BRAMMER TRANSMISSIONS LIMITED

Company Documents

DateDescription
23/09/2223 September 2022 Final Gazette dissolved following liquidation

View Document

23/09/2223 September 2022 Final Gazette dissolved following liquidation

View Document

08/02/228 February 2022 Liquidators' statement of receipts and payments to 2021-12-13

View Document

12/01/2212 January 2022 Termination of appointment of Christopher John Clarkson as a director on 2021-12-31

View Document

12/01/2212 January 2022 Termination of appointment of Christopher John Clarkson as a secretary on 2021-12-31

View Document

18/12/2118 December 2021 Registered office address changed from 1 st Peter's Square Manchester M2 3AE to 10 Fleet Place London EC4M 7QS on 2021-12-18

View Document

10/08/2110 August 2021 Resignation of a liquidator

View Document

10/08/2110 August 2021 Appointment of a voluntary liquidator

View Document

02/05/192 May 2019 APPOINTMENT TERMINATED, DIRECTOR DUNCAN MAGRATH

View Document

17/01/1917 January 2019 REGISTERED OFFICE CHANGED ON 17/01/2019 FROM ST ANN'S HOUSE 1 OLD MARKET PLACE KNUTSFORD CHESHIRE WA16 6PD

View Document

10/01/1910 January 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

10/01/1910 January 2019 SPECIAL RESOLUTION TO WIND UP

View Document

10/01/1910 January 2019 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

01/11/181 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

29/06/1829 June 2018 PSC'S CHANGE OF PARTICULARS / IPH-BRAMMER LIMITED / 26/06/2018

View Document

25/05/1825 May 2018 DIRECTOR APPOINTED MR PAUL FINNIGAN

View Document

25/05/1825 May 2018 APPOINTMENT TERMINATED, SECRETARY ANDREW SCARRATT

View Document

25/05/1825 May 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW SCARRATT

View Document

25/05/1825 May 2018 SECRETARY APPOINTED MR CHRISTOPHER JOHN CLARKSON

View Document

25/05/1825 May 2018 DIRECTOR APPOINTED MR CHRISTOPHER JOHN CLARKSON

View Document

23/02/1823 February 2018 CONFIRMATION STATEMENT MADE ON 20/02/18, WITH UPDATES

View Document

23/02/1823 February 2018 PSC'S CHANGE OF PARTICULARS / BRAMMER PLC / 28/12/2017

View Document

08/08/178 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

20/07/1720 July 2017 DIRECTOR APPOINTED MR DUNCAN JONATHAN MAGRATH

View Document

20/07/1720 July 2017 SECRETARY APPOINTED MR ANDREW NIGEL SCARRATT

View Document

20/07/1720 July 2017 APPOINTMENT TERMINATED, DIRECTOR STEVEN HODKINSON

View Document

20/07/1720 July 2017 APPOINTMENT TERMINATED, SECRETARY STEVEN HODKINSON

View Document

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES

View Document

03/11/163 November 2016 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER SHORT

View Document

03/11/163 November 2016 SECRETARY APPOINTED MR STEVEN PAUL HODKINSON

View Document

03/11/163 November 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SHORT

View Document

03/11/163 November 2016 DIRECTOR APPOINTED MR ANDREW NIGEL SCARRATT

View Document

20/06/1620 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

19/04/1619 April 2016 DIRECTOR APPOINTED MR STEVEN PAUL HODKINSON

View Document

19/04/1619 April 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL THWAITE

View Document

24/02/1624 February 2016 Annual return made up to 20 February 2016 with full list of shareholders

View Document

24/02/1624 February 2016 SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER DAVID SHORT / 27/09/2010

View Document

24/02/1624 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DAVID SHORT / 27/09/2010

View Document

17/06/1517 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

23/02/1523 February 2015 Annual return made up to 20 February 2015 with full list of shareholders

View Document

16/06/1416 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

24/02/1424 February 2014 Annual return made up to 20 February 2014 with full list of shareholders

View Document

18/06/1318 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

21/02/1321 February 2013 Annual return made up to 20 February 2013 with full list of shareholders

View Document

19/11/1219 November 2012 REGISTERED OFFICE CHANGED ON 19/11/2012 FROM CLAVERTON COURT CLAVERTON ROAD WYTHENSHAWE MANCHESTER M23 9NE

View Document

19/06/1219 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

21/02/1221 February 2012 Annual return made up to 20 February 2012 with full list of shareholders

View Document

23/03/1123 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

28/02/1128 February 2011 Annual return made up to 20 February 2011 with full list of shareholders

View Document

15/06/1015 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

03/03/103 March 2010 Annual return made up to 20 February 2010 with full list of shareholders

View Document

14/07/0914 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

05/03/095 March 2009 RETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS

View Document

16/07/0816 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

29/05/0829 May 2008 APPOINTMENT TERMINATED DIRECTOR DAVID INGALL

View Document

27/02/0827 February 2008 RETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS

