KAVANAGH BRADSHAW LIMITED

Company Documents

DateDescription
16/04/1316 April 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

22/01/1322 January 2013 VOLUNTARY STRIKE OFF SUSPENDED

View Document

18/12/1218 December 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/12/1210 December 2012 APPLICATION FOR STRIKING-OFF

View Document

10/09/1210 September 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

30/01/1230 January 2012 DIRECTOR APPOINTED JAMES WILLIAM GEORGE JOHNSON

View Document

23/01/1223 January 2012 Annual return made up to 18 January 2012 with full list of shareholders

View Document

29/12/1129 December 2011 CURREXT FROM 30/06/2011 TO 31/12/2011

View Document

02/11/112 November 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

02/11/112 November 2011 COMPANY NAME CHANGED KAVANAGH BROWN LIMITED CERTIFICATE ISSUED ON 02/11/11

View Document

06/06/116 June 2011 APPOINTMENT TERMINATED, SECRETARY BEVERLEY BROWN

View Document

06/06/116 June 2011 APPOINTMENT TERMINATED, DIRECTOR BEVERLEY BROWN

View Document

06/04/116 April 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10

View Document

01/03/111 March 2011 Annual return made up to 18 January 2011 with full list of shareholders

View Document

16/04/1016 April 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09

View Document

12/02/1012 February 2010 Annual return made up to 18 January 2010 with full list of shareholders

View Document

26/01/0926 January 2009 RETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS

View Document

31/12/0831 December 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08

View Document

15/05/0815 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

15/05/0815 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

26/02/0826 February 2008 RETURN MADE UP TO 18/01/08; FULL LIST OF MEMBERS

View Document

23/12/0723 December 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07

View Document

24/01/0724 January 2007 RETURN MADE UP TO 18/01/07; FULL LIST OF MEMBERS

View Document

16/08/0616 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/07/0631 July 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/07/0611 July 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/02/0615 February 2006 ACC. REF. DATE EXTENDED FROM 31/01/07 TO 30/06/07

View Document

26/01/0626 January 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/01/0626 January 2006 NEW DIRECTOR APPOINTED

View Document

20/01/0620 January 2006 DIRECTOR RESIGNED

View Document

20/01/0620 January 2006 SECRETARY RESIGNED

View Document

18/01/0618 January 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information