BRAMLEC SERVICES LIMITED

Company Documents

DateDescription
16/12/1416 December 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

03/12/143 December 2014 APPLICATION FOR STRIKING-OFF

View Document

10/09/1410 September 2014 APPOINTMENT TERMINATED, SECRETARY ALASTAIR COWDEN

View Document

10/09/1410 September 2014 APPOINTMENT TERMINATED, DIRECTOR STEPHEN LABEUR

View Document

10/09/1410 September 2014 APPOINTMENT TERMINATED, DIRECTOR ALASTAIR COWDEN

View Document

01/09/141 September 2014 REGISTERED OFFICE CHANGED ON 01/09/2014 FROM
WIMPOLE HOUSE 29 WIMPOLE STREET
LONDON
W1G 8GP

View Document

05/03/145 March 2014 Annual return made up to 5 March 2014 with full list of shareholders

View Document

04/03/144 March 2014 Annual return made up to 4 March 2014 with full list of shareholders

View Document

14/09/1314 September 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

15/04/1315 April 2013 Annual return made up to 15 April 2013 with full list of shareholders

View Document

27/01/1327 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/05/1230 May 2012 Annual return made up to 5 March 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

31/01/1231 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

18/01/1218 January 2012 COMPANY NAME CHANGED C & L ELECTRICAL CONTRACTORS LIMITED CERTIFICATE ISSUED ON 18/01/12

View Document

06/12/116 December 2011 REGISTERED OFFICE CHANGED ON 06/12/2011 FROM THE COACH HOUSE STATION ROAD HALSTEAD KENT TN14 7DH UK

View Document

04/06/114 June 2011 DISS40 (DISS40(SOAD))

View Document

03/06/113 June 2011 30/04/10 TOTAL EXEMPTION FULL

View Document

02/06/112 June 2011 Annual return made up to 2 June 2011 with full list of shareholders

View Document

10/05/1110 May 2011 FIRST GAZETTE

View Document

01/06/101 June 2010 Annual return made up to 29 April 2010 with full list of shareholders

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALASTAIR COWDEN / 29/04/2010

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN LABEUR / 29/04/2010

View Document

25/03/1025 March 2010 30/04/09 TOTAL EXEMPTION FULL

View Document

30/04/0930 April 2009 LOCATION OF REGISTER OF MEMBERS

View Document

30/04/0930 April 2009 RETURN MADE UP TO 29/04/09; FULL LIST OF MEMBERS

View Document

12/11/0812 November 2008 DIRECTOR AND SECRETARY APPOINTED ALASTAIR COWDEN

View Document

12/11/0812 November 2008 DIRECTOR APPOINTED STEPHEN LABEUR

View Document

01/05/081 May 2008 APPOINTMENT TERMINATED DIRECTOR LAURENCE ADAMS

View Document

30/04/0830 April 2008 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