BRAY LEINO TRAINING FOR CHANGE LIMITED

Company Documents

DateDescription
29/03/1129 March 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

14/12/1014 December 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

30/11/1030 November 2010 APPLICATION FOR STRIKING-OFF

View Document

09/11/109 November 2010 APPOINTMENT TERMINATED, DIRECTOR GILES LEE

View Document

05/11/105 November 2010 Annual accounts small company total exemption made up to 31 October 2010

View Document

05/11/105 November 2010 PREVSHO FROM 31/12/2010 TO 31/10/2010

View Document

01/11/101 November 2010 01/11/10 STATEMENT OF CAPITAL GBP 1

View Document

01/11/101 November 2010 STATEMENT BY DIRECTORS

View Document

01/11/101 November 2010 REDUCE ISSUED CAPITAL 21/10/2010

View Document

01/11/101 November 2010 SOLVENCY STATEMENT DATED 21/10/10

View Document

06/10/106 October 2010 SECRETARY APPOINTED MR JERRAM SHURVILLE

View Document

06/10/106 October 2010 APPOINTMENT TERMINATED, SECRETARY CAPITA COMPANY SECRETARIAL SERVICES LIMITED

View Document

19/07/1019 July 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID MORGAN

View Document

14/06/1014 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

15/04/1015 April 2010 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY ALDERSON

View Document

15/04/1015 April 2010 APPOINTMENT TERMINATED, DIRECTOR IAIN FERGUSON

View Document

08/03/108 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CAPITA COMPANY SECRETARIAL SERVICES LIMITED / 01/10/2009

View Document

08/03/108 March 2010 Annual return made up to 3 March 2010 with full list of shareholders

View Document

06/01/106 January 2010 SAIL ADDRESS CHANGED FROM: 17-19 ROCHESTER ROW LONDON SW1P 1QT UNITED KINGDOM

View Document

15/10/0915 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

15/10/0915 October 2009 SAIL ADDRESS CREATED

View Document

05/10/095 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

03/03/093 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

03/03/093 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / GILES LEE / 03/03/2009

View Document

03/03/093 March 2009 RETURN MADE UP TO 03/03/09; FULL LIST OF MEMBERS

View Document

07/05/087 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

11/03/0811 March 2008 RETURN MADE UP TO 03/03/08; FULL LIST OF MEMBERS

View Document

29/02/0829 February 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

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

View Document

22/03/0722 March 2007 RETURN MADE UP TO 03/03/07; FULL LIST OF MEMBERS

View Document

15/03/0715 March 2007 NEW DIRECTOR APPOINTED

View Document

16/08/0616 August 2006 NEW DIRECTOR APPOINTED

View Document

16/08/0616 August 2006 NEW DIRECTOR APPOINTED

View Document

27/07/0627 July 2006 NEW SECRETARY APPOINTED

View Document

27/07/0627 July 2006 SECRETARY RESIGNED

View Document

13/06/0613 June 2006 SECTION 394

View Document

02/06/062 June 2006 AUDITOR'S RESIGNATION

View Document

16/05/0616 May 2006 NEW DIRECTOR APPOINTED

View Document

16/05/0616 May 2006 DIRECTOR RESIGNED

View Document

12/05/0612 May 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

27/04/0627 April 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/04/0625 April 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

25/04/0625 April 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

10/04/0610 April 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

16/03/0616 March 2006 RETURN MADE UP TO 03/03/06; FULL LIST OF MEMBERS

View Document

16/03/0616 March 2006 DIRECTOR RESIGNED

View Document

16/03/0616 March 2006 DIRECTOR RESIGNED

View Document

16/03/0616 March 2006 SECRETARY RESIGNED

View Document

03/06/053 June 2005 SECRETARY RESIGNED

View Document

03/06/053 June 2005 NEW SECRETARY APPOINTED

View Document

23/05/0523 May 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

23/05/0523 May 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

20/05/0520 May 2005 NEW SECRETARY APPOINTED

View Document

19/05/0519 May 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/05/0519 May 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/05/0511 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/05/056 May 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

24/03/0524 March 2005 RETURN MADE UP TO 03/03/05; FULL LIST OF MEMBERS

View Document

23/06/0423 June 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

17/03/0417 March 2004 RETURN MADE UP TO 03/03/04; FULL LIST OF MEMBERS

View Document

15/12/0315 December 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

06/12/036 December 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

05/12/035 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/11/0319 November 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/08/0318 August 2003 DIRECTOR RESIGNED

