NEIL BRADLEY LIMITED

Company Documents

DateDescription
01/05/121 May 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

17/01/1217 January 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/01/1210 January 2012 APPLICATION FOR STRIKING-OFF

View Document

28/10/1128 October 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

24/08/1124 August 2011 PREVEXT FROM 30/04/2011 TO 31/07/2011

View Document

18/08/1118 August 2011 Annual return made up to 5 July 2011 with full list of shareholders

View Document

08/08/118 August 2011 REGISTERED OFFICE CHANGED ON 08/08/2011 FROM 71 SALTERGATE CHESTERFIELD DERBYSHIRE S40 1JS

View Document

19/07/1019 July 2010 DIRECTOR APPOINTED MR NEIL RICHARD BRADLEY

View Document

19/07/1019 July 2010 REGISTERED OFFICE CHANGED ON 19/07/2010 FROM 1 PINNACLE WAY PRIDE PARK DERBY DE24 8ZS UNITED KINGDOM

View Document

19/07/1019 July 2010 CURRSHO FROM 31/07/2011 TO 30/04/2011

View Document

19/07/1019 July 2010 SECRETARY APPOINTED ASHLEY BARWICK

View Document

13/07/1013 July 2010 APPOINTMENT TERMINATED, DIRECTOR LEIGHANN BATES

View Document

13/07/1013 July 2010 APPOINTMENT TERMINATED, SECRETARY CLAIRE SPENCER

View Document

05/07/105 July 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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