BRACKENVALE PROPERTIES LTD

Company Documents

DateDescription
18/09/1318 September 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

13/09/1313 September 2013 FIRST GAZETTE

View Document

04/02/134 February 2013 Annual return made up to 4 February 2013 with full list of shareholders

View Document

23/10/1223 October 2012 Annual return made up to 4 February 2012 with full list of shareholders

View Document

02/10/122 October 2012 APPOINTMENT TERMINATED, SECRETARY DESMOND WALMSLEY

View Document

11/07/1211 July 2012 STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /BOTH /CHARGE NO 1

View Document

11/06/1211 June 2012 REGISTERED OFFICE CHANGED ON 11/06/2012 FROM, 2 WEST STREET, PORTADOWN, CO ARMAGH, BT23 6NL

View Document

11/06/1211 June 2012 APPOINTMENT TERMINATED, DIRECTOR PATRICIA HARRISON

View Document

11/06/1211 June 2012 Annual return made up to 4 February 2011 with full list of shareholders

View Document

10/03/1210 March 2012 DISS40 (DISS40(SOAD))

View Document

09/03/129 March 2012 FIRST GAZETTE

View Document

26/08/1126 August 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

10/06/1110 June 2011 FIRST GAZETTE

View Document

05/07/105 July 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09

View Document

18/03/1018 March 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

23/02/1023 February 2010 Annual return made up to 4 February 2010 with full list of shareholders

View Document

11/01/1011 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

04/01/104 January 2010 DIRECTOR APPOINTED PATRICIA ANN SMYTHE HARRISON

View Document

04/01/104 January 2010 APPOINTMENT TERMINATED, DIRECTOR JAYNE DOHERTY

View Document

31/12/0931 December 2009 PREVSHO FROM 28/02/2010 TO 30/09/2009

View Document

22/04/0922 April 2009 04/02/09 ANNUAL RETURN SHUTTLE

View Document

14/08/0814 August 2008 29/02/08 ANNUAL ACCTS

View Document

07/03/087 March 2008 28/02/07 ANNUAL ACCTS

View Document

20/02/0820 February 2008 04/02/08 ANNUAL RETURN SHUTTLE

View Document

06/02/086 February 2008 CHANGE OF DIRS/SEC

View Document

22/02/0722 February 2007 04/02/07 ANNUAL RETURN SHUTTLE

View Document

04/01/074 January 2007 28/02/06 ANNUAL ACCTS

View Document

03/05/063 May 2006 04/02/06 ANNUAL RETURN SHUTTLE

View Document

04/11/054 November 2005 PARS RE MORTAGE

View Document

28/10/0528 October 2005 PARS RE MORTAGE

View Document

28/10/0528 October 2005 PARS RE MORTAGE

View Document

26/10/0526 October 2005 PARS RE MORTAGE

View Document

14/10/0514 October 2005 PARS RE MORTAGE

View Document

14/10/0514 October 2005 PARS RE MORTAGE

View Document

14/10/0514 October 2005 PARS RE MORTAGE

View Document

05/10/055 October 2005 CHANGE OF DIRS/SEC

View Document

03/05/053 May 2005 UPDATED MEM AND ARTS

View Document

03/05/053 May 2005 CHANGE IN SIT REG ADD

View Document

03/05/053 May 2005 CHANGE OF DIRS/SEC

View Document

03/05/053 May 2005 CHANGE OF DIRS/SEC

View Document

03/05/053 May 2005 CHANGE OF DIRS/SEC

View Document

03/05/053 May 2005 SPECIAL/EXTRA RESOLUTION

View Document

03/05/053 May 2005 SPECIAL/EXTRA RESOLUTION

View Document

03/05/053 May 2005 NOT OF INCR IN NOM CAP

View Document

19/04/0519 April 2005 RESOLUTION TO CHANGE NAME

View Document

19/04/0519 April 2005 CERT CHANGE

View Document

04/02/054 February 2005 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