BRADFIELD NO.4 LIMITED

Company Documents

DateDescription
20/07/1020 July 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

06/04/106 April 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/03/1026 March 2010 APPLICATION FOR STRIKING-OFF

View Document

05/02/105 February 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

16/04/0916 April 2009 RETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS

View Document

04/02/094 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

22/12/0822 December 2008 RETURN MADE UP TO 27/03/08; FULL LIST OF MEMBERS

View Document

30/01/0830 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

16/05/0716 May 2007 RETURN MADE UP TO 27/03/07; FULL LIST OF MEMBERS

View Document

08/02/078 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

19/09/0619 September 2006 NEW SECRETARY APPOINTED

View Document

21/07/0621 July 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/05/0625 May 2006 RETURN MADE UP TO 27/03/06; FULL LIST OF MEMBERS

View Document

01/02/061 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

27/04/0527 April 2005 RETURN MADE UP TO 27/03/05; FULL LIST OF MEMBERS

View Document

10/02/0510 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

11/05/0411 May 2004 RETURN MADE UP TO 27/03/04; FULL LIST OF MEMBERS

View Document

26/01/0426 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

21/08/0321 August 2003 NEW DIRECTOR APPOINTED

View Document

26/03/0326 March 2003 RETURN MADE UP TO 27/03/03; FULL LIST OF MEMBERS

View Document

06/07/026 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

03/05/023 May 2002 AUDITOR'S RESIGNATION

View Document

18/03/0218 March 2002 RETURN MADE UP TO 27/03/02; FULL LIST OF MEMBERS

View Document

23/01/0223 January 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/01/0222 January 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/01/0211 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

26/03/0126 March 2001 RETURN MADE UP TO 27/03/01; FULL LIST OF MEMBERS

View Document

25/01/0125 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

15/08/0015 August 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/08/0015 August 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/04/004 April 2000 RETURN MADE UP TO 27/03/00; FULL LIST OF MEMBERS

View Document

21/03/0021 March 2000 REGISTERED OFFICE CHANGED ON 21/03/00 FROM: BRADFIELD HOUSE POPES LANE OLDBURY WEST MIDLANDS B69 4QT

View Document

04/02/004 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

25/01/0025 January 2000 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

20/01/0020 January 2000 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

23/11/9923 November 1999 NEW DIRECTOR APPOINTED

View Document

08/09/998 September 1999 DIRECTOR RESIGNED

View Document

25/05/9925 May 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/04/9926 April 1999 RETURN MADE UP TO 27/03/99; FULL LIST OF MEMBERS

View Document

31/01/9931 January 1999 DIRECTOR RESIGNED

View Document

31/01/9931 January 1999 DIRECTOR RESIGNED

View Document

11/01/9911 January 1999 COMPANY NAME CHANGED DESIGNSTART LIMITED CERTIFICATE ISSUED ON 12/01/99

View Document

15/12/9815 December 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

13/11/9813 November 1998 DIRECTOR RESIGNED

View Document

13/11/9813 November 1998 NEW DIRECTOR APPOINTED

View Document

12/11/9812 November 1998 DIRECTOR RESIGNED

View Document

17/04/9817 April 1998 RETURN MADE UP TO 27/03/98; FULL LIST OF MEMBERS

View Document

08/01/988 January 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/12/974 December 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

15/08/9715 August 1997 NEW DIRECTOR APPOINTED

View Document

18/06/9718 June 1997 DIRECTOR RESIGNED

View Document

28/04/9728 April 1997 RETURN MADE UP TO 27/03/97; FULL LIST OF MEMBERS

View Document

12/03/9712 March 1997 AUDITOR'S RESIGNATION

View Document

30/01/9730 January 1997 ACC. REF. DATE SHORTENED FROM 31/05/97 TO 31/03/97

View Document

09/12/969 December 1996 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

04/12/964 December 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/11/9628 November 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/11/9628 November 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/08/9617 August 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/07/9631 July 1996 DIRECTOR RESIGNED

View Document

30/04/9630 April 1996 NEW SECRETARY APPOINTED

View Document

30/04/9630 April 1996

View Document

30/04/9630 April 1996 SECRETARY RESIGNED

View Document

26/04/9626 April 1996 RETURN MADE UP TO 27/03/96; NO CHANGE OF MEMBERS

View Document

24/04/9624 April 1996

View Document

24/04/9624 April 1996

View Document

24/04/9624 April 1996 NEW DIRECTOR APPOINTED

View Document

24/04/9624 April 1996 NEW DIRECTOR APPOINTED

View Document

24/04/9624 April 1996

View Document

24/04/9624 April 1996 NEW DIRECTOR APPOINTED

View Document

23/04/9623 April 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/03/9625 March 1996 DIRECTOR RESIGNED

