BRAY LECTROHEAT LIMITED

Company Documents

DateDescription
28/05/2428 May 2024 Final Gazette dissolved via voluntary strike-off

View Document

12/03/2412 March 2024 First Gazette notice for voluntary strike-off

View Document

12/03/2412 March 2024 First Gazette notice for voluntary strike-off

View Document

04/03/244 March 2024 Application to strike the company off the register

View Document

22/01/2422 January 2024 Statement of capital on 2024-01-22

View Document

22/01/2422 January 2024

View Document

22/01/2422 January 2024 Resolutions

View Document

22/01/2422 January 2024 Resolutions

View Document

22/01/2422 January 2024 Resolutions

View Document

22/01/2422 January 2024

View Document

07/07/237 July 2023 Accounts for a dormant company made up to 2022-09-30

View Document

28/06/2328 June 2023 Director's details changed for Mr Kin Fai Henry Ma on 2023-06-15

View Document

23/05/2323 May 2023 Confirmation statement made on 2023-05-23 with no updates

View Document

15/12/2115 December 2021 Accounts for a dormant company made up to 2021-09-30

View Document

02/07/212 July 2021 Director's details changed for Kin Fai Henry Ma on 2021-06-29

View Document

01/07/211 July 2021 Appointment of Kin Fai Henry Ma as a director on 2021-06-29

View Document

29/06/2129 June 2021 Termination of appointment of Martin Benedict Fernandez as a director on 2021-06-29

View Document

30/07/1930 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

23/05/1923 May 2019 CONFIRMATION STATEMENT MADE ON 23/05/19, NO UPDATES

View Document

29/11/1829 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS BENTE BULOW BUNDGAARD-ANTOINE / 22/11/2018

View Document

28/06/1828 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

24/05/1824 May 2018 CONFIRMATION STATEMENT MADE ON 23/05/18, NO UPDATES

View Document

23/05/1723 May 2017 CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES

View Document

06/04/176 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

19/10/1619 October 2016 APPOINTMENT TERMINATED, SECRETARY TERESA FIELD

View Document

23/05/1623 May 2016 Annual return made up to 23 May 2016 with full list of shareholders

View Document

03/03/163 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

17/06/1517 June 2015 Annual return made up to 25 May 2015 with full list of shareholders

View Document

02/03/152 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

17/06/1417 June 2014 REGISTERED OFFICE CHANGED ON 17/06/2014 FROM 2ND FLOOR ACCURIST HOUSE 44 BAKER STREET LONDON W1U 7AL

View Document

17/06/1417 June 2014 Annual return made up to 25 May 2014 with full list of shareholders

View Document

16/06/1416 June 2014 APPOINTMENT TERMINATED, DIRECTOR WILLIAM LYALL

View Document

16/06/1416 June 2014 DIRECTOR APPOINTED MRS BENTE BULOW BUNDGAARD-ANTOINE

View Document

16/06/1416 June 2014 DIRECTOR APPOINTED MRS BENTE BULOW BUNDGAARD-ANTOINE

View Document

16/06/1416 June 2014 APPOINTMENT TERMINATED, DIRECTOR WILLIAM LYALL

View Document

17/03/1417 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

12/06/1312 June 2013 Annual return made up to 25 May 2013 with full list of shareholders

View Document

28/01/1328 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

11/06/1211 June 2012 Annual return made up to 25 May 2012 with full list of shareholders

View Document

15/02/1215 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

14/06/1114 June 2011 Annual return made up to 25 May 2011 with full list of shareholders

View Document

27/04/1127 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

22/06/1022 June 2010 Annual return made up to 25 May 2010 with full list of shareholders

View Document

22/06/1022 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MS TERESA FIELD / 25/05/2010

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN BENEDICT FERNANDEZ / 25/05/2010

