BRYAN JAMES & CO (MANCHESTER) LTD.

Company Documents

DateDescription
13/11/1813 November 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

06/10/186 October 2018 VOLUNTARY STRIKE OFF SUSPENDED

View Document

28/08/1828 August 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/08/1821 August 2018 APPLICATION FOR STRIKING-OFF

View Document

21/07/1821 July 2018 CONFIRMATION STATEMENT MADE ON 27/05/18, NO UPDATES

View Document

18/02/1818 February 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

06/07/176 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN BEESTON

View Document

06/07/176 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANET BEESTON

View Document

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

25/02/1725 February 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

09/07/169 July 2016 Annual return made up to 27 May 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

16/09/1516 September 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

21/06/1521 June 2015 Annual return made up to 27 May 2015 with full list of shareholders

View Document

27/09/1427 September 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

30/05/1430 May 2014 Annual return made up to 27 May 2014 with full list of shareholders

View Document

11/10/1311 October 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

11/06/1311 June 2013 Annual return made up to 27 May 2013 with full list of shareholders

View Document

08/11/128 November 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

07/08/127 August 2012 Annual return made up to 27 May 2012 with full list of shareholders

View Document

07/08/127 August 2012 APPOINTMENT TERMINATED, SECRETARY JANET BEESTON

View Document

17/11/1117 November 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

17/06/1117 June 2011 Annual return made up to 27 May 2011 with full list of shareholders

View Document

16/06/1116 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOHN STANLEY BEESTON / 01/05/2011

View Document

16/06/1116 June 2011 SECRETARY'S CHANGE OF PARTICULARS / JANET ANGELA BEESTON / 01/05/2011

View Document

20/09/1020 September 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

15/07/1015 July 2010 Annual return made up to 27 May 2010 with full list of shareholders

View Document

18/01/1018 January 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

19/06/0919 June 2009 RETURN MADE UP TO 27/05/09; FULL LIST OF MEMBERS

View Document

02/09/082 September 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

04/08/084 August 2008 RETURN MADE UP TO 27/05/08; FULL LIST OF MEMBERS

View Document

18/09/0718 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

26/07/0726 July 2007 RETURN MADE UP TO 27/05/07; FULL LIST OF MEMBERS

View Document

01/11/061 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

30/08/0630 August 2006 RETURN MADE UP TO 27/05/06; FULL LIST OF MEMBERS

View Document

28/12/0528 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

02/09/052 September 2005 RETURN MADE UP TO 27/05/05; FULL LIST OF MEMBERS

View Document

20/04/0520 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

19/05/0419 May 2004 RETURN MADE UP TO 27/05/04; FULL LIST OF MEMBERS

View Document

31/03/0431 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

03/06/033 June 2003 RETURN MADE UP TO 27/05/03; FULL LIST OF MEMBERS

View Document

13/01/0313 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

17/06/0217 June 2002 RETURN MADE UP TO 27/05/02; FULL LIST OF MEMBERS

View Document

03/01/023 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

14/06/0114 June 2001 RETURN MADE UP TO 27/05/01; FULL LIST OF MEMBERS

View Document

20/12/0020 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

14/08/0014 August 2000 RETURN MADE UP TO 27/05/00; FULL LIST OF MEMBERS

View Document

29/02/0029 February 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

08/06/998 June 1999 RETURN MADE UP TO 27/05/99; FULL LIST OF MEMBERS

View Document

13/01/9913 January 1999 NEW SECRETARY APPOINTED

View Document

13/01/9913 January 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

13/01/9913 January 1999 DIRECTOR RESIGNED

View Document

13/01/9913 January 1999 SECRETARY RESIGNED

View Document

08/07/988 July 1998 RETURN MADE UP TO 05/06/98; FULL LIST OF MEMBERS

View Document

01/05/981 May 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

08/08/978 August 1997 RETURN MADE UP TO 05/06/97; NO CHANGE OF MEMBERS

View Document

30/04/9730 April 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

30/07/9630 July 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

30/07/9630 July 1996 RETURN MADE UP TO 05/06/96; NO CHANGE OF MEMBERS

View Document

06/07/956 July 1995 RETURN MADE UP TO 05/06/95; FULL LIST OF MEMBERS

View Document

20/03/9520 March 1995 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

16/08/9416 August 1994 RETURN MADE UP TO 05/06/94; NO CHANGE OF MEMBERS

View Document

20/04/9420 April 1994 COMPANY NAME CHANGED MORVALE LIMITED CERTIFICATE ISSUED ON 21/04/94

View Document

07/07/937 July 1993 NEW DIRECTOR APPOINTED

View Document

07/07/937 July 1993 EXEMPTION FROM APPOINTING AUDITORS 30/06/93

View Document

07/07/937 July 1993 RETURN MADE UP TO 05/06/93; NO CHANGE OF MEMBERS

View Document

07/07/937 July 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/93

View Document

25/04/9325 April 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/92

View Document

25/04/9325 April 1993 EXEMPTION FROM APPOINTING AUDITORS 05/04/93

View Document

21/10/9221 October 1992 05/06/92 FULL LIST NOF

View Document

22/07/9122 July 1991 REGISTERED OFFICE CHANGED ON 22/07/91 FROM: G OFFICE CHANGED 22/07/91 C/O RM COMPANY SERVICES LTD. 3RD FLOOR 124-130 TABERNACLE STREET LONDON EC2A 4SD

View Document

22/07/9122 July 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/07/9122 July 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/06/915 June 1991 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