BRAMPTON ASSET MANAGEMENT (LEICESTER) LIMITED

Company Documents

DateDescription
02/09/142 September 2014 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

02/06/142 June 2014 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

30/07/1330 July 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/05/2013

View Document

06/08/126 August 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/05/2012

View Document

23/01/1223 January 2012 NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR

View Document

18/01/1218 January 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

01/06/111 June 2011 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION

View Document

17/02/1117 February 2011 REGISTERED OFFICE CHANGED ON 17/02/2011 FROM
STOUGHTON HOUSE HARBOROUGH ROAD
OADBY
LEICESTER
LE2 4LP

View Document

21/01/1121 January 2011 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

11/01/1111 January 2011 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 04/12/2010

View Document

09/06/109 June 2010 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 03/06/2010

View Document

08/06/108 June 2010 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

04/01/104 January 2010 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 03/12/2009

View Document

03/08/093 August 2009 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

03/08/093 August 2009 NOTICE OF STATEMENT OF AFFAIRS/2.14B

View Document

15/06/0915 June 2009 REGISTERED OFFICE CHANGED ON 15/06/2009 FROM
2ND FLOOR 32 WIGMORE STREET
LONDON
W1U 2RP

View Document

12/06/0912 June 2009 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

04/03/094 March 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

05/01/095 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

08/12/088 December 2008 RETURN MADE UP TO 22/11/08; FULL LIST OF MEMBERS

View Document

08/12/088 December 2008 REGISTERED OFFICE CHANGED ON 08/12/2008 FROM
32 WIGMORE STREET
2ND FLOOR
LONDON
W1U 2RP

View Document

20/12/0720 December 2007 RETURN MADE UP TO 22/11/07; FULL LIST OF MEMBERS

View Document

18/12/0718 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

20/01/0720 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/12/0613 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

11/12/0611 December 2006 RETURN MADE UP TO 22/11/06; FULL LIST OF MEMBERS

View Document

30/11/0630 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/11/0630 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/12/052 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

01/12/051 December 2005 RETURN MADE UP TO 22/11/05; FULL LIST OF MEMBERS

View Document

13/01/0513 January 2005 RETURN MADE UP TO 22/11/04; FULL LIST OF MEMBERS

View Document

13/01/0513 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

29/09/0429 September 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

15/01/0415 January 2004 RETURN MADE UP TO 22/11/03; FULL LIST OF MEMBERS

View Document

23/12/0323 December 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

30/12/0230 December 2002 RETURN MADE UP TO 22/11/02; FULL LIST OF MEMBERS

View Document

04/11/024 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

04/10/024 October 2002 NEW SECRETARY APPOINTED

View Document

04/10/024 October 2002 SECRETARY RESIGNED

View Document

21/03/0221 March 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/03/0214 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/03/0212 March 2002 ACC. REF. DATE SHORTENED FROM 30/11/02 TO 31/03/02

View Document

08/03/028 March 2002 NEW DIRECTOR APPOINTED

View Document

08/03/028 March 2002 NEW DIRECTOR APPOINTED

View Document

08/03/028 March 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/01/029 January 2002 SECRETARY RESIGNED

View Document

09/01/029 January 2002 DIRECTOR RESIGNED

View Document

22/11/0122 November 2001 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