BRAMBLES SECURITIES LIMITED

Company Documents

DateDescription
30/11/1030 November 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

17/08/1017 August 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/08/105 August 2010 APPLICATION FOR STRIKING-OFF

View Document

02/07/102 July 2010 SOLVENCY STATEMENT DATED 29/06/10

View Document

02/07/102 July 2010 02/07/10 STATEMENT OF CAPITAL GBP 172976

View Document

02/07/102 July 2010 REDUCE ISSUED CAPITAL 29/06/2010

View Document

22/06/1022 June 2010 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

22/06/1022 June 2010 REREG PLC TO PRI; RES02 PASS DATE:19/06/2010

View Document

22/06/1022 June 2010 APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY

View Document

22/06/1022 June 2010 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / RAFE ANTHONY WARREN / 18/03/2010

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / RAFE ANTHONY WARREN / 18/03/2010

View Document

12/02/1012 February 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

19/12/0919 December 2009 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

03/02/093 February 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

27/12/0827 December 2008 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

04/03/084 March 2008 RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS

View Document

30/01/0830 January 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

11/01/0811 January 2008 SECRETARY RESIGNED

View Document

11/01/0811 January 2008 NEW SECRETARY APPOINTED

View Document

11/01/0811 January 2008 SECRETARY RESIGNED

View Document

22/07/0722 July 2007 DIRECTOR RESIGNED

View Document

09/03/079 March 2007 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS

View Document

15/02/0715 February 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

19/12/0619 December 2006 REGISTERED OFFICE CHANGED ON 19/12/06 FROM: G OFFICE CHANGED 19/12/06 CASSINI HOUSE 57 ST JAMES'S STREET LONDON SW1A 1LD

View Document

01/12/061 December 2006 NEW DIRECTOR APPOINTED

View Document

09/11/069 November 2006 NEW DIRECTOR APPOINTED

View Document

09/11/069 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

20/10/0620 October 2006 NEW SECRETARY APPOINTED

View Document

18/10/0618 October 2006 NEW DIRECTOR APPOINTED

View Document

18/10/0618 October 2006 SECRETARY RESIGNED

View Document

18/10/0618 October 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/10/0618 October 2006 DIRECTOR RESIGNED

View Document

18/10/0618 October 2006 DIRECTOR RESIGNED

View Document

18/10/0618 October 2006 DIRECTOR RESIGNED

View Document

18/10/0618 October 2006 DIRECTOR RESIGNED

View Document

18/10/0618 October 2006 NEW DIRECTOR APPOINTED

View Document

18/10/0618 October 2006 NEW SECRETARY APPOINTED

View Document

17/08/0617 August 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/02/0622 February 2006 RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS

View Document

21/02/0621 February 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

18/04/0518 April 2005 SECRETARY RESIGNED

View Document

18/04/0518 April 2005 NEW SECRETARY APPOINTED

View Document

01/03/051 March 2005 RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS

View Document

03/02/053 February 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

15/11/0415 November 2004 SECRETARY RESIGNED

View Document

15/11/0415 November 2004 NEW SECRETARY APPOINTED

View Document

06/04/046 April 2004 NEW DIRECTOR APPOINTED

View Document

06/04/046 April 2004 DIRECTOR RESIGNED

View Document

06/04/046 April 2004 DIRECTOR RESIGNED

View Document

05/03/045 March 2004 RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS

View Document

24/02/0424 February 2004 RETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS

View Document

09/02/049 February 2004 AUDITOR'S RESIGNATION

View Document

04/02/044 February 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

03/09/033 September 2003 DIRECTOR RESIGNED

View Document

03/09/033 September 2003 NEW DIRECTOR APPOINTED

View Document

16/07/0316 July 2003 NEW DIRECTOR APPOINTED

View Document

07/05/037 May 2003 NEW DIRECTOR APPOINTED

View Document

02/05/032 May 2003 NEW DIRECTOR APPOINTED

View Document

05/02/035 February 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

29/05/0229 May 2002 DIRECTOR RESIGNED

View Document

29/05/0229 May 2002 REGISTERED OFFICE CHANGED ON 29/05/02 FROM: G OFFICE CHANGED 29/05/02 1 LAMB WALK LONDON SE1 3TT

View Document

19/02/0219 February 2002 RETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS

