BRAEMAR CONSULTING LTD

Company Documents

DateDescription
30/04/1330 April 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

27/02/1327 February 2013 VOLUNTARY STRIKE OFF SUSPENDED

View Document

15/01/1315 January 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/01/137 January 2013 APPLICATION FOR STRIKING-OFF

View Document

05/11/125 November 2012 Annual accounts small company total exemption made up to 31 October 2012

View Document

03/11/123 November 2012 PREVSHO FROM 31/01/2013 TO 31/10/2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

20/02/1220 February 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

20/02/1220 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / ALEX OVERTON / 01/02/2012

View Document

20/02/1220 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MISS DENISE MONTGOMERY / 01/02/2012

View Document

20/02/1220 February 2012 SECRETARY'S CHANGE OF PARTICULARS / MR ALEX OVERTON / 01/02/2012

View Document

20/02/1220 February 2012 Annual return made up to 13 January 2012 with full list of shareholders

View Document

08/07/118 July 2011 REGISTERED OFFICE CHANGED ON 08/07/2011 FROM 22 SILVERDALE ROAD HULL HU6 7HQ UNITED KINGDOM

View Document

08/07/118 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / ALEX OVERTON / 29/06/2011

View Document

25/01/1125 January 2011 DIRECTOR APPOINTED ALEX OVERTON

View Document

13/01/1113 January 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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