BRAEFLEET LIMITED

Company Documents

DateDescription
08/03/148 March 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/01/1431 January 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/07/1311 July 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

10/05/1310 May 2013 FIRST GAZETTE

View Document

15/12/1115 December 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

09/09/119 September 2011 FIRST GAZETTE

View Document

27/06/1127 June 2011 APPOINTMENT TERMINATED, SECRETARY ALAN CONDIE

View Document

15/07/0915 July 2009 REGISTERED OFFICE CHANGED ON 15/07/2009 FROM
10 ABBEY PARK PLACE
DUNFERMLINE
KY12 7NZ

View Document

16/04/0816 April 2008 RETURN MADE UP TO 13/04/08; FULL LIST OF MEMBERS

View Document

14/06/0714 June 2007 RETURN MADE UP TO 13/04/07; FULL LIST OF MEMBERS

View Document

12/02/0712 February 2007 NEW DIRECTOR APPOINTED

View Document

15/12/0615 December 2006 NEW DIRECTOR APPOINTED

View Document

20/06/0620 June 2006 NEW SECRETARY APPOINTED

View Document

24/04/0624 April 2006 DIRECTOR RESIGNED

View Document

24/04/0624 April 2006 REGISTERED OFFICE CHANGED ON 24/04/06 FROM:
MILLAR & BRYCE LIMITED
5 LOGIE MILL,BEAVERBANK OFFICE
PARK, LOGIE GREEN ROAD
EDINBURGH EH7 4HH

View Document

24/04/0624 April 2006 SECRETARY RESIGNED

View Document

24/04/0624 April 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/04/0613 April 2006 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