BRADLEY REMOVALS AND STORAGE LIMITED

Company Documents

DateDescription
08/08/148 August 2014 STRUCK OFF AND DISSOLVED

View Document

18/04/1418 April 2014 FIRST GAZETTE

View Document

19/01/1419 January 2014 Annual return made up to 19 January 2012 with full list of shareholders

View Document

18/01/1418 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

17/12/1317 December 2013 DISS40 (DISS40(SOAD))

View Document

16/12/1316 December 2013 Annual return made up to 19 January 2011 with full list of shareholders

View Document

16/12/1316 December 2013 SECRETARY'S CHANGE OF PARTICULARS / NORAH BRADLEY / 01/03/2011

View Document

16/12/1316 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM BRADLEY / 01/03/2011

View Document

16/12/1316 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / HARRY BRADLEY / 01/03/2011

View Document

16/12/1316 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / NORAH BRADLEY / 01/03/2011

View Document

16/12/1316 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / ELAINE BRADLEY / 01/03/2011

View Document

16/12/1316 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

15/11/1315 November 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

25/04/1325 April 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

21/03/1321 March 2013 REGISTERED OFFICE CHANGED ON 21/03/2013 FROM 66 NORTH WILLIAM STREET DUNDEE ANGUS DD3 7DB

View Document

08/02/138 February 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

25/07/1225 July 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

11/05/1211 May 2012 FIRST GAZETTE

View Document

16/06/1116 June 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/05/1131 May 2011 Annual accounts for year ending 31 May 2011

View Accounts

20/05/1120 May 2011 FIRST GAZETTE

View Document

16/02/1116 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

15/06/1015 June 2010 PREVEXT FROM 31/01/2010 TO 31/05/2010

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / NORAH BRADLEY / 04/02/2010

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / HARRY BRADLEY / 04/02/2010

View Document

04/02/104 February 2010 Annual return made up to 19 January 2010 with full list of shareholders

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELAINE BRADLEY / 04/02/2010

View Document

13/04/0913 April 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

09/02/099 February 2009 RETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS

View Document

23/05/0823 May 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

23/01/0823 January 2008 RETURN MADE UP TO 19/01/08; FULL LIST OF MEMBERS

View Document

13/09/0713 September 2007 VARY SHARE RIGHTS/NAME 28/08/07 ALTER ARTICLES 28/08/07

View Document

13/09/0713 September 2007 VARYING SHARE RIGHTS AND NAMES

View Document

13/09/0713 September 2007 NEW DIRECTOR APPOINTED

View Document

13/09/0713 September 2007 NEW DIRECTOR APPOINTED

View Document

10/04/0710 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

19/01/0719 January 2007 RETURN MADE UP TO 19/01/07; FULL LIST OF MEMBERS

View Document

02/06/062 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

20/01/0620 January 2006 RETURN MADE UP TO 19/01/06; FULL LIST OF MEMBERS

View Document

27/06/0527 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

22/01/0522 January 2005 RETURN MADE UP TO 19/01/05; FULL LIST OF MEMBERS

View Document

24/05/0424 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

20/01/0420 January 2004 RETURN MADE UP TO 19/01/04; FULL LIST OF MEMBERS

View Document

21/06/0321 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

23/01/0323 January 2003 RETURN MADE UP TO 19/01/03; FULL LIST OF MEMBERS

View Document

06/07/026 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

28/05/0228 May 2002 PARTIC OF MORT/CHARGE *****

View Document

30/01/0230 January 2002 RETURN MADE UP TO 19/01/02; FULL LIST OF MEMBERS

View Document

02/02/012 February 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/02/012 February 2001 NEW DIRECTOR APPOINTED

View Document

26/01/0126 January 2001 COMPANY NAME CHANGED BRADLEY REMOVAL AND STORAGE LIMI TED CERTIFICATE ISSUED ON 26/01/01; RESOLUTION PASSED ON 22/01/01

View Document

25/01/0125 January 2001 SECRETARY RESIGNED

View Document

25/01/0125 January 2001 DIRECTOR RESIGNED

View Document

19/01/0119 January 2001 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