19/06/9119 June 1991

View Document

14/06/9114 June 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/05/9120 May 1991 DIRECTOR RESIGNED

View Document

25/03/9125 March 1991 DIRECTOR RESIGNED

View Document

12/03/9112 March 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

24/02/9124 February 1991 DIRECTOR RESIGNED

View Document

31/12/9031 December 1990 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

18/10/9018 October 1990 RETURN MADE UP TO 23/05/90; FULL LIST OF MEMBERS

View Document

21/05/9021 May 1990 DIRECTOR RESIGNED

View Document

21/05/9021 May 1990 DIRECTOR RESIGNED

View Document

31/12/8931 December 1989 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

01/08/891 August 1989 NC INC ALREADY ADJUSTED

View Document

01/08/891 August 1989 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 13/07/89

View Document

19/06/8919 June 1989 RETURN MADE UP TO 24/05/89; FULL LIST OF MEMBERS

View Document

10/04/8910 April 1989 NEW DIRECTOR APPOINTED

View Document

31/12/8831 December 1988 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

16/12/8816 December 1988 DIRECTOR RESIGNED

View Document

26/10/8826 October 1988 ACCOUNTING REF. DATE SHORT FROM 30/09 TO 31/12

View Document

20/10/8820 October 1988 RETURN MADE UP TO 31/05/88; FULL LIST OF MEMBERS

View Document

10/10/8810 October 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/09/8730 September 1987 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

12/08/8712 August 1987 REGISTERED OFFICE CHANGED ON 12/08/87 FROM: HERIDGE ROAD, CHESHAM, BUCKINGHAMSHIRE

View Document

12/08/8712 August 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/08/8712 August 1987 NEW DIRECTOR APPOINTED

View Document

27/03/8727 March 1987 NEW DIRECTOR APPOINTED

View Document

21/03/8721 March 1987 RETURN MADE UP TO 17/03/87; FULL LIST OF MEMBERS

View Document

30/09/8630 September 1986 FULL ACCOUNTS MADE UP TO 30/09/86

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company