C. D. BRAMALL (WARRINGTON) LIMITED

Company Documents

DateDescription
23/11/1023 November 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

22/09/1022 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

10/08/1010 August 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

29/07/1029 July 2010 Annual return made up to 29 May 2010 with full list of shareholders

View Document

29/07/1029 July 2010 APPLICATION FOR STRIKING-OFF

View Document

14/06/1014 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MR CLIVE CHARLES PAGE / 14/06/2010

View Document

11/06/1011 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MR CLIVE CHARLES PAGE / 11/06/2010

View Document

05/06/105 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MR CLIVE CHARLES PAGE / 04/06/2010

View Document

26/05/1026 May 2010 SECRETARY'S CHANGE OF PARTICULARS / MR CLIVE CHARLES PAGE / 26/05/2010

View Document

18/05/1018 May 2010 SOLVENCY STATEMENT DATED 21/04/10

View Document

18/05/1018 May 2010 REDUCE ISSUED CAPITAL 21/02/2010

View Document

18/05/1018 May 2010 18/05/10 STATEMENT OF CAPITAL GBP 2

View Document

04/08/094 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

17/06/0917 June 2009 APPOINTMENT TERMINATED SECRETARY GRAHAM HUGHES

View Document

17/06/0917 June 2009 RETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS

View Document

20/10/0820 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

16/05/0816 May 2008 RETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS

View Document

20/11/0720 November 2007 NEW DIRECTOR APPOINTED

View Document

29/10/0729 October 2007 DIRECTOR RESIGNED

View Document

03/05/073 May 2007 RETURN MADE UP TO 01/05/07; FULL LIST OF MEMBERS

View Document

17/04/0717 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

31/08/0631 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

13/07/0613 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

29/06/0629 June 2006 RETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS

View Document

23/05/0623 May 2006 NEW DIRECTOR APPOINTED

View Document

17/02/0617 February 2006 DIRECTOR RESIGNED

View Document

31/10/0531 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

18/06/0518 June 2005 RETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS

View Document

16/02/0516 February 2005 NEW DIRECTOR APPOINTED

View Document

28/10/0428 October 2004 NEW DIRECTOR APPOINTED

View Document

28/09/0428 September 2004 DIRECTOR RESIGNED

View Document

10/09/0410 September 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

24/06/0424 June 2004 RETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS

View Document

10/06/0410 June 2004 NEW DIRECTOR APPOINTED

View Document

02/06/042 June 2004 NEW SECRETARY APPOINTED

View Document

02/06/042 June 2004 NEW SECRETARY APPOINTED

View Document

01/06/041 June 2004 SECRETARY RESIGNED

View Document

01/06/041 June 2004 DIRECTOR RESIGNED

View Document

01/06/041 June 2004 REGISTERED OFFICE CHANGED ON 01/06/04 FROM: G OFFICE CHANGED 01/06/04 CHARTER COURT NEWCOMEN WAY COLCHESTER ESSEX CO4 9XB

View Document

26/02/0426 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

12/05/0312 May 2003 RETURN MADE UP TO 01/05/03; FULL LIST OF MEMBERS

View Document

27/03/0327 March 2003 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

27/03/0327 March 2003 LOCATION OF REGISTER OF MEMBERS

View Document

26/02/0326 February 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

29/05/0229 May 2002 RETURN MADE UP TO 01/05/02; FULL LIST OF MEMBERS

View Document

27/03/0227 March 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

27/02/0227 February 2002 REGISTERED OFFICE CHANGED ON 27/02/02 FROM: G OFFICE CHANGED 27/02/02 CHARTER COURT NEWCOMEN WAY COLCHESTER ESSEX CO4 4YA

