- Company Overview for BRASFORT LIMITED (SC246996)
- Filing history for BRASFORT LIMITED (SC246996)
- People for BRASFORT LIMITED (SC246996)
- Charges for BRASFORT LIMITED (SC246996)
- More for BRASFORT LIMITED (SC246996)
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) |
---|---|---|---|
19 Feb 2010 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
30 Oct 2009 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Sep 2009 | 652a | Application for striking-off | |
30 Apr 2009 | AA | Total exemption small company accounts made up to 31 October 2008 | |
14 Apr 2009 | 363a | Return made up to 01/04/09; full list of members | |
05 Jan 2009 | 288c | Director and Secretary's Change of Particulars / diane cunningham / 05/01/2009 / | |
05 Jan 2009 | 288c | Director's Change of Particulars / david cunningham / 05/01/2009 / HouseName/Number was: 14, now: the shieling; Street was: ewenfield place, now: 10 racecourse road; Region was: ayrshire, now: ; Post Code was: KA7 2QU, now: KA7 2UP | |
05 Jan 2009 | 288c | Director and Secretary's Change of Particulars / diane cunningham / 05/01/2009 / HouseName/Number was: 14, now: the shieling; Street was: ewenfield place, now: 10 racecourse road; Region was: ayrshire, now: ; Post Code was: KA7 2QU, now: KA7 2UP | |
12 Jun 2008 | AA | Total exemption small company accounts made up to 31 October 2007 | |
29 May 2008 | 288c | Director and Secretary's Change of Particulars / diane cunningham / 27/05/2008 / | |
29 May 2008 | 288c | Director's Change of Particulars / david cunningham / 27/05/2008 / HouseName/Number was: , now: 14; Street was: knowlton 12 racecourse view, now: ewenfield place; Region was: strathclyde, now: ayrshire; Post Code was: KA7 2TX, now: KA7 2QU; Country was: , now: united kingdom | |
29 May 2008 | 288c | Director and Secretary's Change of Particulars / diane cunningham / 27/05/2008 / HouseName/Number was: , now: 14; Street was: knowlton, 12 racecourse view, now: ewenfield place; Region was: , now: ayrshire; Post Code was: KA7 2TX, now: KA7 2QU; Country was: , now: united kingdom | |
08 Apr 2008 | 363a | Return made up to 01/04/08; full list of members | |
26 Apr 2007 | 363a | Return made up to 01/04/07; full list of members | |
16 Mar 2007 | AA | Total exemption small company accounts made up to 31 October 2006 | |
05 Apr 2006 | 363a | Return made up to 01/04/06; full list of members | |
17 Mar 2006 | AA | Total exemption small company accounts made up to 31 October 2005 | |
03 Mar 2006 | 419a(Scot) | Dec mort/charge * | |
27 Apr 2005 | 363s | Return made up to 01/04/05; full list of members | |
23 Feb 2005 | 287 | Registered office changed on 23/02/05 from: 292 st vincent street glasgow G2 5TQ | |
17 Feb 2005 | 225 | Accounting reference date extended from 31/05/05 to 31/10/05 | |
07 Jan 2005 | 410(Scot) | Partic of mort/charge * | |
15 Dec 2004 | 155(6)a | Declaration of assistance for shares acquisition | |
14 Dec 2004 | 410(Scot) | Partic of mort/charge * | |
13 Dec 2004 | 288b | Director resigned |