BRADWELL DISTRIBUTION LIMITED

Company Documents

DateDescription
15/02/1115 February 2011 STRUCK OFF AND DISSOLVED

View Document

02/11/102 November 2010 FIRST GAZETTE

View Document

01/09/091 September 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

07/08/097 August 2009 RETURN MADE UP TO 07/07/09; FULL LIST OF MEMBERS

View Document

23/07/0823 July 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

16/07/0816 July 2008 RETURN MADE UP TO 07/07/08; FULL LIST OF MEMBERS

View Document

14/09/0714 September 2007 RETURN MADE UP TO 07/07/07; CHANGE OF MEMBERS

View Document

06/08/076 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

10/08/0610 August 2006 RETURN MADE UP TO 07/07/06; FULL LIST OF MEMBERS

View Document

30/03/0630 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

28/07/0528 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

21/07/0521 July 2005 RETURN MADE UP TO 07/07/05; FULL LIST OF MEMBERS

View Document

02/09/042 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

02/08/042 August 2004 RETURN MADE UP TO 12/07/04; FULL LIST OF MEMBERS

View Document

06/11/036 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

29/08/0329 August 2003 RETURN MADE UP TO 12/07/03; FULL LIST OF MEMBERS

View Document

13/09/0213 September 2002 NEW SECRETARY APPOINTED

View Document

09/09/029 September 2002 DIRECTOR RESIGNED

View Document

02/09/022 September 2002 RETURN MADE UP TO 12/07/02; FULL LIST OF MEMBERS

View Document

02/09/022 September 2002 SECRETARY RESIGNED

View Document

25/06/0225 June 2002 NEW DIRECTOR APPOINTED

View Document

26/09/0126 September 2001 ACC. REF. DATE EXTENDED FROM 31/07/02 TO 31/10/02

View Document

03/09/013 September 2001 NEW DIRECTOR APPOINTED

View Document

15/08/0115 August 2001 NEW SECRETARY APPOINTED

View Document

15/08/0115 August 2001 REGISTERED OFFICE CHANGED ON 15/08/01 FROM: G OFFICE CHANGED 15/08/01 C/O MIDLANDS COMPANY SERVICES LIMITED SUITE 116 LONSDALE HOUSE 52 BLUCHER STREET BIRMINGHAM WEST MIDLANDS B1 1QU

View Document

24/07/0124 July 2001 SECRETARY RESIGNED

View Document

24/07/0124 July 2001 DIRECTOR RESIGNED

View Document

12/07/0112 July 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/07/0112 July 2001 Incorporation

View Document


More Company Information