BRECON MOBILITY SOLUTIONS LIMITED

Company Documents

DateDescription
29/07/1429 July 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

15/04/1415 April 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/04/148 April 2014 APPLICATION FOR STRIKING-OFF

View Document

11/12/1311 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

13/05/1313 May 2013 Annual return made up to 9 May 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

27/11/1227 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

21/06/1221 June 2012 Annual return made up to 9 May 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

25/11/1125 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/06/1114 June 2011 Annual return made up to 9 May 2011 with full list of shareholders

View Document

03/12/103 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

23/06/1023 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOHN BAUGH / 09/05/2010

View Document

23/06/1023 June 2010 Annual return made up to 9 May 2010 with full list of shareholders

View Document

23/06/1023 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / LESLEY ANN BAUGH / 09/05/2010

View Document

06/11/096 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

20/05/0920 May 2009 RETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS

View Document

29/01/0929 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

22/11/0822 November 2008 COMPANY NAME CHANGED BRAUN UK LIMITED CERTIFICATE ISSUED ON 25/11/08

View Document

01/08/081 August 2008 RETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS

View Document

22/05/0822 May 2008 COMPANY NAME CHANGED BRECON MOBILITY SOLUTIONS LIMITED CERTIFICATE ISSUED ON 28/05/08

View Document

25/01/0825 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

09/11/079 November 2007 REGISTERED OFFICE CHANGED ON 09/11/07 FROM: G OFFICE CHANGED 09/11/07 LITTLE HOLLY, WELLINGTON ROAD MUXTON TELFORD SHROPSHIRE TF2 8NX

View Document

21/05/0721 May 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/05/0721 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

21/05/0721 May 2007 RETURN MADE UP TO 09/05/07; FULL LIST OF MEMBERS

View Document

07/12/067 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

04/12/064 December 2006 ACC. REF. DATE SHORTENED FROM 31/05/06 TO 31/03/06

View Document

23/10/0623 October 2006 REGISTERED OFFICE CHANGED ON 23/10/06 FROM: G OFFICE CHANGED 23/10/06 28 KENSINGTON WAY NORTHWICH CHESHIRE CW9 8GG

View Document

15/05/0615 May 2006 RETURN MADE UP TO 09/05/06; FULL LIST OF MEMBERS

View Document

18/05/0518 May 2005 NEW DIRECTOR APPOINTED

View Document

18/05/0518 May 2005 SECRETARY RESIGNED

View Document

18/05/0518 May 2005 DIRECTOR RESIGNED

View Document

17/05/0517 May 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/05/059 May 2005 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