W.J. BRAYBROOK & SONS LIMITED

Company Documents

DateDescription
29/07/1029 July 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

29/04/1029 April 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/04/2010:LIQ. CASE NO.1

View Document

29/04/1029 April 2010 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP:LIQ. CASE NO.1

View Document

07/09/097 September 2009 DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

07/09/097 September 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00009648

View Document

07/09/097 September 2009 SPECIAL RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

07/09/097 September 2009 REGISTERED OFFICE CHANGED ON 07/09/09 FROM: GEOFFREY MARTIN & CO 7-8 CONDUIT STREET LONDON W1S 2XF

View Document

24/08/0924 August 2009 REGISTERED OFFICE CHANGED ON 24/08/09 FROM: 2 PINE HOUSE CHANDLERS WAY SOUTHEND ON SEA ESSEX SS2 5SE

View Document

23/12/0823 December 2008 PREVEXT FROM 28/02/2008 TO 31/08/2008

View Document

04/12/084 December 2008 RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS

View Document

03/01/083 January 2008 RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS

View Document

17/12/0717 December 2007 FULL ACCOUNTS MADE UP TO 28/02/07

View Document

29/12/0629 December 2006 RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS

View Document

27/10/0627 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/06

View Document

23/12/0523 December 2005 RETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS

View Document

01/12/051 December 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/05

View Document

20/12/0420 December 2004 RETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS

View Document

12/08/0412 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/04

View Document

16/12/0316 December 2003 RETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS

View Document

04/12/034 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03

View Document

18/12/0218 December 2002 RETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS

View Document

18/11/0218 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02

View Document

04/11/024 November 2002 DIRECTOR RESIGNED

View Document

04/11/024 November 2002 DIRECTOR RESIGNED

View Document

21/12/0121 December 2001 RETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS

View Document

27/11/0127 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01

View Document

20/12/0020 December 2000 RETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS

View Document

10/11/0010 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

15/12/9915 December 1999 RETURN MADE UP TO 30/11/99; FULL LIST OF MEMBERS

View Document

29/09/9929 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

16/12/9816 December 1998 RETURN MADE UP TO 30/11/98; NO CHANGE OF MEMBERS

View Document

14/10/9814 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

04/02/984 February 1998 REGISTERED OFFICE CHANGED ON 04/02/98 FROM: 96 LONDON FRUIT EXCHANGE BRUSHFIELD STREET LONDON E1 6EP

View Document

02/01/982 January 1998 RETURN MADE UP TO 30/11/97; NO CHANGE OF MEMBERS

View Document

06/11/976 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97

View Document

24/12/9624 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/96

View Document

24/12/9624 December 1996 RETURN MADE UP TO 30/11/96; FULL LIST OF MEMBERS

View Document

21/12/9521 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95

View Document

21/12/9521 December 1995 RETURN MADE UP TO 30/11/95; CHANGE OF MEMBERS

View Document

22/12/9422 December 1994 RETURN MADE UP TO 30/11/94; FULL LIST OF MEMBERS

View Document

22/12/9422 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94

View Document

07/01/947 January 1994 RETURN MADE UP TO 30/11/93; CHANGE OF MEMBERS

View Document

07/01/947 January 1994

View Document

07/01/947 January 1994 FULL ACCOUNTS MADE UP TO 28/02/93

View Document

24/12/9224 December 1992

View Document

24/12/9224 December 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

10/12/9210 December 1992 RETURN MADE UP TO 30/11/92; FULL LIST OF MEMBERS

View Document

10/12/9210 December 1992

View Document

27/11/9227 November 1992 FULL ACCOUNTS MADE UP TO 29/02/92

View Document

23/12/9123 December 1991

View Document

23/12/9123 December 1991 FULL ACCOUNTS MADE UP TO 28/02/91

View Document

23/12/9123 December 1991 RETURN MADE UP TO 30/11/91; NO CHANGE OF MEMBERS

View Document

19/12/9019 December 1990 FULL ACCOUNTS MADE UP TO 28/02/90

View Document

19/12/9019 December 1990

View Document

19/12/9019 December 1990 RETURN MADE UP TO 30/11/90; NO CHANGE OF MEMBERS

View Document

26/01/9026 January 1990 RETURN MADE UP TO 02/01/90; FULL LIST OF MEMBERS

View Document

08/01/908 January 1990 FULL ACCOUNTS MADE UP TO 28/02/89

View Document

31/01/8931 January 1989 FULL ACCOUNTS MADE UP TO 28/02/88

View Document

31/01/8931 January 1989 RETURN MADE UP TO 14/01/89; FULL LIST OF MEMBERS

View Document

14/01/8814 January 1988 FULL ACCOUNTS MADE UP TO 28/02/87

View Document

14/01/8814 January 1988 RETURN MADE UP TO 14/12/87; FULL LIST OF MEMBERS

View Document

11/08/8711 August 1987 REGISTERED OFFICE CHANGED ON 11/08/87 FROM: OCEANAIR HOUSE 133-137 WHITECHAPEL HIGH STREET LONDON E1 7PT

View Document

23/12/8623 December 1986 RETURN MADE UP TO 12/12/86; FULL LIST OF MEMBERS

View Document

23/12/8623 December 1986 FULL ACCOUNTS MADE UP TO 28/02/86

View Document

14/02/4914 February 1949 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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