BAR BRANDON LTD.

Company Documents

DateDescription
10/02/1210 February 2012 STRUCK OFF AND DISSOLVED

View Document

22/10/1122 October 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

21/10/1121 October 2011 FIRST GAZETTE

View Document

12/05/1012 May 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

05/03/105 March 2010 FIRST GAZETTE

View Document

06/12/096 December 2009 REGISTERED OFFICE CHANGED ON 06/12/2009 FROM 14/16 CALDERWOOD SQUARE EAST KILBRIDE GLASGOW G74 3BQ UNITED KINGDOM

View Document

30/07/0930 July 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

10/03/0910 March 2009 REGISTERED OFFICE CHANGED ON 10/03/2009 FROM 6B HUNTER STREET THE VILLAGE EAST KILBRIDE G74 4LZ

View Document

09/01/099 January 2009 RETURN MADE UP TO 28/10/08; FULL LIST OF MEMBERS

View Document

10/11/0810 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE STEWART / 31/03/2008

View Document

10/11/0810 November 2008 RETURN MADE UP TO 28/10/07; FULL LIST OF MEMBERS

View Document

17/07/0817 July 2008 REGISTERED OFFICE CHANGED ON 17/07/2008 FROM, C/O HENDERSON LOGGIE, SINCLAIR WOOD, 90 MITCHELL STREET, GLASGOW, G1 3NQ

View Document

04/02/084 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

03/05/073 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

16/02/0716 February 2007 RETURN MADE UP TO 28/10/06; FULL LIST OF MEMBERS

View Document

16/11/0516 November 2005 RETURN MADE UP TO 28/10/05; FULL LIST OF MEMBERS

View Document

17/08/0517 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

12/08/0512 August 2005 ACC. REF. DATE SHORTENED FROM 30/11/04 TO 31/03/04

View Document

12/08/0512 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

12/08/0512 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

15/03/0415 March 2004 RETURN MADE UP TO 28/10/03; FULL LIST OF MEMBERS

View Document

23/09/0323 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03

View Document

23/09/0323 September 2003 ACC. REF. DATE EXTENDED FROM 31/07/04 TO 30/11/04

View Document

23/09/0323 September 2003

View Document

10/09/0310 September 2003 ACC. REF. DATE SHORTENED FROM 31/10/03 TO 31/07/03

View Document

10/09/0310 September 2003

View Document

02/09/032 September 2003 NEW SECRETARY APPOINTED

View Document

02/09/032 September 2003 NEW DIRECTOR APPOINTED

View Document

29/08/0329 August 2003 COMPANY NAME CHANGED SUMGLASS LIMITED CERTIFICATE ISSUED ON 29/08/03

View Document

26/11/0226 November 2002 COMPANY NAME CHANGED CLAYSOCK LIMITED CERTIFICATE ISSUED ON 26/11/02

View Document

22/11/0222 November 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/11/0221 November 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/11/0221 November 2002 REGISTERED OFFICE CHANGED ON 21/11/02 FROM: 78 MONTGOMERY STREET, EDINBURGH, LOTHIAN EH7 5JA

View Document

21/11/0221 November 2002 DIRECTOR RESIGNED

View Document

28/10/0228 October 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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