Advanced company searchLink opens in new window

BRALMA LTD

Company number 06734092

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)
10 Feb 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
28 Oct 2014 GAZ1 First Gazette notice for compulsory strike-off
14 Nov 2013 AD01 Registered office address changed from 3rd Floor Mancherster House 86 Princess Street Manchester M1 6NP on 14 November 2013
30 Jul 2013 AA Accounts made up to 31 October 2012
24 Jul 2013 AR01 Annual return made up to 1 July 2013 with full list of shareholders
Statement of capital on 2013-07-24
  • GBP 1
09 Aug 2012 AR01 Annual return made up to 1 July 2012 with full list of shareholders
30 Jul 2012 AA Accounts made up to 31 October 2011
29 Jul 2011 AA Accounts made up to 31 October 2010
01 Jul 2011 AR01 Annual return made up to 1 July 2011 with full list of shareholders
01 Jul 2011 TM02 Termination of appointment of Gita Frank as a secretary
03 May 2011 AP01 Appointment of Mr David Leitner as a director
14 Apr 2011 TM01 Termination of appointment of Gita Frank as a director
05 Nov 2010 AR01 Annual return made up to 27 October 2010 with full list of shareholders
20 Jul 2010 AA Accounts made up to 31 October 2009
19 Nov 2009 AR01 Annual return made up to 27 October 2009 with full list of shareholders
19 Nov 2009 CH01 Director's details changed for Gita Frank on 26 October 2009
04 Apr 2009 288a Director appointed gita frank
25 Mar 2009 288b Appointment terminated director alan bruner
06 Nov 2008 288a Secretary appointed gita frank
06 Nov 2008 288a Director appointed alan bruner
28 Oct 2008 288b Appointment terminated director yomtov jacobs
27 Oct 2008 NEWINC Incorporation