BRANDER LIMITED

Company Documents

DateDescription
05/02/155 February 2015 Annual return made up to 5 January 2015 with full list of shareholders

View Document

01/12/141 December 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

13/06/1413 June 2014 DIRECTOR APPOINTED MRS CARMELA KNUTTON

View Document

04/04/144 April 2014 PREVEXT FROM 31/01/2014 TO 31/03/2014

View Document

06/03/146 March 2014 Annual return made up to 5 January 2014 with full list of shareholders

View Document

06/03/146 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ISAAC GREENBERG / 07/01/2014

View Document

11/06/1311 June 2013 31/01/13 TOTAL EXEMPTION FULL

View Document

14/03/1314 March 2013 Annual return made up to 5 January 2013 with full list of shareholders

View Document

07/06/127 June 2012 31/01/12 TOTAL EXEMPTION FULL

View Document

05/05/125 May 2012 DISS40 (DISS40(SOAD))

View Document

02/05/122 May 2012 Annual return made up to 5 January 2012 with full list of shareholders

View Document

01/05/121 May 2012 FIRST GAZETTE

View Document

02/06/112 June 2011 31/01/11 TOTAL EXEMPTION FULL

View Document

18/05/1118 May 2011 SECRETARY APPOINTED MRS CARMELA KNUTTON

View Document

18/05/1118 May 2011 REGISTERED OFFICE CHANGED ON 18/05/2011 FROM THE MERIDIAN 4 COPTHALL HOUSE STATION SQUARE COVENTRY WEST MIDLANDS CV1 2FL

View Document

18/05/1118 May 2011 APPOINTMENT TERMINATED, SECRETARY JOYCE GREENBERG

View Document

17/01/1117 January 2011 Annual return made up to 5 January 2011 with full list of shareholders

View Document

11/08/1011 August 2010 31/01/10 TOTAL EXEMPTION FULL

View Document

14/01/1014 January 2010 Annual return made up to 5 January 2010 with full list of shareholders

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ISAAC GREENBERG / 13/01/2010

View Document

13/01/1013 January 2010 APPOINTMENT TERMINATED, SECRETARY JOYCE GREENBERG

View Document

13/01/1013 January 2010 SECRETARY APPOINTED MRS JOYCE GREENBERG

View Document

13/01/1013 January 2010 APPOINTMENT TERMINATED, SECRETARY JOYCE GREENBERG

View Document

17/04/0917 April 2009 SECRETARY APPOINTED JOYCE GREENBERG LOGGED FORM

View Document

30/03/0930 March 2009 APPOINTMENT TERMINATED DIRECTOR PAUL KNUTTON

View Document

30/03/0930 March 2009 APPOINTMENT TERMINATED SECRETARY PAUL KNUTTON

View Document

30/03/0930 March 2009 DIRECTOR APPOINTED MR ISAAC GREENBERG

View Document

30/03/0930 March 2009 SECRETARY APPOINTED MRS JOYCE GREENBERG

View Document

30/03/0930 March 2009 APPOINTMENT TERMINATED

View Document

30/03/0930 March 2009 APPOINTMENT TERMINATED DIRECTOR CARMELA KNUTTON

View Document

30/03/0930 March 2009 SECRETARY APPOINTED MRS JOYCE GREENBERG

View Document

05/01/095 January 2009 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