- Company Overview for MARTYN BRAMICH ASSOCIATES LIMITED (03318725)
- Filing history for MARTYN BRAMICH ASSOCIATES LIMITED (03318725)
- People for MARTYN BRAMICH ASSOCIATES LIMITED (03318725)
- Insolvency for MARTYN BRAMICH ASSOCIATES LIMITED (03318725)
- More for MARTYN BRAMICH ASSOCIATES LIMITED (03318725)
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
|
|
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
|
|
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
|
|
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
|