BRAIDWARD LIMITED

Company Documents

DateDescription
07/10/117 October 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

17/06/1117 June 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

03/06/113 June 2011 APPLICATION FOR STRIKING-OFF

View Document

05/05/115 May 2011 Annual return made up to 18 April 2011 with full list of shareholders

View Document

18/04/1118 April 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

15/03/1115 March 2011 PREVSHO FROM 30/06/2011 TO 28/02/2011

View Document

13/08/1013 August 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

06/05/106 May 2010 Annual return made up to 18 April 2010 with full list of shareholders

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN PAPAKYRIAKOU / 01/01/2010

View Document

06/05/106 May 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GRANTS SCOTLAND LIMITED / 01/01/2010

View Document

04/08/094 August 2009 30/06/09 TOTAL EXEMPTION FULL

View Document

30/04/0930 April 2009 RETURN MADE UP TO 18/04/09; FULL LIST OF MEMBERS

View Document

27/02/0927 February 2009 REGISTERED OFFICE CHANGED ON 27/02/09 FROM: 29 THE GREEN DAVIDSON'S MAINS EDINBURGH LOTHIAN EH4 5AF

View Document

27/02/0927 February 2009 DIRECTOR'S PARTICULARS JOHN PAPAKYRIAKOU

View Document

08/09/088 September 2008 30/06/08 TOTAL EXEMPTION FULL

View Document

24/04/0824 April 2008 RETURN MADE UP TO 18/04/08; FULL LIST OF MEMBERS

View Document

10/03/0810 March 2008 REGISTERED OFFICE CHANGED ON 10/03/08 FROM: 2N FAIR-A-FAR CRAMOND EDINBURGH EH4 6QD

View Document

10/03/0810 March 2008 DIRECTOR'S PARTICULARS JOHN PAPAKYRIAKOU

View Document

25/02/0825 February 2008 SECRETARY'S PARTICULARS HOUSTON ROONEY HOLDINGS LIMITED

View Document

14/05/0714 May 2007 ACC. REF. DATE EXTENDED FROM 30/04/08 TO 30/06/08

View Document

14/05/0714 May 2007 NEW SECRETARY APPOINTED

View Document

14/05/0714 May 2007 NEW DIRECTOR APPOINTED

View Document

03/05/073 May 2007 DIRECTOR RESIGNED

View Document

03/05/073 May 2007 SECRETARY RESIGNED

View Document

03/05/073 May 2007 REGISTERED OFFICE CHANGED ON 03/05/07 FROM: MILLAR & BRYCE LIMITED 14 MITCHELL LANE GLASGOW G1 3NU

View Document

03/05/073 May 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/04/0718 April 2007 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