- Company Overview for BRAYSCALE LIMITED (01676582)
- Filing history for BRAYSCALE LIMITED (01676582)
- People for BRAYSCALE LIMITED (01676582)
- Charges for BRAYSCALE LIMITED (01676582)
- Insolvency for BRAYSCALE LIMITED (01676582)
- More for BRAYSCALE LIMITED (01676582)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
19 Apr 2012 | MG01 | Particulars of a mortgage or charge / charge no: 10 | |
08 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
07 Jun 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
14 Feb 2011 | AD01 | Registered office address changed from 7 the Ridgeway Kenton Harrow Middlesex HA3 0LH United Kingdom on 14 February 2011 | |
08 Feb 2011 | AR01 | Annual return made up to 8 February 2011 with full list of shareholders | |
08 Feb 2011 | CH01 | Director's details changed for Mrs Shamim Moledina on 8 February 2011 | |
07 Feb 2011 | AR01 | Annual return made up to 29 December 2010 with full list of shareholders | |
07 Feb 2011 | AD01 | Registered office address changed from 16 Dalston Gardens Stanmore London Middlesex HA7 1BU on 7 February 2011 | |
07 Feb 2011 | TM02 | Termination of appointment of Mahmood Moledina as a secretary | |
22 Jun 2010 | AP01 | Appointment of Mrs Shamim Moledina as a director | |
21 Jun 2010 | TM01 | Termination of appointment of Naushad Moledina as a director | |
01 Apr 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
22 Jan 2010 | AR01 | Annual return made up to 29 December 2009 with full list of shareholders | |
21 Jan 2010 | CH01 | Director's details changed for Naushad Moledina on 21 January 2010 | |
13 Mar 2009 | 395 | Particulars of a mortgage or charge / charge no: 8 | |
09 Feb 2009 | 363a | Return made up to 29/12/08; full list of members | |
06 Jan 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
09 Oct 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
06 Feb 2008 | 363a | Return made up to 29/12/07; full list of members | |
19 Nov 2007 | AA | Total exemption small company accounts made up to 31 March 2007 | |
24 Jan 2007 | 363a | Return made up to 29/12/06; full list of members | |
29 Dec 2006 | AA | Accounts for a small company made up to 31 March 2006 | |
22 May 2006 | AA | Accounts for a small company made up to 31 March 2005 | |
27 Jan 2006 | 363s |
Return made up to 29/12/05; full list of members
|
|
23 Sep 2005 | 287 | Registered office changed on 23/09/05 from: 277B abbeydale road wembley middlesex HA0 1TW |