Advanced company searchLink opens in new window

MARTYN BRAMICH ASSOCIATES LIMITED

Company number 03318725

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
29 Sep 2021 GAZ2 Final Gazette dissolved following liquidation
29 Jun 2021 LIQ13 Return of final meeting in a members' voluntary winding up
10 Sep 2020 LIQ03 Liquidators' statement of receipts and payments to 11 August 2020
02 Sep 2019 AD01 Registered office address changed from Grays Court, 5 Nursery Road Edgbaston Birmingham West Midlands B15 3JX to The Pinnacle 3rd Floor 73 King Street Manchester M2 4NG on 2 September 2019
31 Aug 2019 LIQ01 Declaration of solvency
31 Aug 2019 600 Appointment of a voluntary liquidator
31 Aug 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-08-12
03 Apr 2019 AA Micro company accounts made up to 31 January 2019
26 Mar 2019 CS01 Confirmation statement made on 14 February 2019 with updates
12 Jun 2018 AA Micro company accounts made up to 31 January 2018
28 Feb 2018 CS01 Confirmation statement made on 14 February 2018 with no updates
31 Aug 2017 AA Total exemption full accounts made up to 31 January 2017
26 Apr 2017 TM01 Termination of appointment of Michael John Mcternan as a director on 5 April 2017
27 Feb 2017 CS01 Confirmation statement made on 14 February 2017 with updates
07 Feb 2017 TM01 Termination of appointment of Claire Owens as a director on 23 January 2017
07 Feb 2017 TM01 Termination of appointment of Claire Owens as a director on 23 January 2017
27 Jan 2017 CH01 Director's details changed for Martyn Trevor Bramich on 27 January 2017
22 Jun 2016 AA Total exemption small company accounts made up to 31 January 2016
07 Apr 2016 AR01 Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-04-07
  • GBP 1,175
21 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
27 Feb 2015 AR01 Annual return made up to 14 February 2015 with full list of shareholders
Statement of capital on 2015-02-27
  • GBP 1,175
13 Oct 2014 AP03 Appointment of Martyn Trevor Bramich as a secretary on 16 September 2014
13 Oct 2014 TM02 Termination of appointment of Michael John Mcternan as a secretary on 16 September 2014
09 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
05 Mar 2014 AR01 Annual return made up to 14 February 2014 with full list of shareholders
Statement of capital on 2014-03-05
  • GBP 1,175