BRIDGE BUSINESS RECOVERY LLP

Company Documents

DateDescription
24/02/1424 February 2014 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/12/2013

View Document

01/03/131 March 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/12/2012

View Document

25/01/1225 January 2012 NOTICE OF CONSTITUTION OF LIQUIDATION COMMITTEE:LIQ. CASE NO.2

View Document

19/01/1219 January 2012 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 21/12/2011:LIQ. CASE NO.1

View Document

19/01/1219 January 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.2:IP NO.00008872,00008798

View Document

21/12/1121 December 2011 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION:LIQ. CASE NO.2:IP NO.00008798,00008872

View Document

20/09/1120 September 2011 NOTICE OF RESULT OF MEETING OF CREDITORS:LIQ. CASE NO.1

View Document

15/09/1115 September 2011 [AMENDED] CERTIFICATE OF CONSTITUTION OF CREDITORS' COMMITTEE:LIQ. CASE NO.1

View Document

14/09/1114 September 2011 NOTICE OF RESULT OF MEETING OF CREDITORS:LIQ. CASE NO.1

View Document

06/09/116 September 2011 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

31/08/1131 August 2011 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

30/08/1130 August 2011 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

26/08/1126 August 2011 NOTICE OF STATEMENT OF AFFAIRS/2.14B:LIQ. CASE NO.1

View Document

14/07/1114 July 2011 REGISTERED OFFICE CHANGED ON 14/07/2011 FROM 6 HANOVER ROAD TUNBRIDGE WELLS KENT TN1 1EY

View Document

13/07/1113 July 2011 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00008872,00007965

View Document

04/04/114 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

07/01/117 January 2011 ANNUAL RETURN MADE UP TO 25/04/10

View Document

07/01/117 January 2011 ANNUAL RETURN MADE UP TO 25/04/09

View Document

07/09/107 September 2010 DISS40 (DISS40(SOAD))

View Document

06/09/106 September 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

29/06/1029 June 2010 FIRST GAZETTE

View Document

05/02/105 February 2010 LLP MEMBER'S CHANGE OF PARTICULARS / JAMES PRESTON BRADNEY / 01/12/2009

View Document

23/10/0923 October 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

05/03/095 March 2009 ANNUAL RETURN MADE UP TO 25/04/08

View Document

23/09/0823 September 2008 MEMBER'S PARTICULARS JAMES BRADNEY

View Document

23/09/0823 September 2008 LLP Member Global JAMES BRADNEY details changed by form received on 20-09-2008 for LLP OC327812

View Document

14/07/0814 July 2008 PREVEXT FROM 31/03/2008 TO 30/06/2008

View Document

02/07/082 July 2008 COMPANY NAME CHANGED BKL BUSINESS RECOVERY LLP20080702

View Document

02/07/082 July 2008 CHANGE OF NAME 01/07/2008

View Document

30/05/0830 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

30/05/0830 May 2008 MEMBER RESIGNEDr Berg Kaprow Lewis Llp Logged Form

View Document

14/09/0714 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/06/0721 June 2007 ACC. REF. DATE SHORTENED FROM 30/04/08 TO 31/03/08

View Document

25/04/0725 April 2007 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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