BRADGATE METRICS LIMITED

Company Documents

DateDescription
18/11/1418 November 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

05/08/145 August 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

23/07/1423 July 2014 APPLICATION FOR STRIKING-OFF

View Document

09/12/139 December 2013 Annual return made up to 12 November 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

04/12/124 December 2012 Annual return made up to 12 November 2012 with full list of shareholders

View Document

04/12/124 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUZANNE CLAIRE BRANSTON / 14/04/2012

View Document

03/12/123 December 2012 SECRETARY'S CHANGE OF PARTICULARS / PHILIP BRANSTON / 14/04/2012

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

24/08/1224 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

23/08/1223 August 2012 REGISTERED OFFICE CHANGED ON 23/08/2012 FROM THE OLD MANSE BARMOOR RYTON TYNE & WEAR NE40 3BD ENGLAND

View Document

08/12/118 December 2011 Annual return made up to 12 November 2011 with full list of shareholders

View Document

31/08/1131 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

12/01/1112 January 2011 Annual return made up to 12 November 2010 with full list of shareholders

View Document

25/08/1025 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / SUZANNE CLAIRE BRANSTON / 16/11/2009

View Document

16/11/0916 November 2009 Annual return made up to 12 November 2009 with full list of shareholders

View Document

18/08/0918 August 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

01/02/091 February 2009 30/11/07 TOTAL EXEMPTION FULL

View Document

21/01/0921 January 2009 SECRETARY'S PARTICULARS PHILIP BRANSTON

View Document

21/01/0921 January 2009 RETURN MADE UP TO 12/11/08; FULL LIST OF MEMBERS

View Document

21/01/0921 January 2009 LOCATION OF REGISTER OF MEMBERS

View Document

21/01/0921 January 2009 REGISTERED OFFICE CHANGED ON 21/01/09 FROM: 55 OSBORNE AVENUE NEWCASTLE UPON TYNE NE2 1JT

View Document

21/01/0921 January 2009 LOCATION OF DEBENTURE REGISTER

View Document

07/05/087 May 2008 30/11/06 TOTAL EXEMPTION FULL

View Document

28/02/0828 February 2008 RETURN MADE UP TO 12/11/07; NO CHANGE OF MEMBERS

View Document

16/04/0716 April 2007 RETURN MADE UP TO 12/11/06; NO CHANGE OF MEMBERS

View Document

10/05/0610 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/05

View Document

10/05/0610 May 2006 NEW DIRECTOR APPOINTED

View Document

10/05/0610 May 2006 NEW SECRETARY APPOINTED

View Document

10/05/0610 May 2006 SECRETARY RESIGNED

View Document

10/05/0610 May 2006 RETURN MADE UP TO 12/11/05; FULL LIST OF MEMBERS

View Document

10/05/0610 May 2006 DIRECTOR RESIGNED

View Document

02/05/062 May 2006 FIRST GAZETTE

View Document

12/11/0412 November 2004 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