BRAMLOVE LIMITED

Company Documents

DateDescription
14/02/1414 February 2014 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

14/11/1314 November 2013 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

15/04/1315 April 2013 REGISTERED OFFICE CHANGED ON 15/04/2013 FROM
C/O ATTICUS LEGAL LLP
CASTLEFIELD HOUSE LIVERPOOL ROAD
MANCHESTER
M3 4SB
UNITED KINGDOM

View Document

12/04/1312 April 2013 SPECIAL RESOLUTION TO WIND UP

View Document

12/04/1312 April 2013 DECLARATION OF SOLVENCY

View Document

12/04/1312 April 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

26/03/1326 March 2013 CURREXT FROM 31/12/2012 TO 28/03/2013

View Document

24/09/1224 September 2012 Annual return made up to 22 September 2012 with full list of shareholders

View Document

16/08/1216 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

14/10/1114 October 2011 Annual return made up to 22 September 2011 with full list of shareholders

View Document

06/04/116 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

04/10/104 October 2010 Annual return made up to 22 September 2010 with full list of shareholders

View Document

04/10/104 October 2010 SECRETARY'S CHANGE OF PARTICULARS / PATRICK ARTHUR BRAMMER / 22/09/2010

View Document

04/10/104 October 2010 REGISTERED OFFICE CHANGED ON 04/10/2010 FROM C/O ATTICUS LEGAL LLP CASTLEFIELD HOUSE LIVERPOOL ROAD MANCHESTER M3 4SB UNITED KINGDOM

View Document

04/10/104 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH ANTHONY LOVELADY / 22/09/2010

View Document

04/10/104 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK ARTHUR BRAMMER / 22/09/2010

View Document

30/09/1030 September 2010 REGISTERED OFFICE CHANGED ON 30/09/2010 FROM 76 CROSS STREET C/O ATTICUS LEGAL LLP MANCHESTER GREATER MANCHESTER M2 4GU

View Document

09/06/109 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

25/09/0925 September 2009 RETURN MADE UP TO 22/09/09; FULL LIST OF MEMBERS

View Document

21/04/0921 April 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

30/09/0830 September 2008 RETURN MADE UP TO 22/09/08; FULL LIST OF MEMBERS

View Document

22/04/0822 April 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

26/09/0726 September 2007 RETURN MADE UP TO 22/09/07; FULL LIST OF MEMBERS

View Document

26/09/0726 September 2007 REGISTERED OFFICE CHANGED ON 26/09/07 FROM: 76 CROSS STREET C/O WACKS CALLER MANCHESTER GREATER MANCHESTER M2 4GU

View Document

23/04/0723 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

11/10/0611 October 2006 RETURN MADE UP TO 22/09/06; FULL LIST OF MEMBERS

View Document

18/04/0618 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

08/03/068 March 2006 ACC. REF. DATE EXTENDED FROM 30/09/05 TO 31/12/05

View Document

04/11/054 November 2005 RETURN MADE UP TO 22/09/05; FULL LIST OF MEMBERS

View Document

04/11/054 November 2005

View Document

01/02/051 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/10/0428 October 2004 SUB DIV SHARES 15/10/04

View Document

28/10/0428 October 2004 S-DIV 15/10/04

View Document

28/10/0428 October 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/09/0422 September 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information