G J BRYAN LIMITED

Company Documents

DateDescription
05/10/135 October 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

27/08/1327 August 2013 FIRST GAZETTE

View Document

03/09/123 September 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

14/05/1214 May 2012 Annual return made up to 1 May 2012 with full list of shareholders

View Document

30/11/1130 November 2011 DISS40 (DISS40(SOAD))

View Document

29/11/1129 November 2011 FIRST GAZETTE

View Document

24/11/1124 November 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

29/03/1129 March 2011 Annual return made up to 22 March 2011 with full list of shareholders

View Document

01/09/101 September 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

25/05/1025 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANE ELIZABETH BRYAN / 01/01/2010

View Document

25/05/1025 May 2010 Annual return made up to 22 March 2010 with full list of shareholders

View Document

26/09/0926 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

24/06/0924 June 2009 RETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS

View Document

16/01/0916 January 2009 REGISTERED OFFICE CHANGED ON 16/01/2009 FROM
YORKSHIRE BANK CHAMBERS
FIRST FLOOR 2 INFIRMARY STREET
LEEDS
WEST YORKSHIRE
LS1 2JT

View Document

30/04/0830 April 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

22/04/0822 April 2008 RETURN MADE UP TO 22/03/08; FULL LIST OF MEMBERS

View Document

21/06/0721 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

05/04/075 April 2007 RETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS

View Document

09/05/069 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

03/05/063 May 2006 RETURN MADE UP TO 22/03/06; FULL LIST OF MEMBERS

View Document

29/07/0529 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/04/0513 April 2005 RETURN MADE UP TO 22/03/05; FULL LIST OF MEMBERS

View Document

05/04/055 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

07/09/047 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

02/04/042 April 2004 RETURN MADE UP TO 22/03/04; FULL LIST OF MEMBERS

View Document

11/08/0311 August 2003 REGISTERED OFFICE CHANGED ON 11/08/03 FROM:
1 FIVE RISE COTTAGES
BINGLEY
WEST YORKSHIRE BD16 4DT

View Document

21/06/0321 June 2003 REGISTERED OFFICE CHANGED ON 21/06/03 FROM:
FOUNTAIN HOUSE
4 SOUTH PARADE
LEEDS
LS1 5QX

View Document

30/05/0330 May 2003 RETURN MADE UP TO 22/03/03; FULL LIST OF MEMBERS

View Document

30/04/0330 April 2003 NEW SECRETARY APPOINTED

View Document

02/04/032 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/02

View Document

19/12/0219 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/11/0228 November 2002 RETURN MADE UP TO 22/03/02; CHANGE OF MEMBERS

View Document

28/11/0228 November 2002 NEW DIRECTOR APPOINTED

View Document

28/11/0228 November 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

03/10/023 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/01

View Document

10/09/0210 September 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/09/0110 September 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/00

View Document

08/05/018 May 2001 RETURN MADE UP TO 22/03/01; FULL LIST OF MEMBERS

View Document

03/10/003 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/99

View Document

18/04/0018 April 2000 RETURN MADE UP TO 22/03/00; FULL LIST OF MEMBERS

View Document

07/06/997 June 1999 DIRECTOR RESIGNED

View Document

07/06/997 June 1999 ACC. REF. DATE SHORTENED FROM 31/03/00 TO 30/11/99

View Document

07/06/997 June 1999 NEW DIRECTOR APPOINTED

View Document

07/06/997 June 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/06/997 June 1999 REGISTERED OFFICE CHANGED ON 07/06/99 FROM:
33 GEORGE STREET
WAKEFIELD
WEST YORKSHIRE WF1 1LX

View Document

22/03/9922 March 1999 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