BRANCHAND LIMITED

Company Documents

DateDescription
23/09/1423 September 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

26/06/1426 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

10/06/1410 June 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

30/05/1430 May 2014 APPLICATION FOR STRIKING-OFF

View Document

22/05/1422 May 2014 22/05/14 STATEMENT OF CAPITAL GBP 1

View Document

15/05/1415 May 2014 STATEMENT BY DIRECTORS

View Document

15/05/1415 May 2014 REDUCE ISSUED CAPITAL 09/05/2014

View Document

15/05/1415 May 2014 SOLVENCY STATEMENT DATED 09/05/14

View Document

11/09/1311 September 2013 Annual return made up to 15 August 2013 with full list of shareholders

View Document

13/03/1313 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

16/09/1216 September 2012 Annual return made up to 15 August 2012 with full list of shareholders

View Document

08/02/128 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

13/09/1113 September 2011 Annual return made up to 15 August 2011 with full list of shareholders

View Document

21/02/1121 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

19/08/1019 August 2010 Annual return made up to 15 August 2010 with full list of shareholders

View Document

25/02/1025 February 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

05/09/095 September 2009 RETURN MADE UP TO 15/08/09; FULL LIST OF MEMBERS

View Document

30/07/0930 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

16/12/0816 December 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY DAVID WILTON

View Document

16/12/0816 December 2008 SECRETARY APPOINTED MARK RICHARD CALVERT

View Document

03/09/083 September 2008 RETURN MADE UP TO 15/08/08; NO CHANGE OF MEMBERS

View Document

17/07/0817 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

15/09/0715 September 2007 RETURN MADE UP TO 15/08/07; FULL LIST OF MEMBERS

View Document

14/09/0714 September 2007 SECRETARY RESIGNED

View Document

14/09/0714 September 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/06/0729 June 2007 NEW DIRECTOR APPOINTED

View Document

29/06/0729 June 2007 DIRECTOR RESIGNED

View Document

29/06/0729 June 2007 REGISTERED OFFICE CHANGED ON 29/06/07 FROM:
22/44 LIVINGSTONE ROAD
LONDON
E15 2LJ

View Document

28/06/0728 June 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/06/0728 June 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/06/074 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

29/08/0629 August 2006 RETURN MADE UP TO 15/08/06; FULL LIST OF MEMBERS

View Document

22/11/0522 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

07/09/057 September 2005 RETURN MADE UP TO 15/08/05; FULL LIST OF MEMBERS

View Document

13/07/0513 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

17/03/0517 March 2005 NEW DIRECTOR APPOINTED

View Document

10/09/0410 September 2004 RETURN MADE UP TO 15/08/04; FULL LIST OF MEMBERS

View Document

10/09/0410 September 2004 NEW SECRETARY APPOINTED

View Document

21/07/0421 July 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/05/0425 May 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

27/09/0327 September 2003 S366A DISP HOLDING AGM 02/09/03

View Document

06/09/036 September 2003 RETURN MADE UP TO 15/08/03; FULL LIST OF MEMBERS

View Document

04/02/034 February 2003 SECRETARY RESIGNED

View Document

04/02/034 February 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/01/0321 January 2003 NEW DIRECTOR APPOINTED

View Document

21/01/0321 January 2003 REGISTERED OFFICE CHANGED ON 21/01/03 FROM:
KERR HOUSE
19/23 FORE STREET
IPSWICH SUFFOLK
IP4 1JW

View Document

21/01/0321 January 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/01/0321 January 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/01/0321 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/01/0321 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/01/0321 January 2003 DIRECTOR RESIGNED

View Document

21/01/0321 January 2003 NEW SECRETARY APPOINTED

View Document

21/01/0321 January 2003 NEW DIRECTOR APPOINTED

View Document

21/01/0321 January 2003 DIRECTOR RESIGNED

View Document

20/01/0320 January 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

10/01/0310 January 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/01/037 January 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

