BRAMERTON PROJECTS LIMITED

Company Documents

DateDescription
08/08/138 August 2013 REGISTERED OFFICE CHANGED ON 08/08/2013 FROM
OFFICE 36 88-90 HATTON GARDEN
LONDON
EC1N 8PG
ENGLAND

View Document

06/08/136 August 2013 STATEMENT OF AFFAIRS/4.19

View Document

06/08/136 August 2013 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

06/08/136 August 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

14/03/1314 March 2013 REGISTERED OFFICE CHANGED ON 14/03/2013 FROM
SHIP HOUSE 35 BATTERSEA SQUARE
LONDON
SW11 3RA
ENGLAND

View Document

14/03/1314 March 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

06/03/136 March 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID GRIEVSON

View Document

07/06/127 June 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

29/02/1229 February 2012 Annual return made up to 29 February 2012 with full list of shareholders

View Document

10/11/1110 November 2011 PREVEXT FROM 28/02/2011 TO 31/08/2011

View Document

21/03/1121 March 2011 APPOINTMENT TERMINATED, SECRETARY GLENSPEY ASSOCIATES LTD

View Document

21/03/1121 March 2011 DIRECTOR APPOINTED MR DAVID JAMES DERYCK GRIEVSON

View Document

21/03/1121 March 2011 SECRETARY APPOINTED MR NATHAN EAGLE

View Document

21/03/1121 March 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

21/03/1121 March 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GLENSPEY ASSOCIATES LTD / 01/03/2011

View Document

18/03/1118 March 2011 COMPANY NAME CHANGED CITYSCAPE PROJECTS LTD
CERTIFICATE ISSUED ON 18/03/11

View Document

18/03/1118 March 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/03/1111 March 2011 REGISTERED OFFICE CHANGED ON 11/03/2011 FROM
THE COURTYARD THE OLD MONASTERY
WINDHILL
BISHOPS STORTFORD
HERTFORDSHIRE
CM23 2PE

View Document

24/02/1124 February 2011 Annual accounts small company total exemption made up to 28 February 2010

View Document

02/03/102 March 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / NATHAN EAGLE / 01/03/2010

View Document

26/01/1026 January 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

18/05/0918 May 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

09/10/089 October 2008 DIRECTOR APPOINTED NATHAN EAGLE

View Document

22/07/0822 July 2008 SECRETARY APPOINTED GLENSPEY ASSOCIATES LTD

View Document

17/07/0817 July 2008 COMPANY NAME CHANGED TIGURI LIMITED
CERTIFICATE ISSUED ON 18/07/08

View Document

03/03/083 March 2008 APPOINTMENT TERMINATED SECRETARY FORM 10 SECRETARIES FD LTD

View Document

03/03/083 March 2008 APPOINTMENT TERMINATED DIRECTOR FORM 10 DIRECTORS FD LTD

View Document

29/02/0829 February 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