BRADFIELD SUPPORT SERVICES LIMITED

Company Documents

DateDescription
30/06/2130 June 2021 Final Gazette dissolved following liquidation

View Document

30/06/2130 June 2021 Final Gazette dissolved following liquidation

View Document

27/11/1427 November 2014 STATEMENT OF AFFAIRS/4.19

View Document

27/11/1427 November 2014 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

27/11/1427 November 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

06/11/146 November 2014 REGISTERED OFFICE CHANGED ON 06/11/2014 FROM
18 CHAMBERLAYNE ROAD
BURSLEDON
SOUTHAMPTON
HAMPSHIRE
SO31 8DT

View Document

11/08/1411 August 2014 Annual return made up to 25 July 2014 with full list of shareholders

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/09/134 September 2013 Annual return made up to 25 July 2013 with full list of shareholders

View Document

27/08/1327 August 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/12

View Document

31/01/1331 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/01/1331 January 2013 REGISTERED OFFICE CHANGED ON 31/01/2013 FROM 84 LODGE ROAD SOUTHAMPTON HAMPSHIRE SO14 6RG

View Document

06/09/126 September 2012 Annual return made up to 25 July 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

30/01/1230 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

26/07/1126 July 2011 Annual return made up to 25 July 2011 with full list of shareholders

View Document

11/01/1111 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

12/10/1012 October 2010 Annual return made up to 25 July 2010 with full list of shareholders

View Document

12/10/1012 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN COLIN FIELDER / 25/07/2010

View Document

12/10/1012 October 2010 SECRETARY'S CHANGE OF PARTICULARS / PAULINE FIELDER / 25/07/2010

View Document

07/01/107 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

22/10/0922 October 2009 Annual return made up to 25 July 2009 with full list of shareholders

View Document

12/05/0912 May 2009 PREVSHO FROM 31/07/2009 TO 31/03/2009

View Document

18/09/0818 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

11/08/0811 August 2008 DIRECTOR APPOINTED BRIAN FIELDER

View Document

11/08/0811 August 2008 APPOINTMENT TERMINATED DIRECTOR FORMITRITE (COMPANY FORMATIONS) LTD

View Document

11/08/0811 August 2008 SECRETARY APPOINTED PAULINE GRACE FIELDER

View Document

11/08/0811 August 2008 REGISTERED OFFICE CHANGED ON 11/08/2008 FROM BURLINGTON HOUSE 40 BURLINGTON RISE EAST BARNET HERTS EN4 8NN ENGLAND

View Document

25/07/0825 July 2008 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