BRADSHAWS DIRECT LIMITED

Company Documents

DateDescription
21/03/0921 March 2009 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

14/01/0914 January 2009 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 11/12/2008:LIQ. CASE NO.1:AMENDING FORM

View Document

21/12/0821 December 2008 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1

View Document

12/08/0812 August 2008 NOTICE OF STATEMENT OF AFFAIRS/2.15B/2.14B:LIQ. CASE NO.1

View Document

14/02/0814 February 2008 STATEMENT OF PROPOSALS

View Document

03/01/083 January 2008 APPOINTMENT OF ADMINISTRATOR

View Document

22/12/0722 December 2007 REGISTERED OFFICE CHANGED ON 22/12/07 FROM: JAMES NICOLSON LINK YORK YO30 4XX

View Document

04/08/074 August 2007 NEW DIRECTOR APPOINTED

View Document

24/05/0724 May 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

14/05/0714 May 2007 RETURN MADE UP TO 06/04/07; FULL LIST OF MEMBERS

View Document

05/04/075 April 2007 DIRECTOR RESIGNED

View Document

10/05/0610 May 2006 RETURN MADE UP TO 06/04/06; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

02/05/062 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

17/08/0517 August 2005 NEW DIRECTOR APPOINTED

View Document

13/04/0513 April 2005 RETURN MADE UP TO 06/04/05; FULL LIST OF MEMBERS

View Document

29/09/0429 September 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/08/0431 August 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03

View Document

13/04/0413 April 2004 RETURN MADE UP TO 06/04/04; FULL LIST OF MEMBERS

View Document

14/07/0314 July 2003 NEW DIRECTOR APPOINTED

View Document

07/05/037 May 2003 RETURN MADE UP TO 06/04/03; FULL LIST OF MEMBERS

View Document

19/03/0319 March 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02

View Document

19/03/0319 March 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01

View Document

18/02/0318 February 2003 DIRECTOR RESIGNED

View Document

11/04/0211 April 2002 RETURN MADE UP TO 06/04/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

27/12/0127 December 2001 NEW DIRECTOR APPOINTED

View Document

18/12/0118 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

23/04/0123 April 2001 RETURN MADE UP TO 06/04/01; FULL LIST OF MEMBERS

View Document

19/05/0019 May 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

19/05/0019 May 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

19/05/0019 May 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

15/05/0015 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

04/05/004 May 2000 RETURN MADE UP TO 06/04/00; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/04/0025 April 2000 RE DIRECTORS POWERS 14/04/00

View Document

25/04/0025 April 2000 NC INC ALREADY ADJUSTED 14/04/00

View Document

25/04/0025 April 2000 ADOPTARTICLES14/04/00

View Document

01/11/991 November 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

09/05/999 May 1999 RETURN MADE UP TO 06/04/99; FULL LIST OF MEMBERS

View Document

29/03/9929 March 1999 ACC. REF. DATE SHORTENED FROM 30/04/99 TO 31/12/98

View Document

17/03/9917 March 1999 REGISTERED OFFICE CHANGED ON 17/03/99 FROM: CAPITAL HOUSE 1 SHEEPSCAR COURT LEEDS LS7 2BB

View Document

09/03/999 March 1999 COMPANY NAME CHANGED READCO 183 LIMITED CERTIFICATE ISSUED ON 10/03/99; RESOLUTION PASSED ON 23/02/99

View Document

05/03/995 March 1999 ADOPT MEM AND ARTS 23/02/99

View Document

05/03/995 March 1999 NC INC ALREADY ADJUSTED 23/02/99

View Document

05/03/995 March 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

05/03/995 March 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

26/02/9926 February 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/02/9926 February 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/02/9925 February 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/12/9822 December 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/12/9822 December 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/12/9817 December 1998 REGISTERED OFFICE CHANGED ON 17/12/98 FROM: TRAFALGAR HOUSE 29 PARK PLACE LEEDS LS1 2SP

View Document

17/12/9817 December 1998 NEW DIRECTOR APPOINTED

View Document

17/12/9817 December 1998 DIRECTOR RESIGNED

View Document

13/11/9813 November 1998 DIRECTOR RESIGNED

View Document

05/11/985 November 1998 NEW DIRECTOR APPOINTED

View Document

06/04/986 April 1998 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