- Company Overview for BRADY LETTERMAN TOUCHE LIMITED (03808074)
- Filing history for BRADY LETTERMAN TOUCHE LIMITED (03808074)
- People for BRADY LETTERMAN TOUCHE LIMITED (03808074)
- Charges for BRADY LETTERMAN TOUCHE LIMITED (03808074)
- Insolvency for BRADY LETTERMAN TOUCHE LIMITED (03808074)
- More for BRADY LETTERMAN TOUCHE LIMITED (03808074)
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) |
---|---|---|---|
20 Jan 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
20 Oct 2014 | 4.71 | Return of final meeting in a members' voluntary winding up | |
03 Mar 2014 | 4.70 | Declaration of solvency | |
03 Mar 2014 | 600 | Appointment of a voluntary liquidator | |
03 Mar 2014 | RESOLUTIONS |
Resolutions
|
|
14 Feb 2014 | TM01 | Termination of appointment of Thomas Andrew Ross Munro as a director on 13 February 2014 | |
17 Jul 2013 | AR01 |
Annual return made up to 15 July 2013 with full list of shareholders
Statement of capital on 2013-07-17
|
|
17 Jul 2013 | CH03 | Secretary's details changed for John Kenneth Ross Munro on 12 July 2013 | |
17 Jul 2013 | CH01 | Director's details changed for John Kenneth Ross Munro on 12 July 2013 | |
23 Apr 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
07 Mar 2013 | AD01 | Registered office address changed from C/O Brebners 6th Floor Tubs Hill House London Road Sevenoaks Kent TN13 1BL on 7 March 2013 | |
17 Jul 2012 | SH01 |
Statement of capital following an allotment of shares on 10 July 2012
|
|
17 Jul 2012 | AR01 | Annual return made up to 15 July 2012 with full list of shareholders | |
10 May 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
27 Jul 2011 | AR01 | Annual return made up to 15 July 2011 with full list of shareholders | |
22 Dec 2010 | AP01 | Appointment of Thomas Andrew Ross Munro as a director | |
22 Dec 2010 | TM01 | Termination of appointment of Andrew Balcombe as a director | |
22 Dec 2010 | AA | Total exemption small company accounts made up to 30 September 2010 | |
10 Aug 2010 | AR01 | Annual return made up to 15 July 2010 with full list of shareholders | |
03 Aug 2010 | CH01 | Director's details changed for Mr Andrew William Balcombe on 12 July 2010 | |
03 Aug 2010 | CH01 | Director's details changed for John Kenneth Ross Munro on 12 July 2010 | |
03 Aug 2010 | CH03 | Secretary's details changed for John Kenneth Ross Munro on 12 July 2010 | |
25 May 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
13 Jan 2010 | CH01 | Director's details changed for Andrew William Balcombe on 1 December 2009 | |
30 Oct 2009 | CERTNM |
Company name changed morningside investments LIMITED\certificate issued on 30/10/09
|