C BRADBURY LIMITED

Company Documents

DateDescription
23/02/1323 February 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

23/11/1223 November 2012 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

02/05/122 May 2012 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

02/05/122 May 2012 STATEMENT OF AFFAIRS/4.19

View Document

02/05/122 May 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

17/04/1217 April 2012 REGISTERED OFFICE CHANGED ON 17/04/2012 FROM
C/O SAXON & CO, KINGS CHAMBERS
QUEENS CROSS, HIGH STREET
DUDLEY
WEST MIDLANDS
DY1 1QT

View Document

08/02/128 February 2012 Annual return made up to 12 December 2011 with full list of shareholders

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

03/02/113 February 2011 Annual return made up to 12 December 2010 with full list of shareholders

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

11/06/1011 June 2010 Annual accounts small company total exemption made up to 31 December 2008

View Document

11/06/1011 June 2010 Annual accounts small company total exemption made up to 31 December 2006

View Document

11/06/1011 June 2010 Annual accounts small company total exemption made up to 31 December 2007

View Document

27/02/1027 February 2010 DISS40 (DISS40(SOAD))

View Document

25/02/1025 February 2010 Annual return made up to 12 December 2009 with full list of shareholders

View Document

02/02/102 February 2010 FIRST GAZETTE

View Document

27/02/0927 February 2009 DISS40 (DISS40(SOAD))

View Document

26/02/0926 February 2009 RETURN MADE UP TO 12/12/08; NO CHANGE OF MEMBERS

View Document

26/02/0926 February 2009 RETURN MADE UP TO 12/12/07; FULL LIST OF MEMBERS

View Document

04/11/084 November 2008 FIRST GAZETTE

View Document

04/11/084 November 2008 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

19/06/0719 June 2007 SECRETARY RESIGNED

View Document

19/06/0719 June 2007 NEW SECRETARY APPOINTED

View Document

19/06/0719 June 2007 DIRECTOR RESIGNED

View Document

09/05/079 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

09/05/079 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

25/03/0725 March 2007 RETURN MADE UP TO 12/12/06; FULL LIST OF MEMBERS

View Document

25/03/0725 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

25/03/0725 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

31/01/0631 January 2006 RETURN MADE UP TO 12/12/05; FULL LIST OF MEMBERS

View Document

09/03/059 March 2005 RETURN MADE UP TO 12/12/04; FULL LIST OF MEMBERS

View Document

01/06/041 June 2004 FIRST GAZETTE

View Document

01/06/041 June 2004 STRIKE-OFF ACTION DISCONTINUED

View Document

01/06/041 June 2004 RETURN MADE UP TO 12/12/03; FULL LIST OF MEMBERS

View Document

15/07/0315 July 2003 STRIKE-OFF ACTION DISCONTINUED

View Document

11/07/0311 July 2003 RETURN MADE UP TO 12/12/02; FULL LIST OF MEMBERS

View Document

10/06/0310 June 2003 FIRST GAZETTE

View Document

20/08/0220 August 2002 COMPANY NAME CHANGED
AM CONSULTING LIMITED
CERTIFICATE ISSUED ON 20/08/02

View Document

18/07/0218 July 2002 SECRETARY RESIGNED

View Document

18/07/0218 July 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/07/0218 July 2002 NEW DIRECTOR APPOINTED

View Document

18/07/0218 July 2002 DIRECTOR RESIGNED

View Document

12/12/0112 December 2001 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