- Company Overview for BRAMWELL PUBS AND BARS LIMITED (03997571)
- Filing history for BRAMWELL PUBS AND BARS LIMITED (03997571)
- People for BRAMWELL PUBS AND BARS LIMITED (03997571)
- Charges for BRAMWELL PUBS AND BARS LIMITED (03997571)
- Insolvency for BRAMWELL PUBS AND BARS LIMITED (03997571)
- More for BRAMWELL PUBS AND BARS LIMITED (03997571)
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 Oct 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 144 | |
11 Oct 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 145 | |
11 Oct 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 146 | |
11 Oct 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 147 | |
11 Oct 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 105 | |
11 Oct 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 94 | |
11 Oct 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 148 | |
09 Oct 2012 | TM01 | Termination of appointment of Stephen Price as a director | |
08 Oct 2012 | AP01 | Appointment of Sarah Jane Weir as a director | |
08 Oct 2012 | AP01 | Appointment of Robert Antony Pitcher as a director | |
04 Oct 2012 | MG01 | Particulars of a mortgage or charge / charge no: 149 | |
03 Oct 2012 | CERTNM |
Company name changed barracuda pubs and bars LIMITED\certificate issued on 03/10/12
|
|
03 Oct 2012 | CONNOT | Change of name notice | |
03 Oct 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Oct 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Jun 2012 | TM01 | Termination of appointment of Jane Biss as a director | |
21 May 2012 | AP03 | Appointment of Mr Christian Keen as a secretary | |
21 May 2012 | TM01 | Termination of appointment of Simon Vardigans as a director | |
21 May 2012 | TM01 | Termination of appointment of Mark Mcquater as a director | |
21 May 2012 | TM02 | Termination of appointment of Simon Vardigans as a secretary | |
10 Nov 2011 | AR01 | Annual return made up to 31 October 2011 with full list of shareholders | |
09 Nov 2011 | CH01 | Director's details changed for Mr. Richard Peter Stringer on 8 November 2011 | |
09 Nov 2011 | CH01 | Director's details changed for Mr. Simon Geoffrey Vardigans on 8 November 2011 | |
09 Nov 2011 | CH03 | Secretary's details changed for Mr. Simon Geoffrey Vardigans on 8 November 2011 | |
15 Jun 2011 | AR01 | Annual return made up to 19 May 2011 with full list of shareholders |