Advanced company searchLink opens in new window

BRAND MASON LIMITED

Company number 05187774

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)
30 Mar 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Dec 2009 GAZ1(A) First Gazette notice for voluntary strike-off
08 Dec 2009 DS01 Application to strike the company off the register
28 Jul 2009 363a Return made up to 23/07/09; full list of members
02 Mar 2009 288a Director appointed ms nadya brand
12 Jan 2009 363a Return made up to 23/07/08; full list of members
12 Jan 2009 288c Secretary's Change of Particulars / nadya brand-mason / 01/06/2008 / Surname was: brand-mason, now: brand; HouseName/Number was: , now: 83; Street was: 8 thrifts walk, now: chieftain way; Area was: , now: orchard park; Post Code was: CB4 1NR, now: CB4 2EF
12 Jan 2009 287 Registered office changed on 12/01/2009 from 93 chieftan way orchard park cambridge cambridgeshire CB4 2EF
13 Oct 2008 AA Total exemption full accounts made up to 30 November 2007
07 Aug 2008 287 Registered office changed on 07/08/2008 from 8 thrifts walk cambridge cambs CB4 1NR
13 Feb 2008 288b Director resigned
02 Oct 2007 AA Total exemption small company accounts made up to 30 November 2006
31 Aug 2007 363s Return made up to 23/07/07; no change of members
03 Aug 2007 363s Return made up to 22/03/07; full list of members
03 Aug 2007 363(288) Secretary's particulars changed;director's particulars changed
03 Aug 2007 363(287) Registered office changed on 03/08/07
13 Apr 2007 287 Registered office changed on 13/04/07 from: keepers cottage wennington huntingdon cambridgeshire PE28 2LY
06 Apr 2006 AA Total exemption small company accounts made up to 30 November 2005
14 Feb 2006 225 Accounting reference date extended from 31/07/05 to 30/11/05
23 Aug 2005 363s Return made up to 23/07/05; full list of members
09 Aug 2004 88(2)R Ad 23/07/04--------- £ si 99@1=99 £ ic 1/100
30 Jul 2004 288b Secretary resigned
23 Jul 2004 NEWINC Incorporation