R.A.BRAND & CO.LIMITED

Company Documents

DateDescription
21/08/1521 August 2015 ORDER OF COURT - RESTORATION

View Document

17/09/1317 September 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

04/06/134 June 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

23/05/1323 May 2013 APPLICATION FOR STRIKING-OFF

View Document

03/10/123 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

13/06/1213 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

04/11/114 November 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

20/10/1120 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

13/10/1113 October 2011 REGISTERED OFFICE CHANGED ON 13/10/2011 FROM STORA ENSO HOUSE NEW MILL ROAD ORPINGTON KENT BR5 3TW UNITED KINGDOM

View Document

01/12/101 December 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

27/09/1027 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

27/07/1027 July 2010 REGISTERED OFFICE CHANGED ON 27/07/2010 FROM 1 SHELDON SQUARE STORA ENSO LONDON W2 6TT

View Document

30/10/0930 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

19/10/0919 October 2009 Annual return made up to 30 September 2009 with full list of shareholders

View Document

07/09/097 September 2009 APPOINTMENT TERMINATED DIRECTOR JOHN BARDSLEY

View Document

09/07/099 July 2009 APPOINTMENT TERMINATED SECRETARY AUBREY TICK

View Document

09/07/099 July 2009 APPOINTMENT TERMINATED DIRECTOR AUBREY TICK

View Document

09/07/099 July 2009 SECRETARY APPOINTED MR JAMES FORD BARR

View Document

09/07/099 July 2009 DIRECTOR APPOINTED MR JAMES FORD BARR

View Document

23/10/0823 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

13/10/0813 October 2008 RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS

View Document

13/10/0813 October 2008 APPOINTMENT TERMINATED DIRECTOR JOUKO TAUKOJARVI

View Document

13/10/0813 October 2008 REGISTERED OFFICE CHANGED ON 13/10/2008 FROM STORA ENSO 9 SOUTH STREET LONDON W1K 2XA

View Document

30/10/0730 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

12/10/0712 October 2007 RETURN MADE UP TO 30/09/07; NO CHANGE OF MEMBERS

View Document

30/10/0630 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

16/10/0616 October 2006 RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS

View Document

17/11/0517 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

10/10/0510 October 2005 RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS

View Document

15/10/0415 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

07/10/047 October 2004 RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS

View Document

17/10/0317 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

10/10/0310 October 2003 RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS

View Document

31/05/0331 May 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/05/0331 May 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

31/05/0331 May 2003 NEW DIRECTOR APPOINTED

View Document

31/05/0331 May 2003 REGISTERED OFFICE CHANGED ON 31/05/03 FROM: SWIFT VALLEY RUGBY CV21 1QN

View Document

31/05/0331 May 2003 DIRECTOR RESIGNED

View Document

31/05/0331 May 2003 DIRECTOR RESIGNED

View Document

08/10/028 October 2002 RETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS

View Document

06/10/026 October 2002 NEW DIRECTOR APPOINTED

View Document

16/09/0216 September 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

11/09/0211 September 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

11/12/0111 December 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/10/0116 October 2001 RETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS

View Document

08/10/018 October 2001 DIRECTOR RESIGNED

View Document

08/10/018 October 2001 NEW SECRETARY APPOINTED

View Document

14/08/0114 August 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

26/07/0126 July 2001 DIRECTOR RESIGNED

View Document

15/06/0115 June 2001 SECRETARY RESIGNED

View Document

15/02/0115 February 2001 NEW DIRECTOR APPOINTED

View Document

07/02/017 February 2001 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

07/02/017 February 2001 NEW DIRECTOR APPOINTED

View Document

27/10/0027 October 2000 DELIVERY EXT'D 3 MTH 31/12/99

View Document

26/10/0026 October 2000 RETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS

