BRAMAR LIMITED

Company Documents

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

View Document

02/11/102 November 2010 FIRST GAZETTE

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN ROGER ADAIR ARSTALL / 18/11/2009

View Document

14/01/1014 January 2010 Annual return made up to 18 November 2009 with full list of shareholders

View Document

28/09/0928 September 2009 APPOINTMENT TERMINATED SECRETARY SIMON BURNESS

View Document

28/09/0928 September 2009 RETURN MADE UP TO 18/11/08; FULL LIST OF MEMBERS

View Document

13/02/0913 February 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

13/02/0913 February 2009 PREVSHO FROM 31/12/2008 TO 31/10/2008

View Document

05/11/085 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

12/02/0812 February 2008 RETURN MADE UP TO 18/11/07; FULL LIST OF MEMBERS

View Document

11/01/0811 January 2008 REGISTERED OFFICE CHANGED ON 11/01/08 FROM: 11 DRAGOON HOUSE HUSSAR COURT WATERLOOVILLE HAMPSHIRE PO7 7SF

View Document

10/10/0710 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

03/01/073 January 2007 RETURN MADE UP TO 18/11/06; FULL LIST OF MEMBERS

View Document

28/09/0628 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

11/01/0611 January 2006 RETURN MADE UP TO 18/11/05; FULL LIST OF MEMBERS

View Document

07/11/057 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

05/01/055 January 2005 RETURN MADE UP TO 18/11/04; FULL LIST OF MEMBERS

View Document

13/05/0413 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

13/02/0413 February 2004 REGISTERED OFFICE CHANGED ON 13/02/04 FROM: 15B SOMERSET HOUSE HUSSAR COURT WATERLOOVILLE HAMPSHIRE PO7 7SG

View Document

06/01/046 January 2004 RETURN MADE UP TO 18/11/03; FULL LIST OF MEMBERS

View Document

19/12/0319 December 2003 £ NC 1000/2300 21/10/03

View Document

19/12/0319 December 2003 ARTICLES OF ASSOCIATION

View Document

19/12/0319 December 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/12/0319 December 2003 NC INC ALREADY ADJUSTED 21/10/03

View Document

19/12/0319 December 2003 VARYING SHARE RIGHTS AND NAMES

View Document

03/11/033 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

22/11/0222 November 2002 RETURN MADE UP TO 18/11/02; FULL LIST OF MEMBERS

View Document

08/10/028 October 2002 REGISTERED OFFICE CHANGED ON 08/10/02 FROM: NEW COURT 1 BARNES WALLIS ROAD SEGENSWORTH FAREHAM HAMPSHIRE PO15 5UA

View Document

24/09/0224 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

10/12/0110 December 2001 RETURN MADE UP TO 18/11/01; FULL LIST OF MEMBERS

View Document

31/07/0131 July 2001 REGISTERED OFFICE CHANGED ON 31/07/01 FROM: 50 NORTH STREET HAVANT HAMPSHIRE PO9 1QU

View Document

07/07/017 July 2001 SHARES AGREEMENT OTC

View Document

25/06/0125 June 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

21/11/0021 November 2000 RETURN MADE UP TO 18/11/00; FULL LIST OF MEMBERS

View Document

25/08/0025 August 2000 S366A DISP HOLDING AGM 28/06/00

View Document

24/07/0024 July 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

24/05/0024 May 2000 ACC. REF. DATE EXTENDED FROM 30/11/99 TO 31/12/99

View Document

09/12/999 December 1999 ADOPT MEM AND ARTS 25/11/99

View Document

09/12/999 December 1999 Resolutions

View Document

06/12/996 December 1999 COMPANY NAME CHANGED CELLASENE UK LIMITED CERTIFICATE ISSUED ON 07/12/99

View Document

01/12/991 December 1999 RETURN MADE UP TO 18/11/99; FULL LIST OF MEMBERS

View Document

26/04/9926 April 1999 REGISTERED OFFICE CHANGED ON 26/04/99 FROM: CRWYS HOUSE 33 CRWYS ROAD CARDIFF CF2 4YF

View Document

26/04/9926 April 1999 NEW DIRECTOR APPOINTED

View Document

18/04/9918 April 1999 NEW SECRETARY APPOINTED

View Document

18/04/9918 April 1999 DIRECTOR RESIGNED

View Document

18/04/9918 April 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/11/9818 November 1998 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