F.W.BRAMWELL & CO.LIMITED

Company Documents

DateDescription
21/01/1421 January 2014 STRUCK OFF AND DISSOLVED

View Document

30/11/1330 November 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

08/10/138 October 2013 FIRST GAZETTE

View Document

12/10/1212 October 2012 ORDER OF COURT - RESTORATION

View Document

18/11/1118 November 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

18/08/1118 August 2011 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1

View Document

17/06/1117 June 2011 REGISTERED OFFICE CHANGED ON 17/06/2011 FROM UNIT A2 HURSTWOOD COURT MERCER WAY SHADSWORTH BUSINESS PARK BLACKBURN LANCASHIRE BB1 2QU UNITED KINGDOM

View Document

13/06/1113 June 2011 NOTICE OF STATEMENT OF AFFAIRS/2.14B:LIQ. CASE NO.1

View Document

13/06/1113 June 2011 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

13/06/1113 June 2011 NOTICE OF DEEMED APPROVAL OF PROPOSALS:LIQ. CASE NO.1

View Document

03/03/113 March 2011 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00008604

View Document

23/12/1023 December 2010 Annual return made up to 30 November 2010 with full list of shareholders

View Document

16/10/1016 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

08/06/108 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

11/04/1011 April 2010 REGISTERED OFFICE CHANGED ON 11/04/2010 FROM OLD EMPRESS MILLS EMPRESS STREET COLNE LANCASHIRE BB8 9HU

View Document

09/04/109 April 2010 APPOINTMENT TERMINATED, DIRECTOR ANTHONY BRAMWELL

View Document

09/04/109 April 2010 APPOINTMENT TERMINATED, DIRECTOR NEVILLE BRAMWELL

View Document

09/04/109 April 2010 APPOINTMENT TERMINATED, DIRECTOR FRANCIS BRAMWELL

View Document

19/03/1019 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

24/02/1024 February 2010 PREVEXT FROM 30/06/2009 TO 31/12/2009

View Document

20/01/1020 January 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/01/1020 January 2010 21/12/09 STATEMENT OF CAPITAL GBP 73334

View Document

11/12/0911 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY MORETON BRAMWELL / 01/11/2009

View Document

11/12/0911 December 2009 Annual return made up to 30 November 2009 with full list of shareholders

View Document

11/12/0911 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS PETER BRAMWELL / 01/11/2009

View Document

11/12/0911 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALISON MARGARET PARK / 01/11/2009

View Document

11/12/0911 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / NEVILLE MORETON BRAMWELL / 01/11/2009

View Document

23/04/0923 April 2009 DIRECTOR AND SECRETARY RESIGNED JAN GRYCUK

View Document

05/12/085 December 2008 RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS

View Document

02/10/082 October 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

11/12/0711 December 2007 RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS

View Document

17/10/0717 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

05/12/065 December 2006 RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS

View Document

09/10/069 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

16/12/0516 December 2005 RETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS

View Document

16/12/0516 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

14/10/0514 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

07/12/047 December 2004 RETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS

View Document

21/10/0421 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

05/07/045 July 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/05/0429 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/02/044 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

06/01/046 January 2004 RETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS

View Document

02/07/032 July 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/07/032 July 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/07/032 July 2003 � IC 16667/13334 06/06/03 � SR 3333@1=3333

View Document

21/05/0321 May 2003 � IC 20000/16667 31/03/03 � SR 3333@1=3333

View Document

28/04/0328 April 2003 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

06/12/026 December 2002 RETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

01/11/021 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

07/12/017 December 2001 RETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS

View Document

29/10/0129 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

15/01/0115 January 2001 REGISTERED OFFICE CHANGED ON 15/01/01 FROM: UNIT 8B SIMONSTONE BUSINESS PARK BLACKBURN SIMONSTONE BURNLEY LANCASHIRE BB12 7NQ

View Document

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

View Document

18/12/0018 December 2000 RETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS

View Document

10/12/9910 December 1999 RETURN MADE UP TO 30/11/99; FULL LIST OF MEMBERS

View Document

30/11/9930 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

01/12/981 December 1998 RETURN MADE UP TO 30/11/98; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

19/10/9819 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

25/11/9725 November 1997 RETURN MADE UP TO 30/11/97; NO CHANGE OF MEMBERS

View Document

30/09/9730 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

04/02/974 February 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/02/974 February 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/01/9714 January 1997 REGISTERED OFFICE CHANGED ON 14/01/97 FROM: UNIT 5 METCALF DRIVE ALTHAM LANE ALTHAM ACCRINGTON LANCS BB5 5TU

View Document

26/11/9626 November 1996 RETURN MADE UP TO 30/11/96; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

14/10/9614 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

23/11/9523 November 1995 RETURN MADE UP TO 30/11/95; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

23/11/9523 November 1995

View Document

09/11/959 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

05/12/945 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

17/11/9417 November 1994 RETURN MADE UP TO 30/11/94; NO CHANGE OF MEMBERS

View Document

17/11/9417 November 1994

View Document

10/02/9410 February 1994 RETURN MADE UP TO 30/11/93; NO CHANGE OF MEMBERS

View Document

10/02/9410 February 1994

View Document

10/12/9310 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

25/11/9225 November 1992 NEW DIRECTOR APPOINTED

View Document

25/11/9225 November 1992

View Document

25/11/9225 November 1992 RETURN MADE UP TO 30/11/92; FULL LIST OF MEMBERS

View Document

25/11/9225 November 1992

View Document

27/10/9227 October 1992 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/92

View Document

21/05/9221 May 1992 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/91

View Document

29/11/9129 November 1991

View Document

29/11/9129 November 1991 RETURN MADE UP TO 30/11/91; NO CHANGE OF MEMBERS

View Document

15/08/9115 August 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/02/918 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

07/02/917 February 1991

View Document

07/02/917 February 1991 RETURN MADE UP TO 30/11/90; NO CHANGE OF MEMBERS

View Document

08/01/908 January 1990 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/89

View Document

02/01/902 January 1990 RETURN MADE UP TO 30/11/89; FULL LIST OF MEMBERS

View Document

08/11/898 November 1989 � IC 30000/20000 25/08/89 � SR 10000@1=10000

View Document

23/10/8923 October 1989 ALTER MEM AND ARTS 25/08/89

View Document

20/09/8920 September 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/09/8920 September 1989 NEW DIRECTOR APPOINTED

View Document

17/02/8917 February 1989 RETURN MADE UP TO 30/11/88; FULL LIST OF MEMBERS

View Document

17/02/8917 February 1989 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/88

View Document

12/05/8812 May 1988 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/87

View Document

09/05/889 May 1988 RETURN MADE UP TO 30/11/87; FULL LIST OF MEMBERS

View Document

01/03/881 March 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/11/8719 November 1987 REGISTERED OFFICE CHANGED ON 19/11/87 FROM: G OFFICE CHANGED 19/11/87 HOLMES MILL GREENACRE STREET CLITHEROE

View Document

01/04/871 April 1987 RETURN MADE UP TO 30/11/86; FULL LIST OF MEMBERS

View Document

01/04/871 April 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/86

View Document

20/03/8720 March 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/03/875 March 1987 PARTICULARS OF MORTGAGE/CHARGE

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