Established in 2003, Bray Contract Services Ltd have registered office in Newton Abbot. Currently we aren't aware of the number of employees at the this organisation. The business has no directors.
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 29 March 2016 | |
4.72 - Return of final meeting in creditors' voluntary winding-up | 29 December 2015 | |
4.68 - Liquidator's statement of receipts and payments | 14 August 2015 | |
4.68 - Liquidator's statement of receipts and payments | 14 July 2014 | |
4.68 - Liquidator's statement of receipts and payments | 20 August 2013 | |
F10.2 - N/A | 27 June 2013 | |
AD01 - Change of registered office address | 09 July 2012 | |
RESOLUTIONS - N/A | 06 July 2012 | |
4.20 - N/A | 06 July 2012 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 06 July 2012 | |
AR01 - Annual Return | 14 March 2012 | |
AA - Annual Accounts | 09 February 2012 | |
AR01 - Annual Return | 25 March 2011 | |
AA - Annual Accounts | 26 October 2010 | |
AR01 - Annual Return | 10 May 2010 | |
CH01 - Change of particulars for director | 10 May 2010 | |
CH01 - Change of particulars for director | 10 May 2010 | |
AA - Annual Accounts | 25 February 2010 | |
363a - Annual Return | 15 April 2009 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 15 April 2009 | |
353 - Register of members | 15 April 2009 | |
AA - Annual Accounts | 23 September 2008 | |
363a - Annual Return | 26 March 2008 | |
395 - Particulars of a mortgage or charge | 02 January 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 August 2007 | |
AA - Annual Accounts | 30 July 2007 | |
363s - Annual Return | 19 March 2007 | |
395 - Particulars of a mortgage or charge | 16 February 2007 | |
AA - Annual Accounts | 31 January 2007 | |
363s - Annual Return | 21 March 2006 | |
AA - Annual Accounts | 17 August 2005 | |
363s - Annual Return | 15 March 2005 | |
AA - Annual Accounts | 10 August 2004 | |
363s - Annual Return | 25 May 2004 | |
CERTNM - Change of name certificate | 01 March 2004 | |
CERTNM - Change of name certificate | 27 October 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 31 May 2003 | |
288b - Notice of resignation of directors or secretaries | 19 May 2003 | |
NEWINC - New incorporation documents | 12 May 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 12 December 2007 | Outstanding |
N/A |
Legal charge | 14 February 2007 | Fully Satisfied |
N/A |