NIGEL BRAY LIMITED

Company Documents

DateDescription
13/11/1213 November 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

31/07/1231 July 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/07/1218 July 2012 APPLICATION FOR STRIKING-OFF

View Document

16/03/1216 March 2012 Annual return made up to 8 March 2012 with full list of shareholders

View Document

16/03/1216 March 2012 APPOINTMENT TERMINATED, DIRECTOR IAN MCINTOSH

View Document

26/08/1126 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

22/03/1122 March 2011 Annual return made up to 8 March 2011 with full list of shareholders

View Document

18/11/1018 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

30/03/1030 March 2010 Annual return made up to 8 March 2010 with full list of shareholders

View Document

26/03/1026 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MR NIGEL JOHN WILSON BRAY / 06/03/2010

View Document

26/03/1026 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JILL ELIZABETH BRAY / 06/03/2010

View Document

26/03/1026 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN JOHN MCINTOSH / 06/03/2010

View Document

26/03/1026 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL JOHN WILSON BRAY / 06/03/2010

View Document

15/09/0915 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

19/03/0919 March 2009 RETURN MADE UP TO 08/03/09; FULL LIST OF MEMBERS

View Document

07/10/087 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

28/03/0828 March 2008 RETURN MADE UP TO 08/03/08; FULL LIST OF MEMBERS

View Document

02/12/072 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

11/04/0711 April 2007 RETURN MADE UP TO 08/03/07; FULL LIST OF MEMBERS

View Document

06/09/066 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

30/03/0630 March 2006 RETURN MADE UP TO 08/03/06; FULL LIST OF MEMBERS

View Document

19/12/0519 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

21/03/0521 March 2005 RETURN MADE UP TO 08/03/05; FULL LIST OF MEMBERS

View Document

26/11/0426 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

22/03/0422 March 2004 RETURN MADE UP TO 08/03/04; FULL LIST OF MEMBERS

View Document

17/01/0417 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

20/03/0320 March 2003 RETURN MADE UP TO 08/03/03; FULL LIST OF MEMBERS

View Document

01/11/021 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

22/03/0222 March 2002 RETURN MADE UP TO 08/03/02; FULL LIST OF MEMBERS

View Document

01/02/021 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

30/03/0130 March 2001 RETURN MADE UP TO 08/03/01; FULL LIST OF MEMBERS

View Document

30/01/0130 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

29/03/0029 March 2000 RETURN MADE UP TO 08/03/00; FULL LIST OF MEMBERS

View Document

22/12/9922 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

17/03/9917 March 1999 RETURN MADE UP TO 08/03/99; NO CHANGE OF MEMBERS

View Document

13/10/9813 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

21/09/9821 September 1998 FORM 391 DATE 05/08/98

View Document

10/08/9810 August 1998 REGISTERED OFFICE CHANGED ON 10/08/98 FROM: G OFFICE CHANGED 10/08/98 SULLIVAN HOUSE 72-80 WIDEMARSH STREET HEREFORD HR4 9HG

View Document

11/03/9811 March 1998 RETURN MADE UP TO 08/03/98; NO CHANGE OF MEMBERS

View Document

29/01/9829 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

04/04/974 April 1997 RETURN MADE UP TO 08/03/97; FULL LIST OF MEMBERS

View Document

21/01/9721 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

24/06/9624 June 1996 DIRECTOR RESIGNED

View Document

24/06/9624 June 1996

View Document

20/03/9620 March 1996 RETURN MADE UP TO 08/03/96; NO CHANGE OF MEMBERS

View Document

12/01/9612 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

14/03/9514 March 1995 RETURN MADE UP TO 08/03/95; NO CHANGE OF MEMBERS

View Document

12/01/9512 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

09/03/949 March 1994

View Document

09/03/949 March 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

09/03/949 March 1994 RETURN MADE UP TO 08/03/94; FULL LIST OF MEMBERS

View Document

16/01/9416 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

01/06/931 June 1993 NEW DIRECTOR APPOINTED

View Document

01/06/931 June 1993

View Document

01/06/931 June 1993

View Document

01/06/931 June 1993 NEW DIRECTOR APPOINTED

View Document

19/03/9319 March 1993

View Document

19/03/9319 March 1993 RETURN MADE UP TO 08/03/93; NO CHANGE OF MEMBERS

View Document

18/10/9218 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

31/03/9231 March 1992

View Document

31/03/9231 March 1992 RETURN MADE UP TO 08/03/92; NO CHANGE OF MEMBERS

View Document

03/10/913 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

28/03/9128 March 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/03/9117 March 1991

View Document

17/03/9117 March 1991 RETURN MADE UP TO 08/03/91; FULL LIST OF MEMBERS

View Document

12/04/9012 April 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/04/9012 April 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/04/9012 April 1990

View Document

12/04/9012 April 1990

View Document

12/04/9012 April 1990 REGISTERED OFFICE CHANGED ON 12/04/90 FROM: G OFFICE CHANGED 12/04/90 2 BACHES ST LONDON N1 6UB

View Document

12/04/9012 April 1990

View Document

09/04/909 April 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/04/903 April 1990 COMPANY NAME CHANGED LANEBLOCK LIMITED CERTIFICATE ISSUED ON 04/04/90

View Document

28/03/9028 March 1990 ALTER MEM AND ARTS 15/03/90

View Document

08/03/908 March 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information