BRADWAY BUSINESS SUPPORT SERVICES LIMITED

Company Documents

DateDescription
11/11/1411 November 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

01/11/141 November 2014 APPLICATION FOR STRIKING-OFF

View Document

22/10/1422 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

26/03/1426 March 2014 DIRECTOR APPOINTED MRS PATRICIA MOIRA BROOKES

View Document

26/03/1426 March 2014 APPOINTMENT TERMINATED, DIRECTOR CLIVE BROOKES

View Document

18/10/1318 October 2013 Annual return made up to 9 October 2013 with full list of shareholders

View Document

23/07/1323 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

15/05/1315 May 2013 REGISTERED OFFICE CHANGED ON 15/05/2013 FROM
57 BRADWAY ROAD
SHEFFIELD
S17 4QR

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

15/12/1215 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

05/11/125 November 2012 Annual return made up to 9 October 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

14/10/1114 October 2011 Annual return made up to 9 October 2011 with full list of shareholders

View Document

15/07/1115 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

12/10/1012 October 2010 Annual return made up to 9 October 2010 with full list of shareholders

View Document

13/07/1013 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE BROOKES / 23/11/2009

View Document

23/11/0923 November 2009 SECRETARY'S CHANGE OF PARTICULARS / PATRICIA MOIRA BROOKES / 23/11/2009

View Document

23/11/0923 November 2009 Annual return made up to 9 October 2009 with full list of shareholders

View Document

28/09/0928 September 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

08/12/088 December 2008 CURRSHO FROM 31/10/2009 TO 31/03/2009

View Document

08/12/088 December 2008 SECRETARY APPOINTED PATRICIA MOIRA BROOKES

View Document

08/12/088 December 2008 DIRECTOR APPOINTED CLIVE BROOKES LOGGED FORM

View Document

16/10/0816 October 2008 DIRECTOR APPOINTED CLIVE BROOKES

View Document

10/10/0810 October 2008 APPOINTMENT TERMINATED DIRECTOR YOMTOV JACOBS

View Document

09/10/089 October 2008 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