Advanced company searchLink opens in new window

BRANDAMP LTD

Company number 05592900

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)
12 Jul 2012 AR01 Annual return made up to 19 June 2012 with full list of shareholders
29 Feb 2012 AA Full accounts made up to 31 December 2010
05 Jul 2011 AR01 Annual return made up to 19 June 2011 with full list of shareholders
27 Jan 2011 AA Full accounts made up to 31 December 2009
13 Jan 2011 AP01 Appointment of Richard Keith Foster as a director
12 Jan 2011 TM01 Termination of appointment of Clive Fisher as a director
07 Oct 2010 AP01 Appointment of David John Bryan as a director
07 Oct 2010 TM01 Termination of appointment of Ross Macbean as a director
13 Jul 2010 AR01 Annual return made up to 19 June 2010 with full list of shareholders
04 Nov 2009 AA Full accounts made up to 31 December 2008
30 Jun 2009 363a Return made up to 19/06/09; full list of members
11 Feb 2009 AA Full accounts made up to 31 December 2007
20 Jun 2008 363a Return made up to 19/06/08; full list of members
27 Mar 2008 288a Director appointed ross macbean
26 Mar 2008 288b Appointment terminated director david muir
08 Nov 2007 288b Director resigned
08 Nov 2007 288b Director resigned
08 Nov 2007 288b Director resigned
24 Oct 2007 288a New director appointed
19 Oct 2007 88(2)R Ad 11/10/07--------- £ si 3@1=3 £ ic 1/4
19 Oct 2007 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
19 Oct 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
10 Oct 2007 288a New director appointed
10 Oct 2007 288a New director appointed
10 Oct 2007 288a New director appointed