16/08/0216 August 2002 RETURN MADE UP TO 15/08/02; FULL LIST OF MEMBERS

View Document

02/07/022 July 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

20/08/0120 August 2001 RETURN MADE UP TO 15/08/01; FULL LIST OF MEMBERS

View Document

20/03/0120 March 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

22/08/0022 August 2000 RETURN MADE UP TO 15/08/00; FULL LIST OF MEMBERS

View Document

23/06/0023 June 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

20/10/9920 October 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/08/9928 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/08/9916 August 1999 RETURN MADE UP TO 15/08/99; NO CHANGE OF MEMBERS

View Document

10/05/9910 May 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

27/08/9827 August 1998 RETURN MADE UP TO 15/08/98; NO CHANGE OF MEMBERS

View Document

28/05/9828 May 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

03/09/973 September 1997 RETURN MADE UP TO 15/08/97; FULL LIST OF MEMBERS

View Document

22/08/9722 August 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/08/9722 August 1997 REGISTERED OFFICE CHANGED ON 22/08/97 FROM:
UNIT 6
ASHWELLTHORPE IND.PARK
ASHWELLTHORPE
NORWICH,NORFOLK.NR16 1ER

View Document

22/08/9722 August 1997 NEW DIRECTOR APPOINTED

View Document

22/08/9722 August 1997 NEW DIRECTOR APPOINTED

View Document

22/08/9722 August 1997 DIRECTOR RESIGNED

View Document

22/08/9722 August 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/08/9722 August 1997 ACC. REF. DATE EXTENDED FROM 31/07/97 TO 30/09/97

View Document

07/02/977 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

23/09/9623 September 1996 RETURN MADE UP TO 15/08/96; FULL LIST OF MEMBERS

View Document

26/07/9626 July 1996 DIRECTOR RESIGNED

View Document

25/06/9625 June 1996 NEW DIRECTOR APPOINTED

View Document

08/01/968 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

01/12/951 December 1995 ALTER MEM AND ARTS 15/11/95

View Document

18/08/9518 August 1995 RETURN MADE UP TO 15/08/95; NO CHANGE OF MEMBERS

View Document

27/04/9527 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

12/08/9412 August 1994 RETURN MADE UP TO 15/08/94; NO CHANGE OF MEMBERS

View Document

25/01/9425 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

01/09/931 September 1993 RETURN MADE UP TO 15/08/93; FULL LIST OF MEMBERS

View Document

29/06/9329 June 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/05/9310 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92

View Document

24/09/9224 September 1992 RETURN MADE UP TO 15/08/92; FULL LIST OF MEMBERS

View Document

04/07/924 July 1992 REGISTERED OFFICE CHANGED ON 04/07/92 FROM:
102 PRINCE OF WALES ROAD
NORWICH
NR1 1NY

View Document

03/06/923 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/91

View Document

17/09/9117 September 1991 RETURN MADE UP TO 15/08/91; NO CHANGE OF MEMBERS

View Document

29/01/9129 January 1991 RETURN MADE UP TO 15/08/90; NO CHANGE OF MEMBERS

View Document

29/01/9129 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/90

View Document

06/02/906 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/89

View Document

21/01/9021 January 1990 RETURN MADE UP TO 15/08/89; FULL LIST OF MEMBERS

View Document

31/08/8931 August 1989 REGISTERED OFFICE CHANGED ON 31/08/89 FROM:
4-8 CATHEDRAL STREET
NORWICH
NORFOLK
NR1 1NB

View Document

06/01/896 January 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/88

View Document

06/01/896 January 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/87

View Document

14/09/8814 September 1988 RETURN MADE UP TO 17/05/88; FULL LIST OF MEMBERS

View Document

06/04/876 April 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/86

View Document

06/04/876 April 1987 RETURN MADE UP TO 26/02/87; FULL LIST OF MEMBERS

View Document

09/05/869 May 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

09/05/869 May 1986 RETURN MADE UP TO 05/03/86; FULL LIST OF MEMBERS

View Document

17/01/8017 January 1980 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