- Company Overview for BRADY NE LIMITED (05523205)
- Filing history for BRADY NE LIMITED (05523205)
- People for BRADY NE LIMITED (05523205)
- More for BRADY NE LIMITED (05523205)
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) |
---|---|---|---|
11 Dec 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
28 Aug 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Aug 2011 | AR01 |
Annual return made up to 29 July 2011 with full list of shareholders
Statement of capital on 2011-08-05
|
|
31 May 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
22 Oct 2010 | AR01 | Annual return made up to 29 July 2010 with full list of shareholders | |
19 Aug 2010 | AA | Total exemption small company accounts made up to 31 August 2009 | |
19 Aug 2010 | AR01 | Annual return made up to 29 July 2009 with full list of shareholders | |
12 Aug 2010 | RT01 | Administrative restoration application | |
16 Mar 2010 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
01 Dec 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Apr 2009 | AA | Total exemption small company accounts made up to 31 August 2008 | |
02 Mar 2009 | 287 | Registered office changed on 02/03/2009 from, 8 model dwellings, columbia, washington, tyne & wear, NE38 7AS | |
02 Mar 2009 | 288c | Director's Change of Particulars / steven brady / 02/03/2009 / HouseName/Number was: , now: 70; Street was: 8 model dwellings, now: cairngorm avenue; Area was: columbia, now: lambton; Region was: tyne & wear, now: tyne and wear; Post Code was: NE38 7AS, now: NE38 0QW; Country was: , now: united kingdom | |
27 Aug 2008 | 363a | Return made up to 29/07/08; full list of members | |
27 Aug 2008 | 288b | Appointment Terminated Secretary angela brookes | |
10 Dec 2007 | AA | Total exemption small company accounts made up to 31 August 2007 | |
01 Oct 2007 | 363a | Return made up to 29/07/07; full list of members | |
06 Jun 2007 | AA | Total exemption small company accounts made up to 31 August 2006 | |
24 Aug 2006 | 363s | Return made up to 29/07/06; full list of members | |
13 Sep 2005 | 225 | Accounting reference date extended from 31/07/06 to 31/08/06 | |
10 Aug 2005 | 288a | New secretary appointed | |
10 Aug 2005 | 287 | Registered office changed on 10/08/05 from: 1 saville chambers, north street, newcastle upon tyne, NE1 8DF | |
10 Aug 2005 | 288a | New director appointed | |
10 Aug 2005 | 288b | Secretary resigned | |
10 Aug 2005 | 288b | Director resigned |