BRADFORM LIMITED

Company Documents

DateDescription
24/02/1524 February 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

13/02/1513 February 2015 APPLICATION FOR STRIKING-OFF

View Document

03/01/153 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

16/12/1416 December 2014 Annual return made up to 23 November 2014 with full list of shareholders

View Document

09/12/139 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

03/12/133 December 2013 Annual return made up to 23 November 2013 with full list of shareholders

View Document

14/12/1214 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

06/12/126 December 2012 Annual return made up to 23 November 2012 with full list of shareholders

View Document

08/01/128 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

29/11/1129 November 2011 Annual return made up to 23 November 2011 with full list of shareholders

View Document

20/12/1020 December 2010 Annual return made up to 23 November 2010 with full list of shareholders

View Document

13/09/1013 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

25/01/1025 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

15/12/0915 December 2009 Annual return made up to 23 November 2009 with full list of shareholders

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / GULAMABBAS MAHMOOD SHERIFF / 14/12/2009

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / GULAMRAZA MAHMOOD SHERIFF / 14/12/2009

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / TAHSEEL MAHMOOD SHERIFF / 14/12/2009

View Document

16/01/0916 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

05/12/085 December 2008 RETURN MADE UP TO 23/11/08; FULL LIST OF MEMBERS

View Document

06/12/076 December 2007 RETURN MADE UP TO 23/11/07; FULL LIST OF MEMBERS

View Document

20/11/0720 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

16/01/0716 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

16/01/0716 January 2007 REGISTERED OFFICE CHANGED ON 16/01/07 FROM:
SECOND FLOOR
SCOTTISH PROVIDENT HOUSE
76/80,COLLEGE ROAD,HARROW
MIDDLESEX HA1 1BX

View Document

16/01/0716 January 2007 RETURN MADE UP TO 23/11/06; FULL LIST OF MEMBERS

View Document

06/09/066 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

30/01/0630 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

23/11/0523 November 2005 RETURN MADE UP TO 23/11/05; FULL LIST OF MEMBERS

View Document

04/02/054 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

06/12/046 December 2004 RETURN MADE UP TO 23/11/04; FULL LIST OF MEMBERS

View Document

03/02/043 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

30/12/0330 December 2003 RETURN MADE UP TO 23/11/03; FULL LIST OF MEMBERS

View Document

26/01/0326 January 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

28/11/0228 November 2002 RETURN MADE UP TO 23/11/02; FULL LIST OF MEMBERS

View Document

18/01/0218 January 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

15/01/0215 January 2002 RETURN MADE UP TO 23/11/01; FULL LIST OF MEMBERS

View Document

19/01/0119 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

18/01/0118 January 2001 RETURN MADE UP TO 23/11/00; FULL LIST OF MEMBERS

View Document

17/12/9917 December 1999 RETURN MADE UP TO 23/11/99; FULL LIST OF MEMBERS

View Document

21/11/9921 November 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

17/12/9817 December 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

26/11/9826 November 1998 RETURN MADE UP TO 23/11/98; FULL LIST OF MEMBERS

View Document

08/12/978 December 1997 RETURN MADE UP TO 23/11/97; FULL LIST OF MEMBERS

View Document

23/09/9723 September 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

13/12/9613 December 1996 RETURN MADE UP TO 23/11/96; FULL LIST OF MEMBERS; AMEND

View Document

28/11/9628 November 1996 RETURN MADE UP TO 23/11/96; FULL LIST OF MEMBERS

View Document

29/07/9629 July 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

25/01/9625 January 1996 NEW DIRECTOR APPOINTED

View Document

25/01/9625 January 1996 NEW DIRECTOR APPOINTED

View Document

25/01/9625 January 1996 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/01/9625 January 1996 SECRETARY RESIGNED

View Document

25/01/9625 January 1996 REGISTERED OFFICE CHANGED ON 25/01/96 FROM:
CROWN HOUSE
64 WHITCHURCH ROAD
CARDIFF
SOUTH GLAMORGAN CF4 3LX

View Document

25/01/9625 January 1996 ALTER MEM AND ARTS 17/01/96

View Document

25/01/9625 January 1996 NEW SECRETARY APPOINTED

View Document

23/11/9523 November 1995 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