BRADWELL INTERNATIONAL LIMITED

04585281
MOORGATE HOUSE 201 SILBURY BOULEVARD MILTON KEYNES BUCKINGHAMSHIRE MK9 1LZ

Documents

Documents
Date Category Description Pages
16 Jan 2018 gazette Gazette Dissolved Compulsory 1 Buy now
09 Dec 2017 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
31 Oct 2017 gazette Gazette Notice Compulsory 1 Buy now
25 Aug 2016 accounts Annual Accounts 6 Buy now
19 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
11 Nov 2015 annual-return Annual Return 6 Buy now
16 Oct 2015 accounts Annual Accounts 7 Buy now
11 Nov 2014 annual-return Annual Return 6 Buy now
11 Nov 2014 address Move Registers To Sail Company With New Address 1 Buy now
11 Nov 2014 officers Change of particulars for director (Mr Kevin John Orchard) 2 Buy now
11 Nov 2014 address Change Sail Address Company With New Address 1 Buy now
11 Nov 2014 officers Change of particulars for secretary (Emily Jane Orchard) 1 Buy now
23 Sep 2014 accounts Annual Accounts 7 Buy now
08 Nov 2013 annual-return Annual Return 6 Buy now
03 Sep 2013 accounts Annual Accounts 7 Buy now
23 Jan 2013 officers Termination of appointment of director (Craig Hanford) 1 Buy now
15 Nov 2012 annual-return Annual Return 7 Buy now
01 Nov 2012 accounts Annual Accounts 6 Buy now
01 Feb 2012 officers Termination of appointment of director (Phillip Brazington) 1 Buy now
07 Dec 2011 annual-return Annual Return 8 Buy now
06 Dec 2011 officers Termination of appointment of secretary (Edna Brown) 1 Buy now
25 Aug 2011 accounts Annual Accounts 6 Buy now
28 Jun 2011 resolution Resolution 40 Buy now
27 Jun 2011 capital Notice of name or other designation of class of shares 2 Buy now
27 Jun 2011 resolution Resolution 2 Buy now
16 Jun 2011 capital Return of Allotment of shares 3 Buy now
13 Jun 2011 officers Appointment of director (Mr Virgil Douglas Rhoades) 2 Buy now
13 Jun 2011 officers Appointment of director (Mr Craig Hanford) 2 Buy now
13 Jun 2011 officers Appointment of director (Mr Philip Brazington) 2 Buy now
13 Jun 2011 officers Termination of appointment of director (Virginia Orchard) 1 Buy now
15 Nov 2010 annual-return Annual Return 5 Buy now
22 Oct 2010 officers Appointment of director (Kevin John Orchard) 3 Buy now
22 Oct 2010 officers Appointment of secretary (Emily Jane Orchard) 3 Buy now
02 Sep 2010 accounts Annual Accounts 5 Buy now
26 Nov 2009 annual-return Annual Return 4 Buy now
26 Nov 2009 officers Change of particulars for director (Virginia Orchard) 2 Buy now
14 Sep 2009 accounts Annual Accounts 5 Buy now
10 Nov 2008 annual-return Return made up to 08/11/08; full list of members 3 Buy now
03 Sep 2008 accounts Annual Accounts 5 Buy now
27 Nov 2007 annual-return Return made up to 08/11/07; no change of members 6 Buy now
15 Sep 2007 accounts Annual Accounts 5 Buy now
22 Nov 2006 annual-return Return made up to 08/11/06; full list of members 6 Buy now
05 Sep 2006 accounts Annual Accounts 5 Buy now
29 Nov 2005 annual-return Return made up to 08/11/05; full list of members 6 Buy now
13 Oct 2005 address Registered office changed on 13/10/05 from: 7 granard business centre bunns lane mill hill london NW7 2DQ 1 Buy now
04 Oct 2005 accounts Annual Accounts 5 Buy now
26 Apr 2005 annual-return Return made up to 08/11/04; full list of members 6 Buy now
29 Nov 2004 accounts Annual Accounts 4 Buy now
25 Nov 2003 annual-return Return made up to 08/11/03; full list of members 6 Buy now
19 May 2003 officers New secretary appointed 2 Buy now
19 May 2003 officers New director appointed 2 Buy now
09 Jan 2003 change-of-name Certificate Change Of Name Company 2 Buy now
19 Nov 2002 address Registered office changed on 19/11/02 from: the studio saint nicholas close elstree hertfordshire WD6 3EW 2 Buy now
19 Nov 2002 officers Director resigned 1 Buy now
19 Nov 2002 officers Secretary resigned 2 Buy now
08 Nov 2002 incorporation Incorporation Company 16 Buy now