View Document

10/10/0010 October 2000 DIRECTOR RESIGNED

View Document

10/10/0010 October 2000 DIRECTOR RESIGNED

View Document

10/10/0010 October 2000 DIRECTOR RESIGNED

View Document

10/10/0010 October 2000 DIRECTOR RESIGNED

View Document

10/10/0010 October 2000 DIRECTOR RESIGNED

View Document

09/08/009 August 2000 DIRECTOR RESIGNED

View Document

09/08/009 August 2000 NEW SECRETARY APPOINTED

View Document

09/08/009 August 2000 SECRETARY RESIGNED

View Document

05/07/005 July 2000 NEW DIRECTOR APPOINTED

View Document

26/10/9926 October 1999 RETURN MADE UP TO 30/09/99; FULL LIST OF MEMBERS

View Document

16/09/9916 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

10/08/9910 August 1999 DIRECTOR RESIGNED

View Document

26/11/9826 November 1998 RETURN MADE UP TO 30/09/98; FULL LIST OF MEMBERS

View Document

19/08/9819 August 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

03/04/983 April 1998 DIRECTOR RESIGNED

View Document

15/01/9815 January 1998 NEW DIRECTOR APPOINTED

View Document

15/01/9815 January 1998 DIRECTOR RESIGNED

View Document

15/01/9815 January 1998 DIRECTOR RESIGNED

View Document

28/10/9728 October 1997 RETURN MADE UP TO 30/09/97; FULL LIST OF MEMBERS

View Document

13/08/9713 August 1997 NEW DIRECTOR APPOINTED

View Document

08/05/978 May 1997 NEW DIRECTOR APPOINTED

View Document

27/03/9727 March 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

10/02/9710 February 1997 DIRECTOR RESIGNED

View Document

27/10/9627 October 1996 RETURN MADE UP TO 30/09/96; FULL LIST OF MEMBERS

View Document

28/08/9628 August 1996 DIRECTOR RESIGNED

View Document

24/06/9624 June 1996 FULL GROUP ACCOUNTS MADE UP TO 31/12/95

View Document

10/05/9610 May 1996 DIRECTOR RESIGNED

View Document

07/05/967 May 1996 NEW DIRECTOR APPOINTED

View Document

13/04/9613 April 1996 DIRECTOR RESIGNED

View Document

11/04/9611 April 1996 NEW DIRECTOR APPOINTED

View Document

13/02/9613 February 1996 DIRECTOR RESIGNED

View Document

31/01/9631 January 1996 DIRECTOR RESIGNED

View Document

03/11/953 November 1995 FULL GROUP ACCOUNTS MADE UP TO 31/12/94

View Document

01/11/951 November 1995 RETURN MADE UP TO 30/09/95; FULL LIST OF MEMBERS

View Document

27/09/9527 September 1995 NEW DIRECTOR APPOINTED

View Document

02/08/952 August 1995 NEW DIRECTOR APPOINTED

View Document

13/01/9513 January 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/01/9513 January 1995 DIRECTOR RESIGNED

View Document

10/01/9510 January 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 30/12/94

View Document

10/01/9510 January 1995 � NC 11500000/25000000 30/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

05/11/945 November 1994 FULL GROUP ACCOUNTS MADE UP TO 31/12/93

View Document

01/11/941 November 1994 DIRECTOR RESIGNED

View Document

01/11/941 November 1994 RETURN MADE UP TO 30/09/94; FULL LIST OF MEMBERS

View Document

21/09/9421 September 1994 DIRECTOR RESIGNED

View Document

08/09/948 September 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/05/9426 May 1994 NEW DIRECTOR APPOINTED

View Document

28/01/9428 January 1994 RETURN MADE UP TO 30/09/93; FULL LIST OF MEMBERS

View Document

21/01/9421 January 1994 FULL GROUP ACCOUNTS MADE UP TO 31/12/92

View Document

01/12/931 December 1993 RETURN MADE UP TO 30/09/92; FULL LIST OF MEMBERS; AMEND

View Document

27/07/9327 July 1993 NEW DIRECTOR APPOINTED

View Document

09/03/939 March 1993 DIRECTOR RESIGNED

View Document

17/11/9217 November 1992 NEW DIRECTOR APPOINTED

View Document

17/11/9217 November 1992 NEW DIRECTOR APPOINTED

View Document

10/11/9210 November 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

10/11/9210 November 1992 FULL GROUP ACCOUNTS MADE UP TO 31/12/91

View Document

10/11/9210 November 1992 RETURN MADE UP TO 30/09/92; FULL LIST OF MEMBERS

View Document

04/03/924 March 1992 DIRECTOR RESIGNED

View Document

04/03/924 March 1992 DIRECTOR RESIGNED

View Document

20/02/9220 February 1992 CONSO 20/12/91

View Document

20/02/9220 February 1992 NC INC ALREADY ADJUSTED 20/12/91

View Document

20/02/9220 February 1992 CONSOLIDATION OF CAP. 20/12/91

View Document

03/10/913 October 1991 RETURN MADE UP TO 30/09/91; FULL LIST OF MEMBERS

View Document

22/08/9122 August 1991 FULL GROUP ACCOUNTS MADE UP TO 31/12/90

View Document

20/08/9120 August 1991 DIRECTOR RESIGNED

View Document

20/08/9120 August 1991 DIRECTOR RESIGNED

View Document

20/08/9120 August 1991 DIRECTOR RESIGNED

View Document

20/08/9120 August 1991 DIRECTOR RESIGNED

View Document

20/08/9120 August 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/08/9120 August 1991 DIRECTOR RESIGNED

View Document

09/01/919 January 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

09/01/919 January 1991 FULL GROUP ACCOUNTS MADE UP TO 31/12/89

View Document

26/09/9026 September 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/09/9026 September 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/09/9026 September 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/07/9019 July 1990 RETURN MADE UP TO 18/07/90; FULL LIST OF MEMBERS

View Document

19/07/9019 July 1990 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

12/02/9012 February 1990 NEW DIRECTOR APPOINTED

View Document

12/02/9012 February 1990 DIRECTOR RESIGNED

View Document

29/01/9029 January 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/06/8928 June 1989 NEW DIRECTOR APPOINTED

View Document

28/06/8928 June 1989 DIRECTOR RESIGNED

View Document

14/04/8914 April 1989 RETURN MADE UP TO 29/11/88; FULL LIST OF MEMBERS

View Document

14/04/8914 April 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

22/03/8822 March 1988 RETURN MADE UP TO 10/11/87; FULL LIST OF MEMBERS

View Document

09/02/889 February 1988 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

27/01/8727 January 1987 NEW DIRECTOR APPOINTED

View Document

27/01/8727 January 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/01/8727 January 1987 ***** MEM AND ARTS ********

View Document

31/12/8631 December 1986 VARYING SHARE RIGHTS AND NAMES ********

View Document

27/11/8627 November 1986 RETURN MADE UP TO 16/10/86; FULL LIST OF MEMBERS

View Document

07/11/867 November 1986 FULL ACCOUNTS MADE UP TO 31/12/85

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