BRAID BUILDING & TECHNICAL SERVICES LTD.

Company Documents

DateDescription
08/05/178 May 2017 NOTICE OF WINDING UP ORDER

View Document

08/05/178 May 2017 COURT ORDER NOTICE OF WINDING UP

View Document

08/05/178 May 2017 REGISTERED OFFICE CHANGED ON 08/05/2017 FROM 14 DUNBEATH GROVE WEST CRAIGS HAMILTON LANARKSHIRE G72 0GL

View Document

08/10/168 October 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

23/07/1623 July 2016 DISS40 (DISS40(SOAD))

View Document

06/05/166 May 2016 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

26/04/1626 April 2016 FIRST GAZETTE

View Document

13/10/1513 October 2015 DISS40 (DISS40(SOAD))

View Document

09/10/159 October 2015 Annual accounts small company total exemption made up to 31 March 2013

View Document

11/06/1511 June 2015 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

03/04/153 April 2015 FIRST GAZETTE

View Document

12/07/1412 July 2014 DISS40 (DISS40(SOAD))

View Document

11/07/1411 July 2014 FIRST GAZETTE

View Document

26/06/1326 June 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

21/03/1221 March 2012 Annual accounts small company total exemption made up to 31 March 2009

View Document

21/03/1221 March 2012 REGISTERED OFFICE CHANGED ON 21/03/2012 FROM UNIT 23, HAGMILL ROAD EAST SHAWHEAD INDUSTRIAL ESTATE COATBRIDGE ML5 4XD

View Document

21/03/1221 March 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

21/03/1221 March 2012 Annual return made up to 24 November 2011 with full list of shareholders

View Document

21/03/1221 March 2012 Annual return made up to 24 November 2010 with full list of shareholders

View Document

21/03/1221 March 2012 Annual return made up to 24 November 2009 with full list of shareholders

View Document

21/03/1221 March 2012 31/03/10 TOTAL EXEMPTION FULL

View Document

21/03/1221 March 2012 RES02

View Document

20/03/1220 March 2012 APPLICATION FOR ADMINISTRATIVE RESTORATION

View Document

16/07/1016 July 2010 STRUCK OFF AND DISSOLVED

View Document

26/03/1026 March 2010 FIRST GAZETTE

View Document

28/08/0928 August 2009 RETURN MADE UP TO 24/11/08; FULL LIST OF MEMBERS

View Document

27/09/0827 September 2008 DISS40 (DISS40(SOAD))

View Document

26/09/0826 September 2008 RETURN MADE UP TO 24/11/07; FULL LIST OF MEMBERS

View Document

26/09/0826 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

08/05/088 May 2008 FIRST GAZETTE

View Document

10/08/0710 August 2007 PARTIC OF MORT/CHARGE *****

View Document

05/04/075 April 2007 ACC. REF. DATE EXTENDED FROM 30/11/07 TO 31/03/08

View Document

16/03/0716 March 2007 NEW DIRECTOR APPOINTED

View Document

16/03/0716 March 2007 NEW SECRETARY APPOINTED

View Document

27/11/0627 November 2006 SECRETARY RESIGNED

View Document

27/11/0627 November 2006 DIRECTOR RESIGNED

View Document

24/11/0624 November 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