View Document

30/05/0130 May 2001 RETURN MADE UP TO 01/05/01; FULL LIST OF MEMBERS

View Document

16/03/0116 March 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

04/10/004 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

05/06/005 June 2000 RETURN MADE UP TO 01/05/00; FULL LIST OF MEMBERS

View Document

26/04/0026 April 2000 NEW DIRECTOR APPOINTED

View Document

22/04/0022 April 2000 DIRECTOR RESIGNED

View Document

02/11/992 November 1999 EXEMPTION FROM APPOINTING AUDITORS 08/10/99

View Document

27/10/9927 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

06/07/996 July 1999 RETURN MADE UP TO 30/04/99; FULL LIST OF MEMBERS

View Document

28/05/9928 May 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

05/01/995 January 1999 NEW DIRECTOR APPOINTED

View Document

11/12/9811 December 1998 NEW DIRECTOR APPOINTED

View Document

23/11/9823 November 1998 DIRECTOR RESIGNED

View Document

23/11/9823 November 1998 DIRECTOR RESIGNED

View Document

14/08/9814 August 1998 AUDITOR'S RESIGNATION

View Document

09/07/989 July 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

01/07/981 July 1998 NEW DIRECTOR APPOINTED

View Document

01/07/981 July 1998 DIRECTOR RESIGNED

View Document

11/06/9811 June 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

24/05/9824 May 1998 RETURN MADE UP TO 01/05/98; NO CHANGE OF MEMBERS

View Document

25/02/9825 February 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/01/987 January 1998 LOCATION OF REGISTER OF MEMBERS

View Document

07/01/987 January 1998 RETURN MADE UP TO 24/11/97; FULL LIST OF MEMBERS

View Document

13/12/9713 December 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/12/9713 December 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/05/977 May 1997 AUDITOR'S RESIGNATION

View Document

22/04/9722 April 1997 NEW DIRECTOR APPOINTED

View Document

18/04/9718 April 1997 DIRECTOR RESIGNED

View Document

18/04/9718 April 1997 DIRECTOR RESIGNED

View Document

18/04/9718 April 1997 DIRECTOR RESIGNED

View Document

18/04/9718 April 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/04/9718 April 1997 NEW DIRECTOR APPOINTED

View Document

18/04/9718 April 1997 NEW SECRETARY APPOINTED

View Document

18/04/9718 April 1997 REGISTERED OFFICE CHANGED ON 18/04/97 FROM: G OFFICE CHANGED 18/04/97 WINWICK ROAD, WARRINGTON WA2 7NY

View Document

15/04/9715 April 1997 ADOPT MEM AND ARTS 01/04/97

View Document

04/04/974 April 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

19/12/9619 December 1996 RETURN MADE UP TO 24/11/96; NO CHANGE OF MEMBERS

View Document

31/07/9631 July 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/05/968 May 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

05/12/955 December 1995 RETURN MADE UP TO 24/11/95; CHANGE OF MEMBERS

View Document

04/05/954 May 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

29/03/9529 March 1995 DIRECTOR RESIGNED

View Document

02/03/952 March 1995 NEW DIRECTOR APPOINTED

View Document

02/03/952 March 1995

View Document

02/03/952 March 1995

View Document

02/03/952 March 1995 NEW DIRECTOR APPOINTED

View Document

30/11/9430 November 1994

View Document

30/11/9430 November 1994 RETURN MADE UP TO 24/11/94; FULL LIST OF MEMBERS

View Document

30/11/9430 November 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

04/05/944 May 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

20/04/9420 April 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/12/9323 December 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/12/9314 December 1993

View Document

14/12/9314 December 1993 RETURN MADE UP TO 03/12/93; NO CHANGE OF MEMBERS

View Document

02/10/932 October 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/05/9313 May 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

09/12/929 December 1992

View Document

09/12/929 December 1992 RETURN MADE UP TO 03/12/92; NO CHANGE OF MEMBERS

View Document

24/09/9224 September 1992

View Document

24/09/9224 September 1992 SECRETARY RESIGNED

View Document

09/06/929 June 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/06/929 June 1992

View Document

05/06/925 June 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

04/03/924 March 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/03/924 March 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/03/924 March 1992 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

