AUTOMATIC BRAIDING LIMITED

Company Documents

DateDescription
10/11/1110 November 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

10/08/1110 August 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/08/2011

View Document

10/08/1110 August 2011 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

25/03/1125 March 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/03/2011

View Document

11/10/1011 October 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/09/2010

View Document

07/04/107 April 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/03/2010

View Document

09/10/099 October 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/09/2009

View Document

25/03/0925 March 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/03/2009

View Document

19/09/0819 September 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/09/2008

View Document

14/09/0714 September 2007 ADMINISTRATION TO CVL

View Document

10/04/0710 April 2007 ADMINISTRATORS PROGRESS REPORT

View Document

24/11/0624 November 2006 RESULT OF MEETING OF CREDITORS

View Document

23/11/0623 November 2006 NOTICE OF STATEMENT OF AFFAIRS STATEMENT OF AFFAIRS

View Document

07/11/067 November 2006 STATEMENT OF PROPOSALS

View Document

04/10/064 October 2006 REGISTERED OFFICE CHANGED ON 04/10/06 FROM: LEYTONSTONE HOUSE 3 HANBURY DRIVE LEYTONSTONE LONDON E11 1HR

View Document

28/09/0628 September 2006 APPOINTMENT OF ADMINISTRATOR

View Document

02/09/062 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/08/0631 August 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

07/04/067 April 2006 DIRECTOR RESIGNED

View Document

26/01/0626 January 2006 RETURN MADE UP TO 23/12/05; FULL LIST OF MEMBERS

View Document

21/07/0521 July 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/07/0521 July 2005 £ NC 100000/1400000 23/06/05

View Document

16/06/0516 June 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

08/06/058 June 2005 REGISTERED OFFICE CHANGED ON 08/06/05 FROM: LEICESTER ROAD MELTON MOWBRAY LEICESTERSHIRE LE13 0RG

View Document

05/04/055 April 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/03/0519 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/01/0519 January 2005 NEW DIRECTOR APPOINTED

View Document

04/01/054 January 2005 DIRECTOR RESIGNED

View Document

04/01/054 January 2005 DIRECTOR RESIGNED

View Document

04/01/054 January 2005 RETURN MADE UP TO 23/12/04; FULL LIST OF MEMBERS

View Document

30/06/0430 June 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

11/02/0411 February 2004 RETURN MADE UP TO 19/12/03; FULL LIST OF MEMBERS

View Document

15/12/0315 December 2003 AUDITOR'S RESIGNATION

View Document

23/05/0323 May 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

07/02/037 February 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

17/05/0217 May 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

06/03/026 March 2002 NEW SECRETARY APPOINTED

View Document

06/03/026 March 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/01/0216 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

16/08/0116 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/08/0114 August 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

29/12/0029 December 2000 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

25/09/0025 September 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

18/01/0018 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

13/07/9913 July 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

10/02/9910 February 1999 NEW DIRECTOR APPOINTED

View Document

15/01/9915 January 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

28/09/9828 September 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

25/06/9825 June 1998 NEW DIRECTOR APPOINTED

View Document

16/02/9816 February 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/02/9810 February 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/01/9829 January 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

29/01/9829 January 1998

View Document

06/01/986 January 1998 ALTER MEM AND ARTS 15/12/97

View Document

06/01/986 January 1998 £ NC 100/100000 15/12/97

View Document

06/01/986 January 1998 NC INC ALREADY ADJUSTED 15/12/97

View Document

06/01/986 January 1998

View Document

06/01/986 January 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 15/12/97

View Document

06/01/986 January 1998 Resolutions

View Document

06/01/986 January 1998 Resolutions

View Document

06/01/986 January 1998 Resolutions

View Document

01/01/981 January 1998 COMPANY NAME CHANGED BRIDGFORD SECURITIES LIMITED CERTIFICATE ISSUED ON 02/01/98

View Document

31/12/9731 December 1997 REGISTERED OFFICE CHANGED ON 31/12/97 FROM: ANNANDALE HOUSE 214 MELTON ROAD EDWALTON NOTTINGHAM NG12 4BS

View Document

31/12/9731 December 1997 NEW DIRECTOR APPOINTED

View Document

31/12/9731 December 1997 NEW DIRECTOR APPOINTED

View Document

05/06/975 June 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

27/12/9627 December 1996 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

10/07/9610 July 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

10/07/9610 July 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

29/03/9529 March 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

29/03/9529 March 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

02/06/942 June 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

06/01/946 January 1994

View Document

06/01/946 January 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

13/12/9313 December 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

10/01/9310 January 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

10/01/9310 January 1993 REGISTERED OFFICE CHANGED ON 10/01/93

View Document

10/01/9310 January 1993 SECRETARY'S PARTICULARS CHANGED

View Document

10/01/9310 January 1993

View Document

12/02/9212 February 1992 REGISTERED OFFICE CHANGED ON 12/02/92

View Document

12/02/9212 February 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91

View Document

12/02/9212 February 1992 STRIKE-OFF ACTION DISCONTINUED

View Document

12/02/9212 February 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

12/02/9212 February 1992

View Document

03/12/913 December 1991 FIRST GAZETTE

View Document

11/10/8911 October 1989 RETURN MADE UP TO 31/12/88; NO CHANGE OF MEMBERS

View Document

11/10/8911 October 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/88

View Document

07/02/887 February 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/87

View Document

07/02/887 February 1988 Accounts made up to 1987-12-31

View Document

07/02/887 February 1988 RETURN MADE UP TO 31/12/87; NO CHANGE OF MEMBERS

View Document

12/10/8712 October 1987 Accounts made up to 1986-12-31

View Document

12/10/8712 October 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/86

View Document

22/07/8722 July 1987 ADDENDUM TO ANNUAL ACCOUNTS

View Document

22/07/8722 July 1987 EXEMPTION FROM APPOINTING AUDITORS 110687

View Document

31/03/8731 March 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

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