THE BRAMBLE BINDERY LIMITED

Company Documents

DateDescription
06/07/126 July 2012 ORDER OF COURT TO WIND UP:LIQ. CASE NO.1:IP NO.OR000002

View Document

01/02/121 February 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

13/12/1113 December 2011 FIRST GAZETTE

View Document

10/05/1110 May 2011 REGISTERED OFFICE CHANGED ON 10/05/2011 FROM JPS HOUSE 1 DALLING ROAD BRANKSOME POOLE DORSET BH12 1DJ ENGLAND

View Document

20/01/1120 January 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN SPARKS

View Document

03/01/113 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / KERRY WHITE / 10/01/2010

View Document

03/01/113 January 2011 Annual return made up to 10 December 2010 with full list of shareholders

View Document

21/12/0921 December 2009 DIRECTOR APPOINTED DIRECTOR JOHN PHILIP SPARKS

View Document

10/12/0910 December 2009 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