04/03/924 March 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/03/924 March 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/03/924 March 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/03/924 March 1992 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

04/03/924 March 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/01/923 January 1992 RETURN MADE UP TO 03/12/91; FULL LIST OF MEMBERS

View Document

03/01/923 January 1992 REGISTERED OFFICE CHANGED ON 03/01/92

View Document

03/01/923 January 1992

View Document

31/10/9131 October 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/10/9123 October 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/10/9123 October 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/10/9123 October 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/10/9123 October 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/10/9123 October 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/10/9123 October 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/10/919 October 1991 ACCOUNTING REF. DATE SHORT FROM 28/02 TO 31/12

View Document

09/10/919 October 1991

View Document

09/10/919 October 1991

View Document

09/10/919 October 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/10/919 October 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/09/9130 September 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/09/9127 September 1991 AUDITOR'S RESIGNATION

View Document

27/09/9127 September 1991 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

27/09/9127 September 1991 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

24/09/9124 September 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/09/9124 September 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/09/9124 September 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/08/9129 August 1991 FULL ACCOUNTS MADE UP TO 28/02/91

View Document

06/12/906 December 1990 RETURN MADE UP TO 03/12/90; NO CHANGE OF MEMBERS

View Document

06/12/906 December 1990

View Document

05/12/905 December 1990 DIRECTOR RESIGNED

View Document

05/12/905 December 1990 NEW DIRECTOR APPOINTED

View Document

19/11/9019 November 1990 FULL ACCOUNTS MADE UP TO 28/02/90

View Document

15/08/9015 August 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/08/909 August 1990 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

09/08/909 August 1990 ALTER MEM AND ARTS 02/07/90

View Document

16/01/9016 January 1990 FULL ACCOUNTS MADE UP TO 28/02/89

View Document

06/12/896 December 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/11/8924 November 1989 RETURN MADE UP TO 21/11/89; FULL LIST OF MEMBERS

View Document

17/10/8917 October 1989 DIRECTOR RESIGNED

View Document

23/02/8923 February 1989 ACCOUNTING REF. DATE EXT FROM 31/12 TO 28/02

View Document

23/02/8923 February 1989

View Document

05/01/895 January 1989 SECRETARY'S PARTICULARS CHANGED

View Document

26/10/8826 October 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

26/10/8826 October 1988 RETURN MADE UP TO 22/08/88; FULL LIST OF MEMBERS

View Document

26/10/8826 October 1988 NEW SECRETARY APPOINTED

View Document

05/02/885 February 1988 AUDITOR'S RESIGNATION

View Document

18/11/8718 November 1987 NEW DIRECTOR APPOINTED

View Document

05/11/875 November 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

04/11/864 November 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/10/8616 October 1986 RETURN MADE UP TO 06/06/86; FULL LIST OF MEMBERS

View Document

16/10/8616 October 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

25/10/8525 October 1985 ANNUAL ACCOUNTS MADE UP DATE 31/12/84

View Document

10/07/8410 July 1984 ANNUAL ACCOUNTS MADE UP DATE 31/12/83

View Document

22/08/8322 August 1983 ANNUAL ACCOUNTS MADE UP DATE 31/12/82

View Document

18/08/8218 August 1982 ANNUAL ACCOUNTS MADE UP DATE 31/12/81

View Document

10/07/8110 July 1981 ANNUAL ACCOUNTS MADE UP DATE 31/12/80

View Document

06/11/806 November 1980 ANNUAL ACCOUNTS MADE UP DATE 31/12/79

View Document

18/08/7918 August 1979 ANNUAL ACCOUNTS MADE UP DATE 31/12/78

View Document

03/01/793 January 1979 ANNUAL ACCOUNTS MADE UP DATE 31/12/77

View Document

13/07/7713 July 1977 ANNUAL ACCOUNTS MADE UP DATE 31/12/76

View Document

23/08/7623 August 1976 ANNUAL ACCOUNTS MADE UP DATE 31/12/75

View Document


More Company Information