- Company Overview for BRALMA LTD (06734092)
- Filing history for BRALMA LTD (06734092)
- People for BRALMA LTD (06734092)
- More for BRALMA LTD (06734092)
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
|
|
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 |