BRAY MANAGEMENT LIMITED

Company Documents

DateDescription
15/12/2315 December 2023 Final Gazette dissolved following liquidation

View Document

15/12/2315 December 2023 Final Gazette dissolved following liquidation

View Document

15/09/2315 September 2023 Return of final meeting in a creditors' voluntary winding up

View Document

10/08/2310 August 2023 Appointment of a voluntary liquidator

View Document

10/08/2310 August 2023 Removal of liquidator by court order

View Document

03/10/223 October 2022 Liquidators' statement of receipts and payments to 2022-09-07

View Document

29/09/2129 September 2021 Liquidators' statement of receipts and payments to 2021-09-07

View Document

16/01/2016 January 2020 REGISTERED OFFICE CHANGED ON 16/01/2020 FROM 1ST FLOOR HEDRICH HOUSE 14-16 CROSS STREET READING BERKSHIRE RG1 1SN

View Document

01/10/191 October 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 07/09/2019:LIQ. CASE NO.1

View Document

19/10/1819 October 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 07/09/2018:LIQ. CASE NO.1

View Document

14/11/1714 November 2017 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 07/09/2017:LIQ. CASE NO.1

View Document

09/11/169 November 2016 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/09/2016

View Document

13/07/1613 July 2016 REGISTERED OFFICE CHANGED ON 13/07/2016 FROM C/O C/O KRE CORPORATE RECOVERY LLP DUKESBRIDGE HOUSE 23 DUKE STREET READING RG1 4SA

View Document

16/10/1516 October 2015 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/09/2015

View Document

30/09/1430 September 2014 REGISTERED OFFICE CHANGED ON 30/09/2014 FROM BROOKLAWN 12 LITTLEWORTH ROAD ESHER SURREY KT10 9PD

View Document

15/09/1415 September 2014 STATEMENT OF AFFAIRS/4.19

View Document

15/09/1415 September 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

15/09/1415 September 2014 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

18/04/1418 April 2014 Annual return made up to 23 February 2014 with full list of shareholders

View Document

21/12/1321 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 024739860008

View Document

18/12/1318 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

03/09/133 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 024739860007

View Document

08/07/138 July 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

09/04/139 April 2013 DISS40 (DISS40(SOAD))

View Document

08/04/138 April 2013 Annual return made up to 23 February 2013 with full list of shareholders

View Document

06/04/136 April 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

02/04/132 April 2013 FIRST GAZETTE

View Document

16/08/1216 August 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

17/07/1217 July 2012 Annual return made up to 23 February 2012 with full list of shareholders

View Document

04/05/124 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / PAUL NEVILLE HENDRICKS / 01/01/2012

View Document

14/04/1214 April 2012 DISS40 (DISS40(SOAD))

View Document

13/04/1213 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / PAUL NEVILLE HENDRICKS / 01/01/2012

View Document

13/04/1213 April 2012 Annual return made up to 31 May 2011 with full list of shareholders

View Document

10/04/1210 April 2012 FIRST GAZETTE

View Document

25/05/1125 May 2011 APPOINTMENT TERMINATED, SECRETARY CLAIRE POWELL

View Document

28/03/1128 March 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

23/02/1123 February 2011 Annual return made up to 23 February 2011 with full list of shareholders

View Document

17/01/1117 January 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

10/12/1010 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

14/07/1014 July 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

07/04/107 April 2010 Annual return made up to 23 February 2010 with full list of shareholders

View Document

06/04/106 April 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

03/03/093 March 2009 RETURN MADE UP TO 23/02/09; FULL LIST OF MEMBERS

View Document

15/01/0915 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

03/07/083 July 2008 RETURN MADE UP TO 23/02/08; NO CHANGE OF MEMBERS

View Document

02/02/082 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

04/04/074 April 2007 RETURN MADE UP TO 23/02/07; FULL LIST OF MEMBERS

View Document

07/02/077 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

24/04/0624 April 2006 RETURN MADE UP TO 23/02/06; FULL LIST OF MEMBERS

View Document

01/02/061 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

20/12/0520 December 2005 DIRECTOR RESIGNED

View Document

14/09/0514 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/08/0518 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/07/0515 July 2005 NEW SECRETARY APPOINTED

View Document

15/07/0515 July 2005 SECRETARY RESIGNED

View Document

17/02/0517 February 2005 RETURN MADE UP TO 23/02/05; FULL LIST OF MEMBERS

View Document

02/02/052 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

19/04/0419 April 2004 RETURN MADE UP TO 23/02/04; FULL LIST OF MEMBERS

View Document

13/01/0413 January 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

03/03/033 March 2003 RETURN MADE UP TO 23/02/03; FULL LIST OF MEMBERS

View Document

20/12/0220 December 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

21/05/0221 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/04/0225 April 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/03/0230 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/03/0226 March 2002 RETURN MADE UP TO 23/02/02; FULL LIST OF MEMBERS

View Document

29/01/0229 January 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

07/03/017 March 2001 RETURN MADE UP TO 23/02/01; FULL LIST OF MEMBERS

View Document

29/12/0029 December 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

07/03/007 March 2000 RETURN MADE UP TO 23/02/00; FULL LIST OF MEMBERS

View Document

31/01/0031 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

01/08/991 August 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

19/05/9919 May 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/02/9925 February 1999 RETURN MADE UP TO 23/02/99; NO CHANGE OF MEMBERS

View Document

31/07/9831 July 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

24/05/9824 May 1998 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

04/03/984 March 1998 RETURN MADE UP TO 23/02/98; NO CHANGE OF MEMBERS

View Document

17/03/9717 March 1997 RETURN MADE UP TO 23/02/97; FULL LIST OF MEMBERS

View Document

19/11/9619 November 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

10/07/9610 July 1996 REGISTERED OFFICE CHANGED ON 10/07/96 FROM: BRAY FILM STUDIOS DOWN PLACE, WATER OAKLEY WINDSOR BERKSHIRE SL4 5UG

View Document

22/02/9622 February 1996 RETURN MADE UP TO 23/02/96; NO CHANGE OF MEMBERS

View Document

30/06/9530 June 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

08/03/958 March 1995 RETURN MADE UP TO 23/02/95; FULL LIST OF MEMBERS

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

23/02/9423 February 1994 RETURN MADE UP TO 23/02/94; NO CHANGE OF MEMBERS

View Document

10/02/9410 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

03/08/933 August 1993 REGISTERED OFFICE CHANGED ON 03/08/93 FROM: UNIT 8 TEDDINGTON BUSINESS PARK STATION ROAD TEDDINGTON MIDDLESEX TW11 9AA

View Document

08/04/938 April 1993 RETURN MADE UP TO 23/02/93; NO CHANGE OF MEMBERS

View Document

18/12/9218 December 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

11/05/9211 May 1992 RETURN MADE UP TO 23/02/92; FULL LIST OF MEMBERS

View Document

19/03/9219 March 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

05/06/915 June 1991 RETURN MADE UP TO 05/04/91; FULL LIST OF MEMBERS

View Document

22/05/9122 May 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/03/901 March 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/03/901 March 1990 REGISTERED OFFICE CHANGED ON 01/03/90 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y OHP

View Document

23/02/9023 February 1990 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