View Document

31/01/0231 January 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

23/02/0123 February 2001 RETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS

View Document

12/02/0112 February 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

21/12/0021 December 2000 NEW DIRECTOR APPOINTED

View Document

21/12/0021 December 2000 NEW DIRECTOR APPOINTED

View Document

12/12/0012 December 2000 DIRECTOR RESIGNED

View Document

21/08/0021 August 2000 REGISTERED OFFICE CHANGED ON 21/08/00 FROM: G OFFICE CHANGED 21/08/00 CHAPEL HOUSE ALMA ROAD WINDSOR BERKSHIRE SL4 3HD

View Document

17/02/0017 February 2000 RETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS

View Document

29/11/9929 November 1999 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

23/02/9923 February 1999 RETURN MADE UP TO 31/01/99; FULL LIST OF MEMBERS

View Document

09/11/989 November 1998 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

03/02/983 February 1998 RETURN MADE UP TO 31/01/98; NO CHANGE OF MEMBERS

View Document

17/10/9717 October 1997 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

17/02/9717 February 1997 RETURN MADE UP TO 31/01/97; NO CHANGE OF MEMBERS

View Document

11/11/9611 November 1996 REGISTERED OFFICE CHANGED ON 11/11/96 FROM: G OFFICE CHANGED 11/11/96 NO 6, WOKING EIGHT FORSYTH ROAD WOKING SURREY GU21 5SB

View Document

10/11/9610 November 1996 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

15/02/9615 February 1996 RETURN MADE UP TO 31/01/96; FULL LIST OF MEMBERS

View Document

02/10/952 October 1995 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

28/09/9528 September 1995 DIRECTOR RESIGNED

View Document

28/09/9528 September 1995

View Document

28/09/9528 September 1995 NEW DIRECTOR APPOINTED

View Document

07/07/957 July 1995 LOCATION OF DEBENTURE REGISTER

View Document

06/02/956 February 1995 RETURN MADE UP TO 31/01/95; NO CHANGE OF MEMBERS

View Document

21/10/9421 October 1994 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

24/06/9424 June 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/05/944 May 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

04/05/944 May 1994

View Document

04/05/944 May 1994 RETURN MADE UP TO 28/04/94; NO CHANGE OF MEMBERS

View Document

04/05/944 May 1994 SECRETARY'S PARTICULARS CHANGED

View Document

04/05/944 May 1994 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

11/01/9411 January 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

01/06/931 June 1993 RETURN MADE UP TO 28/04/93; FULL LIST OF MEMBERS

View Document

01/06/931 June 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

01/06/931 June 1993

View Document

01/03/931 March 1993 NC INC ALREADY ADJUSTED 26/01/93

View Document

14/02/9314 February 1993 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 26/01/93

View Document

03/02/933 February 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

06/10/926 October 1992 REGISTERED OFFICE CHANGED ON 06/10/92 FROM: G OFFICE CHANGED 06/10/92 DUKES COURT WOKING SURREY GU21 5BH

View Document

30/06/9230 June 1992

View Document

30/06/9230 June 1992 29/05/92 FULL LIST NOF

View Document

23/06/9223 June 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/04/929 April 1992 LOCATION OF REGISTER OF MEMBERS

View Document

09/04/929 April 1992 REGISTERED OFFICE CHANGED ON 09/04/92 FROM: G OFFICE CHANGED 09/04/92 FIVE CHANCERY LANE CLIFFORDS INN LONDON EC4A 1BU

View Document

30/01/9230 January 1992 NEW SECRETARY APPOINTED

View Document

05/01/925 January 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/12/9120 December 1991 NEW DIRECTOR APPOINTED

View Document

13/12/9113 December 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

10/12/9110 December 1991 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

10/12/9110 December 1991 Application to commence business

View Document

10/12/9110 December 1991 APPLICATION COMMENCE BUSINESS

View Document

09/12/919 December 1991 Incorporation

View Document

09/12/919 December 1991 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