View Document

18/08/0318 August 2003 DIRECTOR RESIGNED

View Document

18/08/0318 August 2003 DIRECTOR RESIGNED

View Document

18/08/0318 August 2003 DIRECTOR RESIGNED

View Document

18/08/0318 August 2003 DIRECTOR RESIGNED

View Document

08/07/038 July 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

09/03/039 March 2003 RETURN MADE UP TO 03/03/03; FULL LIST OF MEMBERS

View Document

03/02/033 February 2003 DIRECTOR RESIGNED

View Document

19/12/0219 December 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

24/09/0224 September 2002 AUDITOR'S RESIGNATION

View Document

19/08/0219 August 2002 NEW DIRECTOR APPOINTED

View Document

05/07/025 July 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

12/03/0212 March 2002 RETURN MADE UP TO 03/03/02; FULL LIST OF MEMBERS

View Document

31/01/0231 January 2002 NEW DIRECTOR APPOINTED

View Document

15/11/0115 November 2001 DIRECTOR RESIGNED

View Document

08/10/018 October 2001 DIRECTOR RESIGNED

View Document

03/08/013 August 2001 NEW DIRECTOR APPOINTED

View Document

21/05/0121 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

04/05/014 May 2001 DIRECTOR RESIGNED

View Document

30/04/0130 April 2001 AUDITOR'S RESIGNATION

View Document

30/04/0130 April 2001 NEW DIRECTOR APPOINTED

View Document

20/04/0120 April 2001 NEW DIRECTOR APPOINTED

View Document

20/04/0120 April 2001 NEW SECRETARY APPOINTED

View Document

20/04/0120 April 2001 SECRETARY RESIGNED

View Document

20/04/0120 April 2001 AUDITOR'S RESIGNATION

View Document

20/04/0120 April 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/03/0129 March 2001 RETURN MADE UP TO 03/03/01; FULL LIST OF MEMBERS

View Document

11/01/0111 January 2001 NEW DIRECTOR APPOINTED

View Document

22/05/0022 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

18/04/0018 April 2000 NEW DIRECTOR APPOINTED

View Document

09/03/009 March 2000 RETURN MADE UP TO 03/03/00; FULL LIST OF MEMBERS

View Document

19/12/9919 December 1999 NEW SECRETARY APPOINTED

View Document

17/11/9917 November 1999 SECRETARY RESIGNED

View Document

10/04/9910 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

09/03/999 March 1999 RETURN MADE UP TO 03/03/99; FULL LIST OF MEMBERS

View Document

10/11/9810 November 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

10/11/9810 November 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

05/06/985 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

06/03/986 March 1998 RETURN MADE UP TO 03/03/98; NO CHANGE OF MEMBERS

View Document

02/09/972 September 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/05/971 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

12/03/9712 March 1997 RETURN MADE UP TO 03/03/97; NO CHANGE OF MEMBERS

View Document

29/10/9629 October 1996 ACCOUNTING REF. DATE SHORT FROM 30/04 TO 31/12

View Document

04/10/964 October 1996

View Document

04/10/964 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

04/10/964 October 1996 SECRETARY RESIGNED

View Document

04/10/964 October 1996 NEW SECRETARY APPOINTED

View Document

13/03/9613 March 1996 RETURN MADE UP TO 03/03/96; FULL LIST OF MEMBERS

View Document

11/01/9611 January 1996 NEW DIRECTOR APPOINTED

View Document

11/01/9611 January 1996

View Document

11/12/9511 December 1995

View Document

11/12/9511 December 1995 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/04

View Document

11/12/9511 December 1995 NEW DIRECTOR APPOINTED

View Document

28/09/9528 September 1995 NEW DIRECTOR APPOINTED

View Document

28/09/9528 September 1995

View Document

28/09/9528 September 1995 NEW DIRECTOR APPOINTED

View Document

28/09/9528 September 1995

View Document

28/09/9528 September 1995 NEW DIRECTOR APPOINTED

View Document

28/09/9528 September 1995

View Document

26/09/9526 September 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/09/9521 September 1995 COMPANY NAME CHANGED BRAY LEINO BOZELL LIMITED CERTIFICATE ISSUED ON 22/09/95

View Document

05/07/955 July 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

09/03/959 March 1995 RETURN MADE UP TO 03/03/95; FULL LIST OF MEMBERS

View Document

27/06/9427 June 1994 EXEMPTION FROM APPOINTING AUDITORS 22/06/94

View Document

27/06/9427 June 1994 S252 DISP LAYING ACC 22/06/94

View Document

27/06/9427 June 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

05/04/945 April 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/03/9429 March 1994 COMPANY NAME CHANGED GRANDCLOCK SERVICES LIMITED CERTIFICATE ISSUED ON 30/03/94

View Document

24/03/9424 March 1994 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/03/9424 March 1994 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/03/9424 March 1994 REGISTERED OFFICE CHANGED ON 24/03/94 FROM: 1 MICHELL LANE BRISTOL BS1 6BU

View Document

03/03/943 March 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/03/943 March 1994 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