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM LYALL / 25/05/2010

View Document

02/03/102 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

27/05/0927 May 2009 RETURN MADE UP TO 25/05/09; FULL LIST OF MEMBERS

View Document

12/03/0912 March 2009 SECRETARY'S CHANGE OF PARTICULARS / TERESA FIELD / 01/03/2009

View Document

26/01/0926 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

08/12/088 December 2008 APPOINTMENT TERMINATED SECRETARY WILLIAM LYALL

View Document

08/12/088 December 2008 SECRETARY APPOINTED TERESA FIELD

View Document

10/06/0810 June 2008 RETURN MADE UP TO 25/05/08; FULL LIST OF MEMBERS

View Document

04/02/084 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

25/06/0725 June 2007 RETURN MADE UP TO 25/05/07; FULL LIST OF MEMBERS

View Document

07/02/077 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

19/10/0619 October 2006 REGISTERED OFFICE CHANGED ON 19/10/06 FROM: 14 DAVID MEWS LONDON W1U 6EQ

View Document

26/06/0626 June 2006 RETURN MADE UP TO 25/05/06; FULL LIST OF MEMBERS

View Document

14/03/0614 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

09/06/059 June 2005 RETURN MADE UP TO 25/05/05; FULL LIST OF MEMBERS

View Document

25/02/0525 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

15/06/0415 June 2004 RETURN MADE UP TO 25/05/04; FULL LIST OF MEMBERS

View Document

09/02/049 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

13/06/0313 June 2003 RETURN MADE UP TO 25/05/03; FULL LIST OF MEMBERS

View Document

30/01/0330 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02

View Document

30/07/0230 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01

View Document

25/06/0225 June 2002 RETURN MADE UP TO 25/05/02; FULL LIST OF MEMBERS

View Document

29/04/0229 April 2002 REGISTERED OFFICE CHANGED ON 29/04/02 FROM: 7 PILGRIM STREET LONDON EC4V 6LB

View Document

05/09/015 September 2001 REGISTERED OFFICE CHANGED ON 05/09/01 FROM: 40 PORTMAN SQUARE LONDON W1H 9FH

View Document

25/07/0125 July 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00

View Document

04/06/014 June 2001 RETURN MADE UP TO 25/05/01; FULL LIST OF MEMBERS

View Document

18/04/0118 April 2001 NEW DIRECTOR APPOINTED

View Document

10/01/0110 January 2001 DIRECTOR RESIGNED

View Document

01/08/001 August 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/99

View Document

20/06/0020 June 2000 RETURN MADE UP TO 25/05/00; FULL LIST OF MEMBERS

View Document

18/01/0018 January 2000 DIRECTOR RESIGNED

View Document

18/01/0018 January 2000 NEW DIRECTOR APPOINTED

View Document

13/12/9913 December 1999 SECRETARY RESIGNED

View Document

01/10/991 October 1999 REGISTERED OFFICE CHANGED ON 01/10/99 FROM: 39 PORTMAN SQUARE LONDON W1H 9FH

View Document

06/07/996 July 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/98

View Document

05/06/995 June 1999 RETURN MADE UP TO 25/05/99; FULL LIST OF MEMBERS

View Document

22/06/9822 June 1998 RETURN MADE UP TO 01/06/98; FULL LIST OF MEMBERS

View Document

09/06/989 June 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/97

View Document

18/08/9718 August 1997 RETURN MADE UP TO 01/06/97; NO CHANGE OF MEMBERS

View Document

12/08/9712 August 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/96

View Document

28/08/9628 August 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/95

View Document

04/07/964 July 1996 S366A DISP HOLDING AGM 31/01/95

View Document

04/07/964 July 1996 S252 DISP LAYING ACC 31/01/95

View Document

04/07/964 July 1996 RETURN MADE UP TO 01/06/96; FULL LIST OF MEMBERS

View Document

29/11/9529 November 1995 RETURN MADE UP TO 01/06/95; NO CHANGE OF MEMBERS; AMEND

View Document

14/11/9514 November 1995 REGISTERED OFFICE CHANGED ON 14/11/95 FROM: GERRARD PLACE EAST GILLIBRANDS SKELMERSDALE

View Document

14/11/9514 November 1995 NEW SECRETARY APPOINTED

View Document

04/10/954 October 1995 RETURN MADE UP TO 01/06/95; NO CHANGE OF MEMBERS

View Document

04/10/954 October 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

12/12/9412 December 1994 NEW DIRECTOR APPOINTED

View Document

12/12/9412 December 1994 DIRECTOR RESIGNED

View Document

02/08/942 August 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/93

View Document

02/08/942 August 1994 EXEMPTION FROM APPOINTING AUDITORS 27/07/94

View Document

04/07/944 July 1994 RETURN MADE UP TO 01/06/94; FULL LIST OF MEMBERS

View Document

11/02/9411 February 1994 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

19/11/9319 November 1993 RETURN MADE UP TO 01/06/93; FULL LIST OF MEMBERS

View Document

21/02/9321 February 1993 RETURN MADE UP TO 01/06/92; FULL LIST OF MEMBERS

View Document

07/01/937 January 1993 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

07/01/937 January 1993 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

19/08/9119 August 1991 RETURN MADE UP TO 01/06/91; FULL LIST OF MEMBERS

View Document

04/06/914 June 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

05/04/915 April 1991 FULL ACCOUNTS MADE UP TO 29/12/89

View Document

01/03/911 March 1991 RETURN MADE UP TO 04/01/91; FULL LIST OF MEMBERS

View Document

06/04/906 April 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/09

View Document

13/02/9013 February 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/02/9013 February 1990 REGISTERED OFFICE CHANGED ON 13/02/90 FROM: BRAY HOUSE GELDERD PLACE LEEDS LS12 6HL

View Document

13/02/9013 February 1990 LOCATION OF REGISTER OF MEMBERS

View Document

03/07/893 July 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/07/893 July 1989 RETURN MADE UP TO 01/06/89; NO CHANGE OF MEMBERS

View Document

03/07/893 July 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

03/07/893 July 1989 ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/03

View Document

04/07/884 July 1988 RETURN MADE UP TO 21/06/88; NO CHANGE OF MEMBERS

View Document

04/07/884 July 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

02/06/882 June 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

22/01/8822 January 1988 RETURN MADE UP TO 15/05/87; FULL LIST OF MEMBERS

View Document

30/09/8730 September 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

04/03/874 March 1987 NEW DIRECTOR APPOINTED

View Document

10/10/8610 October 1986 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/07/8630 July 1986 NEW DIRECTOR APPOINTED

View Document

09/05/869 May 1986 RETURN MADE UP TO 07/05/86; FULL LIST OF MEMBERS

View Document

09/05/869 May 1986 FULL ACCOUNTS MADE UP TO 31/12/85

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