BRADY MALLALIEU ARCHITECTS LIMITED
Company number 06451425
- Company Overview for BRADY MALLALIEU ARCHITECTS LIMITED (06451425)
- Filing history for BRADY MALLALIEU ARCHITECTS LIMITED (06451425)
- People for BRADY MALLALIEU ARCHITECTS LIMITED (06451425)
- Charges for BRADY MALLALIEU ARCHITECTS LIMITED (06451425)
- More for BRADY MALLALIEU ARCHITECTS LIMITED (06451425)
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) |
---|---|---|---|
15 Aug 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
10 Jan 2013 | AR01 | Annual return made up to 12 December 2012 with full list of shareholders | |
15 May 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
06 Jan 2012 | AR01 | Annual return made up to 12 December 2011 with full list of shareholders | |
03 Oct 2011 | AD01 | Registered office address changed from 90 Queens Drive London N4 2HW on 3 October 2011 | |
26 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
14 Jan 2011 | AR01 | Annual return made up to 12 December 2010 with full list of shareholders | |
27 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
08 Feb 2010 | AR01 | Annual return made up to 12 December 2009 with full list of shareholders | |
08 Feb 2010 | CH01 | Director's details changed for Robin Milne Mallalieu on 12 December 2009 | |
08 Feb 2010 | CH01 | Director's details changed for Angela Brady on 12 December 2009 | |
01 Oct 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
22 Jan 2009 | 363a | Return made up to 12/12/08; full list of members | |
02 May 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
18 Jan 2008 | RESOLUTIONS |
Resolutions
|
|
18 Jan 2008 | RESOLUTIONS |
Resolutions
|
|
18 Jan 2008 | RESOLUTIONS |
Resolutions
|
|
12 Dec 2007 | NEWINC | Incorporation |