GEOFF BRAY (SOUTH EAST) LTD

Company Documents

DateDescription
11/12/1211 December 2012 STRUCK OFF AND DISSOLVED

View Document

28/08/1228 August 2012 FIRST GAZETTE

View Document

16/11/1116 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

14/05/1114 May 2011 Annual return made up to 28 April 2011 with full list of shareholders

View Document

16/11/1016 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

17/05/1017 May 2010 Annual return made up to 28 April 2010 with full list of shareholders

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY CHARLES BRAY / 28/04/2010

View Document

22/12/0922 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09

View Document

23/06/0923 June 2009 RETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS

View Document

23/06/0923 June 2009 LOCATION OF DEBENTURE REGISTER

View Document

23/06/0923 June 2009 REGISTERED OFFICE CHANGED ON 23/06/2009 FROM 33/47 MILTON ROAD SOUTHEND ON SEA ESSEX SS0 7JR

View Document

23/06/0923 June 2009 LOCATION OF REGISTER OF MEMBERS

View Document

15/12/0815 December 2008 RETURN MADE UP TO 28/04/08; FULL LIST OF MEMBERS

View Document

09/12/089 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/08

View Document

28/11/0728 November 2007 NEW SECRETARY APPOINTED

View Document

28/11/0728 November 2007 SECRETARY RESIGNED

View Document

08/10/078 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07

View Document

01/05/071 May 2007 RETURN MADE UP TO 28/04/07; FULL LIST OF MEMBERS

View Document

31/05/0631 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06

View Document

19/05/0619 May 2006 RETURN MADE UP TO 28/04/06; FULL LIST OF MEMBERS

View Document

02/07/052 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05

View Document

28/04/0528 April 2005 RETURN MADE UP TO 28/04/05; FULL LIST OF MEMBERS

View Document

17/06/0417 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/04

View Document

10/05/0410 May 2004 RETURN MADE UP TO 28/04/04; FULL LIST OF MEMBERS

View Document

06/05/036 May 2003 RETURN MADE UP TO 28/04/03; FULL LIST OF MEMBERS

View Document

11/04/0311 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03

View Document

20/05/0220 May 2002 RETURN MADE UP TO 28/04/02; FULL LIST OF MEMBERS

View Document

09/05/029 May 2002 NEW SECRETARY APPOINTED

View Document

10/04/0210 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02

View Document

02/10/012 October 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/05/0110 May 2001 RETURN MADE UP TO 28/04/01; FULL LIST OF MEMBERS

View Document

02/04/012 April 2001 FULL ACCOUNTS MADE UP TO 28/02/01

View Document

27/03/0127 March 2001 ACC. REF. DATE EXTENDED FROM 31/12/00 TO 28/02/01

View Document

15/05/0015 May 2000 RETURN MADE UP TO 28/04/00; FULL LIST OF MEMBERS

View Document

10/04/0010 April 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

07/06/997 June 1999 RETURN MADE UP TO 28/04/99; NO CHANGE OF MEMBERS

View Document

22/05/9922 May 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/04/997 April 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

26/05/9826 May 1998 RETURN MADE UP TO 28/04/98; FULL LIST OF MEMBERS

View Document

30/04/9830 April 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

07/10/977 October 1997 ACC. REF. DATE SHORTENED FROM 30/04/98 TO 31/12/97

View Document

27/09/9727 September 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/09/9717 September 1997 £ NC 100/200000 12/09

View Document

17/09/9717 September 1997 NC INC ALREADY ADJUSTED 12/09/97

View Document

05/09/975 September 1997 COMPANY NAME CHANGED PIXIEFLEET LIMITED CERTIFICATE ISSUED ON 08/09/97

View Document

20/06/9720 June 1997 NEW DIRECTOR APPOINTED

View Document

20/06/9720 June 1997 £ NC 1000/100 16/05/97

View Document

20/06/9720 June 1997 REDUCTION 16/05/97

View Document

20/06/9720 June 1997 ALTER MEM AND ARTS 16/05/97

View Document

20/06/9720 June 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/06/9720 June 1997 DIRECTOR RESIGNED

View Document

20/06/9720 June 1997 SECRETARY RESIGNED

View Document

20/06/9720 June 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

31/05/9731 May 1997 REGISTERED OFFICE CHANGED ON 31/05/97 FROM: CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9BP

View Document

28/04/9728 April 1997 Incorporation

View Document

28/04/9728 April 1997 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