MARTYN BRAMICH ASSOCIATES LIMITED

Company Documents

DateDescription
29/09/2129 September 2021 Final Gazette dissolved following liquidation

View Document

29/09/2129 September 2021 Final Gazette dissolved following liquidation

View Document

29/06/2129 June 2021 Return of final meeting in a members' voluntary winding up

View Document

02/09/192 September 2019 REGISTERED OFFICE CHANGED ON 02/09/2019 FROM GRAYS COURT, 5 NURSERY ROAD EDGBASTON BIRMINGHAM WEST MIDLANDS B15 3JX

View Document

31/08/1931 August 2019 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

31/08/1931 August 2019 SPECIAL RESOLUTION TO WIND UP

View Document

31/08/1931 August 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

03/04/193 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

26/03/1926 March 2019 CONFIRMATION STATEMENT MADE ON 14/02/19, WITH UPDATES

View Document

12/06/1812 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 14/02/18, NO UPDATES

View Document

31/08/1731 August 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

26/04/1726 April 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL MCTERNAN

View Document

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES

View Document

07/02/177 February 2017 APPOINTMENT TERMINATED, DIRECTOR CLAIRE OWENS

View Document

07/02/177 February 2017 APPOINTMENT TERMINATED, DIRECTOR CLAIRE OWENS

View Document

27/01/1727 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MARTYN TREVOR BRAMICH / 27/01/2017

View Document

22/06/1622 June 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

07/04/167 April 2016 Annual return made up to 14 February 2016 with full list of shareholders

View Document

21/10/1521 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

27/02/1527 February 2015 Annual return made up to 14 February 2015 with full list of shareholders

View Document

13/10/1413 October 2014 APPOINTMENT TERMINATED, SECRETARY MICHAEL MCTERNAN

View Document

13/10/1413 October 2014 SECRETARY APPOINTED MARTYN TREVOR BRAMICH

View Document

09/10/149 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

05/03/145 March 2014 Annual return made up to 14 February 2014 with full list of shareholders

View Document

12/02/1412 February 2014 DIRECTOR APPOINTED MARTYN TREVOR BRAMICH

View Document

22/10/1322 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

25/02/1325 February 2013 Annual return made up to 14 February 2013 with full list of shareholders

View Document

19/10/1219 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

15/03/1215 March 2012 Annual return made up to 14 February 2012 with full list of shareholders

View Document

03/11/113 November 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

11/03/1111 March 2011 Annual return made up to 14 February 2011 with full list of shareholders

View Document

14/10/1014 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE OWENS / 12/02/2010

View Document

15/03/1015 March 2010 Annual return made up to 14 February 2010 with full list of shareholders

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN MCTERNAN / 12/02/2010

View Document

15/03/1015 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL JOHN MCTERNAN / 12/02/2010

View Document

14/10/0914 October 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

10/03/0910 March 2009 RETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS

View Document

27/11/0827 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

11/03/0811 March 2008 RETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS

View Document

30/11/0730 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

25/03/0725 March 2007 DIRECTOR RESIGNED

View Document

15/03/0715 March 2007 LOCATION OF REGISTER OF MEMBERS

View Document

15/03/0715 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

15/03/0715 March 2007 RETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS

View Document

26/01/0726 January 2007 SECRETARY RESIGNED

View Document

26/01/0726 January 2007 NEW SECRETARY APPOINTED

View Document

14/09/0614 September 2006 REGISTERED OFFICE CHANGED ON 14/09/06 FROM: 1-7 LANGLEYS ROAD SELLY OAK BIRMINGHAM WEST MIDLANDS B29 6HR

View Document

06/07/066 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

10/03/0610 March 2006 RETURN MADE UP TO 14/02/06; FULL LIST OF MEMBERS

View Document

19/08/0519 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

18/04/0518 April 2005 RETURN MADE UP TO 14/02/05; FULL LIST OF MEMBERS

View Document

06/10/046 October 2004 REGISTERED OFFICE CHANGED ON 06/10/04 FROM: J W SCRIVENS & CO IMPERIAL HOUSE 350 BOURNVILLE LANE BOURNVILLE WEST MIDLANDS B30 1QZ

View Document

26/08/0426 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

09/07/049 July 2004 NEW DIRECTOR APPOINTED

View Document

08/07/048 July 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/03/0410 March 2004 RETURN MADE UP TO 14/02/04; FULL LIST OF MEMBERS

View Document

31/08/0331 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

12/03/0312 March 2003 RETURN MADE UP TO 14/02/03; FULL LIST OF MEMBERS

View Document

15/08/0215 August 2002 SECRETARY RESIGNED

View Document

15/08/0215 August 2002 NEW SECRETARY APPOINTED

View Document

02/08/022 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

12/03/0212 March 2002 RETURN MADE UP TO 14/02/02; FULL LIST OF MEMBERS

View Document

18/07/0118 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

06/03/016 March 2001 RETURN MADE UP TO 14/02/01; FULL LIST OF MEMBERS

View Document

06/06/006 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

25/02/0025 February 2000 RETURN MADE UP TO 14/02/00; FULL LIST OF MEMBERS

View Document

24/02/0024 February 2000 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 18/02/00

View Document

24/02/0024 February 2000 ALTERARTICLES17/02/00

View Document

24/02/0024 February 2000 NEW DIRECTOR APPOINTED

View Document

19/05/9919 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

23/02/9923 February 1999 RETURN MADE UP TO 14/02/99; NO CHANGE OF MEMBERS

View Document

12/05/9812 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

16/02/9816 February 1998 RETURN MADE UP TO 14/02/98; FULL LIST OF MEMBERS

View Document

03/03/973 March 1997 ACC. REF. DATE SHORTENED FROM 28/02/98 TO 31/01/98

View Document

20/02/9720 February 1997 SECRETARY RESIGNED

View Document

14/02/9714 February 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