BRAINBOCKS LIMITED

Company Documents

DateDescription
13/08/1313 August 2013 FIRST GAZETTE

View Document

31/01/1331 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

09/05/129 May 2012 Annual return made up to 17 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

30/01/1230 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

15/05/1115 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MISS SARAH RHIAIN BOCKING / 01/07/2010

View Document

15/05/1115 May 2011 Annual return made up to 17 April 2011 with full list of shareholders

View Document

29/01/1129 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

03/11/103 November 2010 DIRECTOR APPOINTED MR WILLIAM HEATH

View Document

17/08/1017 August 2010 FIRST GAZETTE

View Document

14/08/1014 August 2010 DISS40 (DISS40(SOAD))

View Document

13/08/1013 August 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

13/08/1013 August 2010 Annual return made up to 17 April 2010 with full list of shareholders

View Document

13/08/1013 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH HEATH / 17/04/2010

View Document

12/08/1012 August 2010 REGISTERED OFFICE CHANGED ON 12/08/2010 FROM 32 QUINCE TREE WAY HOOK HAMPSHIRE RG27 9SG UNITED KINGDOM

View Document

12/08/1012 August 2010 SAIL ADDRESS CREATED

View Document

12/08/1012 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / SARAH BOCKING / 01/07/2010

View Document

22/01/1022 January 2010 FULL ACCOUNTS MADE UP TO 30/04/09

View Document

29/06/0929 June 2009 RETURN MADE UP TO 17/04/09; FULL LIST OF MEMBERS

View Document

26/06/0926 June 2009 LOCATION OF DEBENTURE REGISTER

View Document

26/06/0926 June 2009 REGISTERED OFFICE CHANGED ON 26/06/09 FROM: 38 MADLEY BROOK LANE WITNEY OXFORDSHIRE OX28 1BS

View Document

26/06/0926 June 2009 LOCATION OF REGISTER OF MEMBERS

View Document

12/06/0812 June 2008 SECRETARY APPOINTED MICHAEL THOMAS BOCKING

View Document

12/06/0812 June 2008 DIRECTOR APPOINTED SARAH BOCKING

View Document

23/04/0823 April 2008 REGISTERED OFFICE CHANGED ON 23/04/08 FROM: 10 CROMWELL PLACE SOUTH KENSINGTON LONDON SW7 2JN ENGLAND

View Document

23/04/0823 April 2008 DIRECTOR RESIGNED SUBSCRIBER DIRECTORS LIMITED

View Document

23/04/0823 April 2008 SECRETARY RESIGNED SUBSCRIBER SECRETARIES LIMITED

View Document

17/04/0817 April 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