View Document

20/07/0720 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

11/03/0711 March 2007 RETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS

View Document

20/10/0620 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

24/02/0624 February 2006 RETURN MADE UP TO 20/02/06; FULL LIST OF MEMBERS

View Document

12/09/0512 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

22/08/0522 August 2005 NEW DIRECTOR APPOINTED

View Document

22/08/0522 August 2005 DIRECTOR RESIGNED

View Document

15/03/0515 March 2005 RETURN MADE UP TO 20/02/05; FULL LIST OF MEMBERS

View Document

12/01/0512 January 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/01/0512 January 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/12/048 December 2004 REGISTERED OFFICE CHANGED ON 08/12/04 FROM: STATION HOUSE STAMFORD NEW ROAD ALTRINCHAM CHESHIRE WA14 1EP

View Document

15/11/0415 November 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

07/09/047 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

11/03/0411 March 2004 RETURN MADE UP TO 20/02/04; FULL LIST OF MEMBERS

View Document

22/04/0322 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

07/03/037 March 2003 RETURN MADE UP TO 20/02/03; FULL LIST OF MEMBERS

View Document

19/07/0219 July 2002 NEW DIRECTOR APPOINTED

View Document

19/07/0219 July 2002 DIRECTOR RESIGNED

View Document

11/04/0211 April 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

07/03/027 March 2002 RETURN MADE UP TO 20/02/02; FULL LIST OF MEMBERS

View Document

10/08/0110 August 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/07/0111 July 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

06/04/016 April 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/03/0116 March 2001 RETURN MADE UP TO 20/02/01; FULL LIST OF MEMBERS

View Document

24/07/0024 July 2000 REGISTERED OFFICE CHANGED ON 24/07/00 FROM: C/O BRAMMER PLC 1 TABLEY COURT VICTORIA STREET ALTRINCHAM CHESHIRE WA14 1EZ

View Document

06/04/006 April 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/04/006 April 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/03/0028 March 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

17/03/0017 March 2000 RETURN MADE UP TO 20/02/00; FULL LIST OF MEMBERS

View Document

30/03/9930 March 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

23/03/9923 March 1999 RETURN MADE UP TO 20/02/99; FULL LIST OF MEMBERS

View Document

31/03/9831 March 1998 S252 DISP LAYING ACC 17/03/98

View Document

31/03/9831 March 1998 S366A DISP HOLDING AGM 17/03/98

View Document

19/03/9819 March 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

19/03/9819 March 1998 RETURN MADE UP TO 20/02/98; NO CHANGE OF MEMBERS

View Document

07/04/977 April 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

27/03/9727 March 1997 RETURN MADE UP TO 20/02/97; FULL LIST OF MEMBERS

View Document

11/03/9611 March 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

11/03/9611 March 1996 RETURN MADE UP TO 20/02/96; NO CHANGE OF MEMBERS

View Document

08/03/958 March 1995 RETURN MADE UP TO 20/02/95; NO CHANGE OF MEMBERS

View Document

08/03/958 March 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

06/06/946 June 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/03/9424 March 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

24/03/9424 March 1994 SECRETARY RESIGNED

View Document

24/03/9424 March 1994 RETURN MADE UP TO 20/02/94; FULL LIST OF MEMBERS

View Document

16/03/9416 March 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/03/9316 March 1993 RETURN MADE UP TO 20/02/93; NO CHANGE OF MEMBERS

View Document

16/03/9316 March 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

04/03/924 March 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

04/03/924 March 1992 REGISTERED OFFICE CHANGED ON 04/03/92

View Document

04/03/924 March 1992 EXEMPTION FROM APPOINTING AUDITORS 04/02/92

View Document

04/03/924 March 1992 RETURN MADE UP TO 20/02/92; NO CHANGE OF MEMBERS

View Document

25/04/9125 April 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

25/04/9125 April 1991 RETURN MADE UP TO 20/02/91; FULL LIST OF MEMBERS

View Document

14/05/9014 May 1990 RETURN MADE UP TO 20/02/90; FULL LIST OF MEMBERS

View Document

14/05/9014 May 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

18/05/8918 May 1989 RETURN MADE UP TO 21/02/89; FULL LIST OF MEMBERS

View Document

09/05/899 May 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

18/10/8818 October 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/10/8818 October 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/07/885 July 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

05/07/885 July 1988 RETURN MADE UP TO 16/02/88; FULL LIST OF MEMBERS

View Document

06/01/886 January 1988 NEW DIRECTOR APPOINTED

View Document

16/04/8716 April 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

16/04/8716 April 1987 RETURN MADE UP TO 17/02/87; FULL LIST OF MEMBERS

View Document

21/02/8721 February 1987 REGISTERED OFFICE CHANGED ON 21/02/87 FROM: STATION HOUSE STAMFORD NEW ROAD ALTRINCHAM CHESHIRE

View Document

02/06/862 June 1986 COMPANY NAME CHANGED GAS & GEAR LIMITED CERTIFICATE ISSUED ON 02/06/86

View Document

30/04/8630 April 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

30/04/8630 April 1986 RETURN MADE UP TO 19/03/86; FULL LIST OF MEMBERS

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