BRAMERTON PROJECTS LIMITED

06519561
GABLE HOUSE 239 REGENTS PARK ROAD LONDON N3 3LF

Documents

Documents
Date Category Description Pages
28 Feb 2015 gazette Gazette Dissolved Liquidation 1 Buy now
28 Nov 2014 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 10 Buy now
08 Oct 2014 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 13 Buy now
08 Aug 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
06 Aug 2013 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 6 Buy now
06 Aug 2013 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
06 Aug 2013 resolution Resolution 1 Buy now
14 Mar 2013 annual-return Annual Return 4 Buy now
14 Mar 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
06 Mar 2013 officers Termination of appointment of director (David James Deryck Grievson) 1 Buy now
07 Jun 2012 accounts Annual Accounts 4 Buy now
29 Feb 2012 annual-return Annual Return 4 Buy now
10 Nov 2011 accounts Change Account Reference Date Company Previous Extended 1 Buy now
21 Mar 2011 officers Appointment of secretary (Mr Nathan Eagle) 1 Buy now
21 Mar 2011 officers Termination of appointment of secretary (Glenspey Associates Ltd) 1 Buy now
21 Mar 2011 officers Appointment of director (Mr David James Deryck Grievson) 2 Buy now
21 Mar 2011 annual-return Annual Return 4 Buy now
21 Mar 2011 officers Change of particulars for corporate secretary (Glenspey Associates Ltd) 2 Buy now
18 Mar 2011 change-of-name Certificate Change Of Name Company 2 Buy now
18 Mar 2011 change-of-name Change Of Name Notice 2 Buy now
11 Mar 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
07 Mar 2011 capital Return of Allotment of shares 4 Buy now
24 Feb 2011 accounts Annual Accounts 5 Buy now
02 Mar 2010 annual-return Annual Return 4 Buy now
01 Mar 2010 officers Change of particulars for director (Nathan Eagle) 2 Buy now
26 Jan 2010 accounts Annual Accounts 6 Buy now
18 May 2009 annual-return Return made up to 28/02/09; full list of members 3 Buy now
09 Oct 2008 officers Director appointed nathan eagle 1 Buy now
22 Jul 2008 officers Secretary appointed glenspey associates LTD 2 Buy now
17 Jul 2008 change-of-name Certificate Change Of Name Company 2 Buy now
03 Mar 2008 officers Appointment terminated director form 10 directors fd LTD 1 Buy now
03 Mar 2008 officers Appointment terminated secretary form 10 secretaries fd LTD 1 Buy now
29 Feb 2008 incorporation Incorporation Company 9 Buy now