G C BRADLEY LIMITED

Company Documents

DateDescription
16/03/1216 March 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

11/10/1111 October 2011 Annual return made up to 7 October 2011 with full list of shareholders

View Document

08/12/108 December 2010 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

07/10/107 October 2010 Annual return made up to 7 October 2010 with full list of shareholders

View Document

16/09/1016 September 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

01/04/101 April 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

09/10/099 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY CHRISTOPHER GALLAGHER / 08/10/2009

View Document

09/10/099 October 2009 Annual return made up to 7 October 2009 with full list of shareholders

View Document

09/10/099 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY HUGH GOSLING / 08/10/2009

View Document

05/05/095 May 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

02/12/082 December 2008 APPOINTMENT TERMINATED DIRECTOR JOHN DOWNER

View Document

02/12/082 December 2008 APPOINTMENT TERMINATED DIRECTOR PAUL KING

View Document

09/10/089 October 2008 RETURN MADE UP TO 07/10/08; FULL LIST OF MEMBERS

View Document

04/06/084 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / PAUL KING / 30/06/2007

View Document

05/03/085 March 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

12/10/0712 October 2007 RETURN MADE UP TO 07/10/07; FULL LIST OF MEMBERS

View Document

20/03/0720 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

12/02/0712 February 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

01/11/061 November 2006 RETURN MADE UP TO 07/10/06; FULL LIST OF MEMBERS

View Document

30/10/0630 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

04/05/064 May 2006 ACC. REF. DATE SHORTENED FROM 31/07/06 TO 30/06/06

View Document

08/02/068 February 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/02/068 February 2006 NC INC ALREADY ADJUSTED 21/12/05

View Document

08/02/068 February 2006 ACC. REF. DATE SHORTENED FROM 31/10/06 TO 31/07/06

View Document

08/02/068 February 2006 REGISTERED OFFICE CHANGED ON 08/02/06 FROM: G OFFICE CHANGED 08/02/06 WITAN GATE HOUSE 500-600 WITAN GATE WEST MILTON KEYNES BUCKINGHAMSHIRE MK9 1SH

View Document

08/02/068 February 2006 NEW DIRECTOR APPOINTED

View Document

08/02/068 February 2006 NEW SECRETARY APPOINTED

View Document

08/02/068 February 2006 NEW DIRECTOR APPOINTED

View Document

08/02/068 February 2006 NEW DIRECTOR APPOINTED

View Document

08/02/068 February 2006 NEW DIRECTOR APPOINTED

View Document

08/02/068 February 2006 SECRETARY RESIGNED

View Document

08/02/068 February 2006 DIRECTOR RESIGNED

View Document

08/02/068 February 2006 CONVE 21/12/05

View Document

23/12/0523 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/11/0524 November 2005 COMPANY NAME CHANGED SHOO 207 LIMITED CERTIFICATE ISSUED ON 24/11/05

View Document

07/10/057 October 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/10/057 October 2005 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