BRAMBER BOAT TRAILERS LIMITED

Company Documents

DateDescription
27/12/1127 December 2011 STRUCK OFF AND DISSOLVED

View Document

13/09/1113 September 2011 FIRST GAZETTE

View Document

06/08/106 August 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

27/07/1027 July 2010 FIRST GAZETTE

View Document

21/09/0921 September 2009 RETURN MADE UP TO 04/09/09; FULL LIST OF MEMBERS

View Document

26/05/0926 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

18/03/0918 March 2009 RETURN MADE UP TO 04/09/08; FULL LIST OF MEMBERS

View Document

17/03/0917 March 2009 APPOINTMENT TERMINATED SECRETARY LOUISE STEWART

View Document

02/06/082 June 2008 RETURN MADE UP TO 04/09/07; FULL LIST OF MEMBERS

View Document

01/02/081 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

07/11/067 November 2006 RETURN MADE UP TO 04/09/06; FULL LIST OF MEMBERS

View Document

27/10/0627 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

12/05/0612 May 2006 NEW DIRECTOR APPOINTED

View Document

03/03/063 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/11/0517 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

21/09/0521 September 2005 RETURN MADE UP TO 04/09/05; FULL LIST OF MEMBERS

View Document

23/12/0423 December 2004 SECRETARY RESIGNED

View Document

23/12/0423 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

23/12/0423 December 2004 NEW SECRETARY APPOINTED

View Document

08/11/048 November 2004 RETURN MADE UP TO 04/09/04; FULL LIST OF MEMBERS

View Document

28/10/0328 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

08/10/038 October 2003 RETURN MADE UP TO 04/09/03; FULL LIST OF MEMBERS

View Document

22/10/0222 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

08/10/028 October 2002 RETURN MADE UP TO 04/09/02; FULL LIST OF MEMBERS

View Document

03/05/023 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/10/014 October 2001 ACC. REF. DATE EXTENDED FROM 30/09/02 TO 31/10/02

View Document

04/10/014 October 2001 REGISTERED OFFICE CHANGED ON 04/10/01 FROM: G OFFICE CHANGED 04/10/01 16 CHURCHILL WAY CARDIFF CF10 2DX

View Document

04/10/014 October 2001 NEW DIRECTOR APPOINTED

View Document

04/10/014 October 2001 NEW SECRETARY APPOINTED

View Document

04/10/014 October 2001 SECRETARY RESIGNED

View Document

04/10/014 October 2001 DIRECTOR RESIGNED

View Document

04/09/014 September 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/09/014 September 2001 Incorporation

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