BRADY UTILITY SERVICES LIMITED

Company Documents

DateDescription
06/12/246 December 2024 Restoration by order of the court

View Document

18/03/1518 March 2015 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

18/12/1418 December 2014 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION

View Document

27/06/1427 June 2014 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 08/06/2014

View Document

14/01/1414 January 2014 NOTICE OF DEEMED APPROVAL OF PROPOSALS

View Document

02/01/142 January 2014 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

18/12/1318 December 2013 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

01/02/131 February 2013 Annual return made up to 2 January 2013 with full list of shareholders

View Document

18/12/1218 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

27/03/1227 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / JAMIE MARTIN BRADY / 23/11/2011

View Document

16/01/1216 January 2012 Annual return made up to 2 January 2012 with full list of shareholders

View Document

23/08/1123 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

12/07/1112 July 2011 DIRECTOR APPOINTED MR DECLAN DENIS O'DWYER

View Document

02/02/112 February 2011 Annual return made up to 2 January 2011 with full list of shareholders

View Document

02/02/112 February 2011 SECRETARY'S CHANGE OF PARTICULARS / JOANNE BRADY / 05/01/2011

View Document

02/02/112 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / JAMIE MARTIN BRADY / 05/01/2011

View Document

11/01/1111 January 2011 REGISTERED OFFICE CHANGED ON 11/01/2011 FROM 30 ALBANY ROAD OLD SWAN LIVERPOOL L13 3BJ

View Document

10/11/1010 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

01/07/101 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

26/02/1026 February 2010 CURREXT FROM 31/01/2010 TO 31/03/2010

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMIE MARTIN BRADY / 29/01/2010

View Document

29/01/1029 January 2010 Annual return made up to 2 January 2010 with full list of shareholders

View Document

29/01/1029 January 2010 SECRETARY'S CHANGE OF PARTICULARS / JOANNE LLOYD / 29/01/2010

View Document

06/11/096 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

29/01/0929 January 2009 RETURN MADE UP TO 02/01/09; FULL LIST OF MEMBERS

View Document

25/04/0825 April 2008 APPOINTMENT TERMINATED DIRECTOR KEVIN BRADY

View Document

02/01/082 January 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