BRAITHWAITE STRUCTURAL LIMITED

Company Documents

DateDescription
21/02/1221 February 2012 STRUCK OFF AND DISSOLVED

View Document

08/11/118 November 2011 FIRST GAZETTE

View Document

05/03/105 March 2010 RES02

View Document

04/03/104 March 2010 ORDER OF COURT - RESTORATION

View Document

22/10/9822 October 1998 DISSOLVED

View Document

22/07/9822 July 1998 RETURN OF FINAL MEETING RECEIVED (MEMBERS)

View Document

22/07/9822 July 1998 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

02/04/982 April 1998 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

08/10/978 October 1997 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

04/04/974 April 1997 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

09/10/969 October 1996 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

16/05/9616 May 1996 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

13/04/9513 April 1995 REGISTERED OFFICE CHANGED ON 13/04/95 FROM: G OFFICE CHANGED 13/04/95 376 DUDLEY ROAD WOLVERHAMPTON WV2 3DB

View Document

12/04/9512 April 1995 APPOINTMENT OF LIQUIDATOR

View Document

12/04/9512 April 1995 SPECIAL RESOLUTION TO WIND UP

View Document

12/04/9512 April 1995 DECLARATION OF SOLVENCY

View Document

03/02/953 February 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

18/01/9518 January 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/11/9411 November 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

11/11/9411 November 1994 RETURN MADE UP TO 14/10/94; NO CHANGE OF MEMBERS

View Document

07/07/947 July 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/11/9318 November 1993 RETURN MADE UP TO 14/10/93; NO CHANGE OF MEMBERS

View Document

30/09/9330 September 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

29/08/9329 August 1993 SECRETARY'S PARTICULARS CHANGED

View Document

01/02/931 February 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

21/10/9221 October 1992 RETURN MADE UP TO 14/10/92; FULL LIST OF MEMBERS

View Document

13/10/9213 October 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/06/9215 June 1992 DIRECTOR RESIGNED

View Document

15/06/9215 June 1992 SECRETARY RESIGNED

View Document

15/06/9215 June 1992 NEW SECRETARY APPOINTED

View Document

16/03/9216 March 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

14/03/9214 March 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/03/923 March 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/10/9117 October 1991 RETURN MADE UP TO 14/10/91; NO CHANGE OF MEMBERS

View Document

08/07/918 July 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/05/9122 May 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

10/05/9110 May 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/03/9113 March 1991 ACCOUNTING REF. DATE SHORT FROM 27/11 TO 31/03

View Document

13/03/9113 March 1991 17/10/89 FULL LIST NOF

View Document

13/03/9113 March 1991 17/10/88 FULL LIST NOF

View Document

13/03/9113 March 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

13/03/9113 March 1991 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

13/03/9113 March 1991 FULL ACCOUNTS MADE UP TO 27/11/87

View Document

13/03/9113 March 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

13/03/9113 March 1991 REGISTERED OFFICE CHANGED ON 13/03/91 FROM: G OFFICE CHANGED 13/03/91 62,CHISWICK HIGH ROAD LONDON W4 1SY

View Document

12/03/9112 March 1991 ORDER OF COURT - RESTORATION 08/03/91

View Document

28/11/8928 November 1989 STRUCK OFF AND DISSOLVED

View Document

02/06/892 June 1989 FIRST GAZETTE

View Document

08/12/888 December 1988 AUDITOR'S RESIGNATION

View Document

19/05/8819 May 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/05/886 May 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/04/8811 April 1988 NEW DIRECTOR APPOINTED

View Document

15/03/8815 March 1988 DIRECTOR RESIGNED

View Document

04/03/884 March 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

22/02/8822 February 1988 REGISTERED OFFICE CHANGED ON 22/02/88 FROM: G OFFICE CHANGED 22/02/88 59 CHURCH ROAD GREAT BOOKHAM SURREY

View Document

26/01/8826 January 1988 RETURN MADE UP TO 17/10/87; FULL LIST OF MEMBERS

View Document

14/12/8714 December 1987 COMPANY NAME CHANGED BRAITHWAITE ENGINEERS LIMITED CERTIFICATE ISSUED ON 15/12/87

View Document

02/12/872 December 1987 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 27/11

View Document

27/10/8727 October 1987 DIRECTOR RESIGNED

View Document

06/07/876 July 1987 NEW DIRECTOR APPOINTED

View Document

29/04/8729 April 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

10/12/8610 December 1986 NEW DIRECTOR APPOINTED

View Document

06/12/866 December 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/12/864 December 1986 RETURN MADE UP TO 17/07/86; FULL LIST OF MEMBERS

View Document

04/12/864 December 1986 DIRECTOR RESIGNED

View Document

19/11/8619 November 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

05/09/865 September 1986 DIRECTOR RESIGNED

View Document


More Company Information