BRAID LIMITED

Company Documents

DateDescription
10/01/1310 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

06/08/126 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

10/01/1210 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

13/09/1113 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

11/01/1111 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

30/06/1030 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

04/06/104 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC

View Document

04/06/104 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

04/06/104 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

04/06/104 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC

View Document

20/05/1020 May 2010 SAIL ADDRESS CREATED

View Document

04/03/104 March 2010 ALTERATION TO MEMORANDUM AND ARTICLES 01/02/2010

View Document

21/01/1021 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

30/09/0930 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

21/04/0921 April 2009 DIRECTOR APPOINTED IAN DUNCAN FERGUSON

View Document

21/04/0921 April 2009 APPOINTMENT TERMINATED DIRECTOR STEPHEN WILSON

View Document

24/02/0924 February 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

23/06/0823 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

09/01/089 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

08/10/078 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

03/10/073 October 2007 NEW SECRETARY APPOINTED

View Document

03/10/073 October 2007 SECRETARY RESIGNED

View Document

08/03/078 March 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

08/01/078 January 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/01/078 January 2007 DIRECTOR RESIGNED

View Document

08/01/078 January 2007 DIRECTOR RESIGNED

View Document

08/01/078 January 2007 NEW SECRETARY APPOINTED

View Document

08/01/078 January 2007 NEW DIRECTOR APPOINTED

View Document

13/12/0613 December 2006 GEN BUS ACT 31/12/05

View Document

08/11/068 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

16/03/0616 March 2006 SECRETARY RESIGNED

View Document

15/03/0615 March 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

03/03/063 March 2006 DIRECTOR RESIGNED

View Document

16/08/0516 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

16/08/0516 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

03/03/053 March 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/03/053 March 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

17/11/0417 November 2004 NEW DIRECTOR APPOINTED

View Document

17/11/0417 November 2004 NEW DIRECTOR APPOINTED

View Document

16/11/0416 November 2004 S366A DISP HOLDING AGM 02/11/04

View Document

16/11/0416 November 2004 S386 DISP APP AUDS 02/11/04

View Document

16/11/0416 November 2004 DIRECTOR RESIGNED

View Document

16/11/0416 November 2004 REGISTERED OFFICE CHANGED ON 16/11/04 FROM: 100 NEW BRIDGE STREET LONDON EC4V 6JA

View Document

16/11/0416 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03

View Document

16/11/0416 November 2004 DIRECTOR RESIGNED

View Document

16/11/0416 November 2004 SECRETARY RESIGNED

View Document

16/11/0416 November 2004 NEW DIRECTOR APPOINTED

View Document

16/11/0416 November 2004 ACC. REF. DATE SHORTENED FROM 31/07/04 TO 31/12/03

View Document

16/11/0416 November 2004 NEW SECRETARY APPOINTED

View Document

16/11/0416 November 2004 NEW SECRETARY APPOINTED

View Document

08/11/048 November 2004 REGISTERED OFFICE CHANGED ON 08/11/04 FROM: CITY TOWER 40 BASINGHALL STREET LONDON EC2V 5DE

View Document

05/05/045 May 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

16/04/0416 April 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/05/034 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/02

View Document

04/05/034 May 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

21/07/0221 July 2002 FULL ACCOUNTS MADE UP TO 31/07/01

View Document

15/05/0215 May 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

25/07/0125 July 2001 NEW DIRECTOR APPOINTED

View Document

12/06/0112 June 2001 SECRETARY RESIGNED

View Document

12/06/0112 June 2001 NEW SECRETARY APPOINTED

View Document

12/06/0112 June 2001 NEW DIRECTOR APPOINTED

View Document

12/06/0112 June 2001 DIRECTOR RESIGNED

View Document

04/06/014 June 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/00

View Document

01/02/011 February 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

01/02/011 February 2001 REGISTERED OFFICE CHANGED ON 01/02/01 FROM: 114 ROCHESTER ROW LONDON SW1P 1JQ

View Document

29/02/0029 February 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

29/02/0029 February 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/99

View Document

29/03/9929 March 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/98

View Document

01/02/991 February 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

26/02/9826 February 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

26/02/9826 February 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

26/02/9826 February 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/97

View Document

27/01/9727 January 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/96

View Document

27/01/9727 January 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

16/04/9616 April 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/95

View Document

09/01/969 January 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

30/10/9530 October 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/01/9512 January 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

12/01/9512 January 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

24/01/9424 January 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/93

View Document

24/01/9424 January 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

10/01/9310 January 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/92

View Document

10/01/9310 January 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

03/02/923 February 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/91

View Document

06/01/926 January 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

08/01/918 January 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/90

View Document

08/01/918 January 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

01/08/901 August 1990 REGISTERED OFFICE CHANGED ON 01/08/90 FROM: 130 BUCKINGHAM PALACE ROAD LONDON SW1W 9SA

View Document

16/03/9016 March 1990 ALTER MEM AND ARTS 13/03/90

View Document

16/03/9016 March 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/89

View Document

08/03/908 March 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

17/01/8917 January 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/07

View Document

16/01/8916 January 1989 FULL ACCOUNTS MADE UP TO 31/07/87

View Document

16/01/8916 January 1989 RETURN MADE UP TO 31/07/88; FULL LIST OF MEMBERS

View Document

16/01/8916 January 1989 FULL ACCOUNTS MADE UP TO 31/07/88

View Document

16/01/8916 January 1989 RETURN MADE UP TO 31/07/87; FULL LIST OF MEMBERS

View Document

08/09/868 September 1986 REGISTERED OFFICE CHANGED ON 08/09/86 FROM: 47 BRUNSWICK PLACE LONDON N1 6EE

View Document

08/09/868 September 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/09/861 September 1986 GAZETTABLE DOCUMENT

View Document

21/08/8621 August 1986 COMPANY NAME CHANGED CRUNCHSQUAD LIMITED CERTIFICATE ISSUED ON 21/08/86

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