BRACKWELL CONSULTING LIMITED

Company Documents

DateDescription
24/02/1524 February 2015 DISS40 (DISS40(SOAD))

View Document

24/02/1524 February 2015 DISS40 (DISS40(SOAD))

View Document

22/02/1522 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

22/02/1522 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

13/02/1513 February 2015 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

05/01/155 January 2015 SECRETARY'S CHANGE OF PARTICULARS / PHILIPPE LAJARRIGE / 02/01/2014

View Document

02/01/152 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / PHILIPPE LAJARRIGE / 02/01/2014

View Document

30/12/1430 December 2014 FIRST GAZETTE

View Document

16/05/1416 May 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

06/12/136 December 2013 APPOINTMENT TERMINATED, DIRECTOR ADVANCED DIGITAL RESSOURCES LTD

View Document

06/12/136 December 2013 SECRETARY'S CHANGE OF PARTICULARS / PHILIPPE LAJARRIGE / 04/12/2013

View Document

30/08/1330 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

08/02/138 February 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

21/01/1321 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

21/01/1321 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

18/01/1318 January 2013 Annual return made up to 31 January 2012 with full list of shareholders

View Document

07/11/127 November 2012 DISS40 (DISS40(SOAD))

View Document

23/10/1223 October 2012 FIRST GAZETTE

View Document

14/04/1214 April 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

10/01/1210 January 2012 FIRST GAZETTE

View Document

05/08/115 August 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

03/08/103 August 2010 FIRST GAZETTE

View Document

31/07/1031 July 2010 DISS40 (DISS40(SOAD))

View Document

28/07/1028 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

28/07/1028 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

24/03/1024 March 2010 DISS40 (DISS40(SOAD))

View Document

23/03/1023 March 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

26/01/1026 January 2010 FIRST GAZETTE

View Document

21/07/0921 July 2009 REGISTERED OFFICE CHANGED ON 21/07/2009 FROM
SUITE 88 14 TOTTENHAM COURT ROAD
LONDON
W1T 1JY

View Document

07/04/097 April 2009 RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS

View Document

07/04/097 April 2009 RETURN MADE UP TO 31/01/09; NO CHANGE OF MEMBERS

View Document

20/10/0820 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

22/02/0722 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

22/02/0722 February 2007 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS

View Document

01/12/061 December 2006 DIRECTOR RESIGNED

View Document

01/12/061 December 2006 NEW DIRECTOR APPOINTED

View Document

25/09/0625 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

08/02/068 February 2006 RETURN MADE UP TO 31/01/06; NO CHANGE OF MEMBERS

View Document

27/01/0627 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

14/06/0514 June 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/06/0514 June 2005 RETURN MADE UP TO 31/01/05; NO CHANGE OF MEMBERS

View Document

23/12/0423 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

18/05/0418 May 2004 SECRETARY'S PARTICULARS CHANGED

View Document

18/05/0418 May 2004 REGISTERED OFFICE CHANGED ON 18/05/04 FROM:
5TH FLOOR CITRUS HOUSE
40-46 DALE STREET
LIVERPOOL
MERSEYSIDE L2 5SF

View Document

18/05/0418 May 2004 NEW DIRECTOR APPOINTED

View Document

15/12/0315 December 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

10/12/0310 December 2003 RETURN MADE UP TO 01/12/03; FULL LIST OF MEMBERS

View Document

15/05/0215 May 2002 RETURN MADE UP TO 10/05/02; NO CHANGE OF MEMBERS

View Document

11/04/0211 April 2002 SECRETARY RESIGNED

View Document

14/03/0214 March 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

01/06/011 June 2001 REGISTERED OFFICE CHANGED ON 01/06/01 FROM:
HARRINGTON CHAMBERS 26 NORTH
JOHN STREET, LIVERPOOL
MERSEYSIDE L2 9RU

View Document

09/03/019 March 2001 RETURN MADE UP TO 25/11/00; FULL LIST OF MEMBERS

View Document

15/12/0015 December 2000 NEW SECRETARY APPOINTED

View Document

08/05/008 May 2000 ACC. REF. DATE EXTENDED FROM 30/11/00 TO 31/12/00

View Document

08/05/008 May 2000 DIRECTOR RESIGNED

View Document

08/05/008 May 2000 NEW DIRECTOR APPOINTED

View Document

01/03/001 March 2000 NEW SECRETARY APPOINTED

View Document

01/03/001 March 2000 NEW DIRECTOR APPOINTED

View Document

29/02/0029 February 2000 DIRECTOR RESIGNED

View Document

29/02/0029 February 2000 SECRETARY RESIGNED

View Document

25/11/9925 November 1999 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