BRADNALL LIMITED

Company Documents

DateDescription
13/08/1413 August 2014 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

13/05/1413 May 2014 NOTICE OF COMPLETION OF WINDING UP

View Document

15/07/1115 July 2011 ORDER OF COURT TO WIND UP:LIQ. CASE NO.2:IP NO.OR000024

View Document

12/04/1112 April 2011 FIRST GAZETTE

View Document

02/06/102 June 2010 APPOINTMENT TERMINATED, DIRECTOR PETER RANKIN

View Document

30/04/1030 April 2010 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT:LIQ. CASE NO.1

View Document

14/01/1014 January 2010 Annual return made up to 12 December 2009 with full list of shareholders

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL EDWARD HOGBEN / 12/12/2009

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER RANKIN / 12/12/2009

View Document

15/10/0915 October 2009 Annual return made up to 12 December 2007 with full list of shareholders

View Document

15/10/0915 October 2009 Annual return made up to 12 December 2008 with full list of shareholders

View Document

09/09/099 September 2009 PREVEXT FROM 31/12/2008 TO 05/04/2009

View Document

27/07/0927 July 2009 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT:LIQ. CASE NO.1:IP NO.00005496

View Document

10/06/0910 June 2009 APPOINTMENT TERMINATED SECRETARY JAYNE RANKIN

View Document

09/06/099 June 2009 SECRETARY APPOINTED PAUL EDWARD HOGBEN

View Document

29/01/0929 January 2009 31/12/07 TOTAL EXEMPTION FULL

View Document

10/10/0810 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / PAUL HOGBEN / 04/10/2008

View Document

31/01/0831 January 2008 REGISTERED OFFICE CHANGED ON 31/01/08 FROM: G OFFICE CHANGED 31/01/08 31 HARDINGS ROW IVER SLOUGH BUCKINGHAMSHIRE SL0 0HJ

View Document

29/01/0829 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

09/01/089 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

18/12/0718 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/03/0713 March 2007 RETURN MADE UP TO 12/12/06; FULL LIST OF MEMBERS

View Document

10/02/0710 February 2007 NEW DIRECTOR APPOINTED

View Document

20/10/0620 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

02/05/062 May 2006 REGISTERED OFFICE CHANGED ON 02/05/06 FROM: G OFFICE CHANGED 02/05/06 13 ST MARKS ROAD MAIDENHEAD BERKS SL6 6DG

View Document

10/04/0610 April 2006 DIRECTOR RESIGNED

View Document

10/02/0610 February 2006 NEW DIRECTOR APPOINTED

View Document

11/01/0611 January 2006 RETURN MADE UP TO 12/12/05; FULL LIST OF MEMBERS

View Document

09/01/069 January 2006 SECRETARY RESIGNED

View Document

29/12/0529 December 2005 NEW SECRETARY APPOINTED

View Document

02/11/052 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

15/12/0415 December 2004 RETURN MADE UP TO 12/12/04; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

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

View Document

19/11/0319 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

08/02/038 February 2003 RETURN MADE UP TO 12/12/02; FULL LIST OF MEMBERS

View Document

17/12/0117 December 2001 DIRECTOR RESIGNED

View Document

17/12/0117 December 2001 NEW DIRECTOR APPOINTED

View Document

17/12/0117 December 2001 REGISTERED OFFICE CHANGED ON 17/12/01 FROM: G OFFICE CHANGED 17/12/01 ENTERPRISE HOUSE 82 WHITCHURCH ROAD CARDIFF CF14 3LX

View Document

12/12/0112 December 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