BRANSON COATES ARCHITECTURE LIMITED

Company Documents

DateDescription
03/05/113 May 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

18/01/1118 January 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/01/115 January 2011 APPLICATION FOR STRIKING-OFF

View Document

10/11/1010 November 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

12/03/1012 March 2010 PREVEXT FROM 30/06/2009 TO 31/12/2009

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL MARTIN COATES / 01/10/2009

View Document

05/01/105 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS ALAN BRANSON / 01/10/2009

View Document

01/05/091 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

31/03/0931 March 2009 Annual accounts small company total exemption made up to 30 June 2007

View Document

17/03/0917 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS BRANSON / 01/01/2006

View Document

17/03/0917 March 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

26/03/0826 March 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

25/03/0825 March 2008 30/06/06 TOTAL EXEMPTION FULL

View Document

16/10/0716 October 2007 RETURN MADE UP TO 31/12/06; NO CHANGE OF MEMBERS

View Document

16/10/0716 October 2007 REGISTERED OFFICE CHANGED ON 16/10/07 FROM: G OFFICE CHANGED 16/10/07 UNIT C3R METROPOLITAN WHARF WAPPING WALL LONDON E1W 3SS

View Document

18/09/0718 September 2007 FIRST GAZETTE

View Document

05/07/065 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

05/02/065 February 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

09/11/059 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

31/01/0531 January 2005 NEW SECRETARY APPOINTED

View Document

31/01/0531 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

14/06/0414 June 2004 SECRETARY RESIGNED

View Document

06/05/046 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

23/01/0423 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

30/06/0330 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

18/06/0318 June 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/02/034 February 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

22/10/0222 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

09/09/029 September 2002 REGISTERED OFFICE CHANGED ON 09/09/02 FROM: G OFFICE CHANGED 09/09/02 1-5 HONDURAS STREET LONDON EC1Y 0TH

View Document

02/08/022 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/01/0226 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

03/05/013 May 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

23/01/0123 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

02/05/002 May 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

26/01/0026 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

30/09/9930 September 1999 REGISTERED OFFICE CHANGED ON 30/09/99 FROM: G OFFICE CHANGED 30/09/99 23,OLD STREET, LONDON. EC1V 9HL

View Document

15/09/9915 September 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/09/9915 September 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/04/9920 April 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

21/02/9921 February 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

13/10/9813 October 1998 DIRECTOR RESIGNED

View Document

06/05/986 May 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

23/01/9823 January 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

10/04/9710 April 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

20/01/9720 January 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

19/03/9619 March 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

15/01/9615 January 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

31/03/9531 March 1995 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

19/01/9519 January 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

27/10/9427 October 1994 NEW DIRECTOR APPOINTED

View Document

02/09/942 September 1994 � NC 200/166 25/08/94

View Document

04/03/944 March 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

17/02/9417 February 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

17/02/9417 February 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

17/02/9417 February 1994

View Document

25/04/9325 April 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

31/01/9331 January 1993

View Document

31/01/9331 January 1993 RETURN MADE UP TO 31/12/92; CHANGE OF MEMBERS

View Document

31/01/9331 January 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

27/04/9227 April 1992 � NC 100/200 30/03/92

View Document

27/04/9227 April 1992 ALTER MEM AND ARTS 30/03/92

View Document

01/02/921 February 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

01/02/921 February 1992

View Document

10/12/9110 December 1991 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

28/07/9128 July 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

15/07/9115 July 1991

View Document

15/07/9115 July 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/06/9127 June 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

27/06/9127 June 1991

View Document

24/05/9124 May 1991 REGISTERED OFFICE CHANGED ON 24/05/91 FROM: G OFFICE CHANGED 24/05/91 32,LANCASTER MEWS, LONDON. W2 3QE

View Document

08/08/908 August 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/06

View Document

08/08/908 August 1990 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

10/04/9010 April 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

30/03/9030 March 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

06/09/896 September 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

26/04/8926 April 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/04/8910 April 1989 REGISTERED OFFICE CHANGED ON 10/04/89 FROM: G OFFICE CHANGED 10/04/89 32 LANCASTER MEWS LONDON W2 3QE

View Document

21/03/8921 March 1989 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

21/03/8921 March 1989 REGISTERED OFFICE CHANGED ON 21/03/89 FROM: G OFFICE CHANGED 21/03/89 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

10/02/8910 February 1989 NEW DIRECTOR APPOINTED

View Document

13/11/8713 November 1987 Resolutions

View Document

13/11/8713 November 1987 ADOPT MEM AND ARTS 250287

View Document

21/09/8721 September 1987 COMPANY NAME CHANGED BRYDAN LIMITED CERTIFICATE ISSUED ON 22/09/87

View Document

25/02/8725 February 1987 CERTIFICATE OF INCORPORATION

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