BRAM LIMITED

04730797
48 SHERWOOD AVENUE, WHITECLIFF POOLE DORSET BH14 8DL BH14 8DL

Documents

Documents
Date Category Description Pages
24 Jun 2014 gazette Gazette Dissolved Voluntary 1 Buy now
11 Mar 2014 gazette Gazette Notice Voluntary 1 Buy now
25 Feb 2014 dissolution Dissolution Application Strike Off Company 3 Buy now
13 Feb 2014 officers Termination of appointment of director (Andrew Hoath) 1 Buy now
30 Jan 2014 officers Appointment of director (Mrs Barbara Rose Hoath) 2 Buy now
24 Jan 2014 accounts Annual Accounts 8 Buy now
31 Jul 2013 officers Appointment of secretary (Mrs Barbara Hoath) 1 Buy now
03 Apr 2013 annual-return Annual Return 3 Buy now
26 Feb 2013 accounts Annual Accounts 8 Buy now
19 Apr 2012 annual-return Annual Return 3 Buy now
21 Feb 2012 accounts Annual Accounts 10 Buy now
12 May 2011 annual-return Annual Return 3 Buy now
12 May 2011 officers Termination of appointment of director (Barbara Hoath) 1 Buy now
12 May 2011 officers Termination of appointment of secretary (Andrew Hoath) 1 Buy now
23 Feb 2011 accounts Annual Accounts 10 Buy now
06 Apr 2010 annual-return Annual Return 5 Buy now
06 Apr 2010 officers Change of particulars for director (Barbara Rose Hoath) 2 Buy now
06 Apr 2010 officers Change of particulars for director (Andrew Martin Hoath) 2 Buy now
06 Jan 2010 accounts Annual Accounts 10 Buy now
20 May 2009 accounts Annual Accounts 10 Buy now
31 Mar 2009 annual-return Return made up to 31/03/09; full list of members 4 Buy now
31 Mar 2008 annual-return Return made up to 31/03/08; full list of members 3 Buy now
31 Mar 2008 officers Director's change of particulars / barbara thorne / 30/06/2006 1 Buy now
27 Dec 2007 accounts Annual Accounts 13 Buy now
22 May 2007 annual-return Return made up to 31/03/07; full list of members 2 Buy now
22 Feb 2007 accounts Annual Accounts 10 Buy now
01 Sep 2006 address Registered office changed on 01/09/06 from: 44 birchwood road parkstone poole dorset BH14 9NP 1 Buy now
01 Sep 2006 officers Secretary's particulars changed;director's particulars changed 1 Buy now
01 Sep 2006 officers Director's particulars changed 1 Buy now
01 Sep 2006 officers Secretary's particulars changed;director's particulars changed 1 Buy now
26 May 2006 accounts Accounting reference date extended from 30/04/06 to 31/05/06 1 Buy now
31 Mar 2006 annual-return Return made up to 31/03/06; full list of members 2 Buy now
20 Feb 2006 accounts Annual Accounts 10 Buy now
24 May 2005 annual-return Return made up to 11/04/05; full list of members 7 Buy now
18 Jan 2005 accounts Annual Accounts 10 Buy now
07 May 2004 annual-return Return made up to 11/04/04; full list of members 7 Buy now
15 May 2003 officers New secretary appointed;new director appointed 2 Buy now
15 May 2003 officers New director appointed 2 Buy now
15 May 2003 officers Director resigned 1 Buy now
15 May 2003 officers Secretary resigned 1 Buy now
14 May 2003 address Registered office changed on 14/05/03 from: 8 trinity 161 old christchurch road bournemouth dorset BH1 1JU 1 Buy now
11 Apr 2003 incorporation Incorporation Company 24 Buy now