BRAY CONCEPTS LIMITED

Company Documents

DateDescription
28/01/1428 January 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

15/10/1315 October 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/10/134 October 2013 APPLICATION FOR STRIKING-OFF

View Document

19/07/1319 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

22/11/1222 November 2012 Annual return made up to 21 November 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

30/07/1230 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

15/12/1115 December 2011 Annual return made up to 21 November 2011 with full list of shareholders

View Document

24/08/1124 August 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

21/12/1021 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TERRY CHRISTOPHER LUCK / 21/11/2010

View Document

21/12/1021 December 2010 Annual return made up to 21 November 2010 with full list of shareholders

View Document

21/12/1021 December 2010 SECRETARY'S CHANGE OF PARTICULARS / MR TERRY CHRISTOPHER LUCK / 21/11/2010

View Document

21/12/1021 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / LAURA ASHTON / 21/11/2010

View Document

21/12/1021 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK VON UNTERWEGER / 21/11/2010

View Document

02/11/102 November 2010 FIRST GAZETTE

View Document

30/10/1030 October 2010 DISS40 (DISS40(SOAD))

View Document

29/10/1029 October 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

23/11/0923 November 2009 Annual return made up to 21 November 2009 with full list of shareholders

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR TERRY CHRISTOPHER LUCK / 21/11/2009

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / LAURA ASHTON / 21/11/2009

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK VON UNTERWEGER / 21/11/2009

View Document

03/09/093 September 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

29/12/0829 December 2008 RETURN MADE UP TO 21/11/08; FULL LIST OF MEMBERS

View Document

29/10/0829 October 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

03/12/073 December 2007 RETURN MADE UP TO 21/11/07; FULL LIST OF MEMBERS

View Document

09/08/079 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

11/07/0711 July 2007 VARYING SHARE RIGHTS AND NAMES

View Document

21/06/0721 June 2007 NEW DIRECTOR APPOINTED

View Document

13/12/0613 December 2006 RETURN MADE UP TO 21/11/06; FULL LIST OF MEMBERS

View Document

13/12/0613 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

04/09/064 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

24/11/0524 November 2005 RETURN MADE UP TO 21/11/05; FULL LIST OF MEMBERS

View Document

15/02/0515 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04

View Document

16/12/0416 December 2004 RETURN MADE UP TO 21/11/04; FULL LIST OF MEMBERS

View Document

29/10/0429 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03

View Document

28/11/0328 November 2003 RETURN MADE UP TO 21/11/03; FULL LIST OF MEMBERS

View Document

02/09/032 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02

View Document

01/06/031 June 2003 REGISTERED OFFICE CHANGED ON 01/06/03 FROM:
20 HAVELOCK ROAD
HASTINGS
EAST SUSSEX
TN34 1BP

View Document

13/12/0213 December 2002 RETURN MADE UP TO 21/11/02; FULL LIST OF MEMBERS

View Document

13/02/0213 February 2002 VARYING SHARE RIGHTS AND NAMES

View Document

13/02/0213 February 2002 ACC. REF. DATE SHORTENED FROM 30/11/02 TO 31/10/02

View Document

02/01/022 January 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/01/022 January 2002 SECRETARY RESIGNED

View Document

02/01/022 January 2002 DIRECTOR RESIGNED

View Document

02/01/022 January 2002 NEW DIRECTOR APPOINTED

View Document

21/11/0121 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