JOSEPH BRAZIER LIMITED

Company Documents

DateDescription
30/09/1430 September 2014 FIRST GAZETTE

View Document

10/10/1310 October 2013 Annual return made up to 18 September 2013 with full list of shareholders

View Document

21/11/1221 November 2012 Annual return made up to 18 September 2012 with full list of shareholders

View Document

15/10/1215 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

25/06/1225 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

19/10/1119 October 2011 Annual return made up to 18 September 2011 with full list of shareholders

View Document

04/10/104 October 2010 Annual return made up to 18 September 2010 with full list of shareholders

View Document

01/10/101 October 2010 REGISTER(S) MOVED TO SAIL ADDRESS
162-REG DIR
275-REG SEC
358-REC OF RES ETC
702-CONT RE PUR OWN SHARES

View Document

01/10/101 October 2010 SAIL ADDRESS CREATED

View Document

01/10/101 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / KARL CLARK LIPPARD / 18/09/2010

View Document

30/09/1030 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

14/06/1014 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

09/12/099 December 2009 Annual return made up to 18 September 2009 with full list of shareholders

View Document

04/08/094 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

09/10/089 October 2008 RETURN MADE UP TO 18/09/08; FULL LIST OF MEMBERS

View Document

08/07/088 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

12/10/0712 October 2007 RETURN MADE UP TO 18/09/07; FULL LIST OF MEMBERS

View Document

21/08/0721 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

26/09/0626 September 2006 RETURN MADE UP TO 18/09/06; FULL LIST OF MEMBERS

View Document

02/06/062 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

21/09/0521 September 2005 RETURN MADE UP TO 18/09/05; FULL LIST OF MEMBERS

View Document

01/08/051 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

18/10/0418 October 2004 RETURN MADE UP TO 18/09/04; FULL LIST OF MEMBERS

View Document

14/10/0314 October 2003 RETURN MADE UP TO 18/09/03; FULL LIST OF MEMBERS

View Document

14/10/0314 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

25/10/0225 October 2002 RETURN MADE UP TO 18/09/01; FULL LIST OF MEMBERS

View Document

10/05/0210 May 2002 REGISTERED OFFICE CHANGED ON 10/05/02 FROM:
10 FITZALAN ROAD
ARUNDEL
WEST SUSSEX BN18 9JS

View Document

14/03/0214 March 2002 NEW DIRECTOR APPOINTED

View Document

14/03/0214 March 2002 NEW SECRETARY APPOINTED

View Document

14/03/0214 March 2002 REGISTERED OFFICE CHANGED ON 14/03/02 FROM:
QUEENSVILLE HOUSE
49 QUEENSVILLE
STAFFORD
ST17 4NL

View Document

04/12/014 December 2001 DIRECTOR RESIGNED

View Document

04/12/014 December 2001 SECRETARY RESIGNED

View Document

27/10/0127 October 2001 SECRETARY RESIGNED

View Document

27/10/0127 October 2001 DIRECTOR RESIGNED

View Document

27/10/0127 October 2001 NEW DIRECTOR APPOINTED

View Document

27/10/0127 October 2001 REGISTERED OFFICE CHANGED ON 27/10/01 FROM:
QUEENSVILLE HOUSE
49 QUEENSVILLE
STAFFORD
STAFFORDSHIRE ST17 4NL

View Document

27/10/0127 October 2001 NEW SECRETARY APPOINTED

View Document

26/10/0126 October 2001 REGISTERED OFFICE CHANGED ON 26/10/01 FROM:
RM COMPANY SERVICES LIMITED 2ND
FLOOR 80 GREAT EASTERN STREET
LONDON
EC2A 3RX

View Document

18/09/0118 September 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