M BRADSHAW CONSULTING LIMITED

Company Documents

DateDescription
16/07/1516 July 2015 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

02/06/152 June 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/11/1414 November 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

07/10/147 October 2014 FIRST GAZETTE

View Document

21/03/1421 March 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

04/03/144 March 2014 FIRST GAZETTE

View Document

30/10/1330 October 2013 REGISTERED OFFICE CHANGED ON 30/10/2013 FROM APOLLO HOUSE EBORACUM WAY YORK NORTH YORKSHIRE YO31 7RE

View Document

11/04/1311 April 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

05/12/125 December 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

07/03/127 March 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

07/03/127 March 2012 APPOINTMENT TERMINATED, DIRECTOR MATTHEW BRADSHAW

View Document

06/01/126 January 2012 01/12/11 STATEMENT OF CAPITAL GBP 100

View Document

20/12/1120 December 2011 REGISTERED OFFICE CHANGED ON 20/12/2011 FROM C/O MR M BRADSHAW APOLLO HOUSE EBORACUM WAY YORK NORTH YORKSHIRE YO31 7RE ENGLAND

View Document

19/12/1119 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS MELANIE BRADSHAW / 01/12/2011

View Document

19/12/1119 December 2011 REGISTERED OFFICE CHANGED ON 19/12/2011 FROM C/O MR M BRADSHAW APOLLO HOUSE EBORACUM WAY YORK NORTH YORKSHIRE YO31 7RE ENGLAND

View Document

19/12/1119 December 2011 REGISTERED OFFICE CHANGED ON 19/12/2011 FROM SNILEGATE HEAD FARM STOKESLEY ROAD HELMSLEY YORK NORTH YORKSHIRE YO62 5LX ENGLAND

View Document

19/12/1119 December 2011 Annual return made up to 8 December 2011 with full list of shareholders

View Document

14/12/1114 December 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

14/12/1114 December 2011 COMPANY NAME CHANGED M BRADSHAW LIMITED CERTIFICATE ISSUED ON 14/12/11

View Document

04/10/114 October 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

26/07/1126 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS MELANIE BRADSHAW / 17/02/2011

View Document

15/06/1115 June 2011 CHANGE PERSON AS DIRECTOR

View Document

11/05/1111 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MELANIE BRADSHAW / 28/02/2011

View Document

11/05/1111 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARK BRADSHAW / 28/02/2011

View Document

11/05/1111 May 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

11/05/1111 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW BRADSHAW / 28/02/2011

View Document

11/05/1111 May 2011 REGISTERED OFFICE CHANGED ON 11/05/2011 FROM SNILEGATE HEAD FARM STKESLEY ROAD HELMSLEY, YORK NORTH YORKSHIRE YO62 5LX

View Document

22/02/1122 February 2011 DIRECTOR APPOINTED MARK BRADSHAW

View Document

22/02/1122 February 2011 DIRECTOR APPOINTED MELANIE BRADSHAW

View Document

22/12/1022 December 2010 Annual return made up to 8 December 2010 with full list of shareholders

View Document

13/09/1013 September 2010 CURREXT FROM 30/09/2010 TO 28/02/2011

View Document

28/09/0928 September 2009 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