BRIDGEGRAIN LIMITED

05457342
C/O TYBURN LANE PRIVATE EQUITY 43-44 ALBEMARLE STREET LONDON W1S 4JJ

Documents

Documents
Date Category Description Pages
19 Jun 2012 gazette Gazette Dissolved Voluntary 1 Buy now
06 Mar 2012 gazette Gazette Notice Voluntary 1 Buy now
05 Mar 2012 officers Appointment of secretary (Mrs Philippa Scobie) 1 Buy now
05 Mar 2012 officers Termination of appointment of secretary (David Richard Morgan) 1 Buy now
21 Feb 2012 dissolution Dissolution Application Strike Off Company 3 Buy now
01 Jun 2011 annual-return Annual Return 3 Buy now
01 Jun 2011 officers Change of particulars for director (Patrick O'hara) 2 Buy now
16 May 2011 accounts Annual Accounts 2 Buy now
10 Jun 2010 annual-return Annual Return 4 Buy now
07 Jun 2010 accounts Annual Accounts 1 Buy now
15 Dec 2009 officers Appointment of secretary (Mr David Richard Morgan) 1 Buy now
14 Dec 2009 officers Change of particulars for director (John Daly) 2 Buy now
14 Dec 2009 officers Termination of appointment of secretary (Philippa Dunkley) 1 Buy now
15 Jun 2009 annual-return Return made up to 19/05/09; full list of members 3 Buy now
26 Mar 2009 officers Secretary appointed miss philippa dunkley 1 Buy now
26 Mar 2009 officers Appointment Terminated Secretary gordon parker 1 Buy now
28 Jan 2009 accounts Annual Accounts 1 Buy now
07 Jul 2008 accounts Annual Accounts 1 Buy now
11 Jun 2008 annual-return Return made up to 19/05/08; full list of members 3 Buy now
10 Jun 2008 officers Secretary's Change of Particulars / gordon parker / 10/06/2008 / HouseName/Number was: , now: tayles cottage; Street was: tayles cottage, now: 35 west street; Area was: 35 west end street, now: 1 Buy now
23 Aug 2007 annual-return Return made up to 19/05/07; full list of members 7 Buy now
10 Jan 2007 accounts Annual Accounts 1 Buy now
13 Jul 2006 address Registered office changed on 13/07/06 from: 10 old jewry london EC2R 8DN 1 Buy now
08 Jun 2006 annual-return Return made up to 19/05/06; full list of members 7 Buy now
19 Jul 2005 accounts Accounting reference date extended from 31/05/06 to 30/09/06 1 Buy now
09 Jul 2005 mortgage Particulars of mortgage/charge 19 Buy now
06 Jul 2005 resolution Resolution 1 Buy now
14 Jun 2005 officers New director appointed 1 Buy now
09 Jun 2005 officers New secretary appointed 1 Buy now
09 Jun 2005 officers Director resigned 1 Buy now
09 Jun 2005 address Registered office changed on 09/06/05 from: 1 mitchell lane bristol BS1 6BU 1 Buy now
09 Jun 2005 officers Secretary resigned 1 Buy now
09 Jun 2005 officers New director appointed 1 Buy now
19 May 2005 incorporation Incorporation Company 17 Buy now