View Document

01/02/961 February 1996 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

29/01/9629 January 1996 NEW DIRECTOR APPOINTED

View Document

29/01/9629 January 1996

View Document

25/01/9625 January 1996 REGISTERED OFFICE CHANGED ON 25/01/96 FROM: BENSON WORKS LUDLOW ROAD KNIGHTON POWYS LD7 1LP

View Document

15/12/9515 December 1995 NEW DIRECTOR APPOINTED

View Document

15/12/9515 December 1995

View Document

11/10/9511 October 1995 NEW DIRECTOR APPOINTED

View Document

11/10/9511 October 1995

View Document

11/10/9511 October 1995 DIRECTOR RESIGNED

View Document

11/10/9511 October 1995

View Document

08/09/958 September 1995 DIRECTOR RESIGNED

View Document

08/09/958 September 1995

View Document

31/08/9531 August 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/06/9516 June 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/06/957 June 1995 ALTER MEM AND ARTS 24/05/95

View Document

02/06/952 June 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/05/9524 May 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/04/9525 April 1995 RETURN MADE UP TO 27/03/95; FULL LIST OF MEMBERS

View Document

22/01/9522 January 1995 NEW DIRECTOR APPOINTED

View Document

22/01/9522 January 1995

View Document

19/01/9519 January 1995 REGISTERED OFFICE CHANGED ON 19/01/95 FROM: HOBSON HOUSE 155 GOWER STREET LONDON WCIE 6BJ

View Document

19/01/9519 January 1995 ADOPT MEM AND ARTS 12/01/95

View Document

17/01/9517 January 1995 DIRECTOR RESIGNED

View Document

13/01/9513 January 1995 ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/05

View Document

13/01/9513 January 1995

View Document

13/01/9513 January 1995

View Document

13/01/9513 January 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/01/9513 January 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/01/9511 January 1995 NEW SECRETARY APPOINTED

View Document

11/01/9511 January 1995

View Document

08/01/958 January 1995 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

06/01/956 January 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/01/954 January 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/01/954 January 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/10/9431 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

09/08/949 August 1994 NEW DIRECTOR APPOINTED

View Document

06/05/946 May 1994 £ NC 1000000/1500000 31/12/93

View Document

06/05/946 May 1994 RETURN MADE UP TO 27/03/94; FULL LIST OF MEMBERS

View Document

06/05/946 May 1994

View Document

06/05/946 May 1994 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 31/12/93

View Document

13/12/9313 December 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/08/9326 August 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

02/08/932 August 1993 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 31/12/92

View Document

02/08/932 August 1993 RETURN MADE UP TO 27/03/93; FULL LIST OF MEMBERS; AMEND

View Document

02/08/932 August 1993 NC INC ALREADY ADJUSTED 31/12/92

View Document

02/08/932 August 1993

View Document

08/04/938 April 1993

View Document

08/04/938 April 1993 RETURN MADE UP TO 27/03/93; FULL LIST OF MEMBERS

View Document

27/11/9227 November 1992 DIRECTOR RESIGNED

View Document

15/07/9215 July 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

15/07/9215 July 1992 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

14/05/9214 May 1992 RETURN MADE UP TO 27/03/92; FULL LIST OF MEMBERS

View Document

14/05/9214 May 1992

View Document

03/12/913 December 1991 NEW DIRECTOR APPOINTED

View Document

21/11/9121 November 1991 ALTER MEM AND ARTS 09/09/91

View Document

14/11/9114 November 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/06/9121 June 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/06/9117 June 1991 REGISTERED OFFICE CHANGED ON 17/06/91 FROM: C/O ERNST & YOUNG SILK HOUSE COURT TITHEBARN STREET LIVERPOOL L2 2LE

View Document

14/06/9114 June 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/06/9111 June 1991 NEW DIRECTOR APPOINTED

View Document

11/06/9111 June 1991 DIRECTOR RESIGNED

View Document

11/06/9111 June 1991 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/06/9111 June 1991 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/06/915 June 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/05/9130 May 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/05/911 May 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/04/9126 April 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/04/9126 April 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/04/9126 April 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/04/9123 April 1991 REGISTERED OFFICE CHANGED ON 23/04/91 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

27/03/9127 March 1991 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