A BRIND & SONS LIMITED

Company Documents

DateDescription
30/07/1930 July 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

14/05/1914 May 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

01/05/191 May 2019 APPLICATION FOR STRIKING-OFF

View Document

23/04/1923 April 2019 REGISTERED OFFICE CHANGED ON 23/04/2019 FROM GOLDEN GABLES STAITHE ROAD, HICKLING NORWICH NR12 0YJ

View Document

19/04/1919 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 28/01/19, NO UPDATES

View Document

31/01/1931 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADAM JAMES BRIND

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

31/10/1831 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

21/08/1821 August 2018 CESSATION OF KERRY LEE-ANNE BRIND AS A PSC

View Document

21/08/1821 August 2018 APPOINTMENT TERMINATED, DIRECTOR KERRY BRIND

View Document

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 28/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

13/07/1713 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES

View Document

09/05/169 May 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

10/04/1610 April 2016 06/04/16 STATEMENT OF CAPITAL GBP 2

View Document

10/04/1610 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS KERRI LEE-ANNE BRIND / 06/04/2016

View Document

06/04/166 April 2016 DIRECTOR APPOINTED MRS KERRI LEE-ANNE BRIND

View Document

09/02/169 February 2016 Annual return made up to 28 January 2016 with full list of shareholders

View Document

20/10/1520 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

22/02/1522 February 2015 APPOINTMENT TERMINATED, SECRETARY KERRY BRIND

View Document

22/02/1522 February 2015 Annual return made up to 28 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

28/01/1428 January 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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