BRADON (SHIPLEY) LIMITED

Company Documents

DateDescription
06/09/116 September 2011 STRUCK OFF AND DISSOLVED

View Document

24/05/1124 May 2011 FIRST GAZETTE

View Document

02/10/082 October 2008 RES02

View Document

01/10/081 October 2008 ORDER OF COURT - DISSOLUTION VOID

View Document

29/01/9429 January 1994 DISSOLVED

View Document

29/10/9329 October 1993 RETURN OF FINAL MEETING RECEIVED

View Document

29/06/9329 June 1993 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

23/12/9223 December 1992 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

19/06/9219 June 1992 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

21/01/9221 January 1992 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

19/11/9019 November 1990 CERTIFICATE OF SPECIFIC PENALTY

View Document

13/11/9013 November 1990 APPOINTMENT OF LIQUIDATOR

View Document

13/11/9013 November 1990 STATEMENT OF AFFAIRS

View Document

13/11/9013 November 1990 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

30/10/9030 October 1990 REGISTERED OFFICE CHANGED ON 30/10/90 FROM: G OFFICE CHANGED 30/10/90 QUEEN STREET BAILDON SHIPLEY WEST YORKSHIRE BD17 6AA

View Document

14/02/9014 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/89

View Document

14/02/9014 February 1990 RETURN MADE UP TO 29/09/89; FULL LIST OF MEMBERS

View Document

04/02/894 February 1989 RETURN MADE UP TO 30/09/88; FULL LIST OF MEMBERS

View Document

04/02/894 February 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/88

View Document

08/06/888 June 1988 NEW DIRECTOR APPOINTED

View Document

16/05/8816 May 1988 � NC 100/10000 24/03/

View Document

16/05/8816 May 1988 WD 08/04/88 AD 24/03/88--------- � SI 9900@1=9900 � IC 100/10000

View Document

16/05/8816 May 1988 NC INC ALREADY ADJUSTED

View Document

29/03/8829 March 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/01/8827 January 1988 FULL ACCOUNTS MADE UP TO 31/05/87

View Document

17/09/8717 September 1987 REGISTERED OFFICE CHANGED ON 17/09/87 FROM: G OFFICE CHANGED 17/09/87 UNIT E15 SALTAIRE WORKSHOPS ASLEY LANE SHIPLEY WEST YORKS

View Document

17/09/8717 September 1987 RETURN MADE UP TO 03/08/87; FULL LIST OF MEMBERS

View Document

31/01/8731 January 1987 DIRECTOR RESIGNED

View Document

30/09/8630 September 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/06/8625 June 1986 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

06/06/866 June 1986 GAZETTABLE DOCUMENT

View Document

22/05/8622 May 1986 COMPANY NAME CHANGED QUICKTREK LIMITED CERTIFICATE ISSUED ON 22/05/86

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