SANDROVE BRAHAMS LIMITED

Company Documents

DateDescription
19/01/1119 January 2011 Annual return made up to 30 November 2010 with full list of shareholders

View Document

23/06/1023 June 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

08/01/108 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / HOWARD DAVID SANDROVE / 21/12/2009

View Document

21/12/0921 December 2009 Annual return made up to 30 November 2009 with full list of shareholders

View Document

21/12/0921 December 2009 SECRETARY'S CHANGE OF PARTICULARS / STEPHEN MICHAEL BRAHAMS / 21/12/2009

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MICHAEL BRAHAMS / 21/12/2009

View Document

11/02/0911 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

18/12/0818 December 2008 RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS

View Document

18/12/0818 December 2008 RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS

View Document

16/07/0816 July 2008 REGISTERED OFFICE CHANGED ON 16/07/08 FROM: GISTERED OFFICE CHANGED ON 16/07/2008 FROM 7B BAYHAM STREET LONDON NW1 0EY

View Document

13/02/0813 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

08/02/078 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

22/12/0622 December 2006 RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS

View Document

01/02/061 February 2006 RETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS

View Document

26/01/0626 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

05/01/055 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

04/01/054 January 2005 RETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS

View Document

04/03/044 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

04/12/034 December 2003 RETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS

View Document

16/07/0316 July 2003 ACC. REF. DATE EXTENDED FROM 30/11/02 TO 30/04/03

View Document

03/12/023 December 2002 RETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS

View Document

13/03/0213 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01

View Document

20/12/0120 December 2001 RETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS

View Document

13/03/0113 March 2001 NEW DIRECTOR APPOINTED

View Document

08/03/018 March 2001 FULL ACCOUNTS MADE UP TO 30/11/00

View Document

28/11/0028 November 2000 RETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS

View Document

27/07/0027 July 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/99

View Document

16/12/9916 December 1999 RETURN MADE UP TO 30/11/99; FULL LIST OF MEMBERS

View Document

11/01/9911 January 1999 DIRECTOR RESIGNED

View Document

11/01/9911 January 1999 SECRETARY RESIGNED

View Document

30/12/9830 December 1998 NEW SECRETARY APPOINTED

View Document

30/12/9830 December 1998 NEW DIRECTOR APPOINTED

View Document

30/12/9830 December 1998 NEW DIRECTOR APPOINTED

View Document

30/12/9830 December 1998 REGISTERED OFFICE CHANGED ON 30/12/98 FROM: G OFFICE CHANGED 30/12/98 16-18 WOODFORD ROAD LONDON E7 0HA

View Document

30/11/9830 November 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/11/9830 November 1998 Incorporation

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