BRAE GROUP HOLDINGS LIMITED

Company Documents

DateDescription
23/02/1023 February 2010 STRUCK OFF AND DISSOLVED

View Document

10/11/0910 November 2009 FIRST GAZETTE

View Document

02/11/082 November 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

12/09/0812 September 2008 RETURN MADE UP TO 12/07/08; FULL LIST OF MEMBERS

View Document

31/10/0731 October 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

01/08/071 August 2007 REGISTERED OFFICE CHANGED ON 01/08/07 FROM: G OFFICE CHANGED 01/08/07 145 LEADENHALL STREET LONDON EC3V 4QT

View Document

01/08/071 August 2007 RETURN MADE UP TO 12/07/07; NO CHANGE OF MEMBERS

View Document

16/11/0616 November 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

03/10/063 October 2006 RETURN MADE UP TO 12/07/06; FULL LIST OF MEMBERS; AMEND

View Document

08/09/068 September 2006 RETURN MADE UP TO 12/07/06; FULL LIST OF MEMBERS

View Document

17/08/0517 August 2005 RETURN MADE UP TO 12/07/05; FULL LIST OF MEMBERS

View Document

01/06/051 June 2005 NC INC ALREADY ADJUSTED 29/04/05

View Document

01/06/051 June 2005 NEW DIRECTOR APPOINTED

View Document

01/06/051 June 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/03/053 March 2005 REGISTERED OFFICE CHANGED ON 03/03/05 FROM: G OFFICE CHANGED 03/03/05 MOUNTAINS FARM PHILPOT END DUNMOW ESSEX CM6 1JQ

View Document

21/02/0521 February 2005 ACC. REF. DATE EXTENDED FROM 31/07/05 TO 31/12/05

View Document

15/12/0415 December 2004 SHARES AGREEMENT OTC

View Document

15/12/0415 December 2004 NC INC ALREADY ADJUSTED 02/11/04

View Document

15/12/0415 December 2004

View Document

07/12/047 December 2004 Resolutions

View Document

07/12/047 December 2004 Resolutions

View Document

07/12/047 December 2004 Resolutions

View Document

07/12/047 December 2004 Resolutions

View Document

07/12/047 December 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/12/047 December 2004 Resolutions

View Document

07/12/047 December 2004 Resolutions

View Document

29/11/0429 November 2004 COMPANY NAME CHANGED ANTWIS VENDTEXT LIMITED CERTIFICATE ISSUED ON 29/11/04

View Document

23/11/0423 November 2004 SECRETARY RESIGNED

View Document

23/11/0423 November 2004 NEW SECRETARY APPOINTED

View Document

23/11/0423 November 2004 NEW DIRECTOR APPOINTED

View Document

23/11/0423 November 2004 NEW DIRECTOR APPOINTED

View Document

23/11/0423 November 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/08/0410 August 2004 NEW DIRECTOR APPOINTED

View Document

10/08/0410 August 2004 SECRETARY RESIGNED

View Document

10/08/0410 August 2004 DIRECTOR RESIGNED

View Document

10/08/0410 August 2004 REGISTERED OFFICE CHANGED ON 10/08/04 FROM: G OFFICE CHANGED 10/08/04 1 PARK ROW LEEDS LS1 5AB

View Document

10/08/0410 August 2004

View Document

10/08/0410 August 2004 NEW SECRETARY APPOINTED

View Document

23/07/0423 July 2004 COMPANY NAME CHANGED PINCO 2162 LIMITED CERTIFICATE ISSUED ON 23/07/04

View Document

12/07/0412 July 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