Advanced company searchLink opens in new window

BRADY LETTERMAN TOUCHE LIMITED

Company number 03808074

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)
20 Jan 2015 GAZ2 Final Gazette dissolved following liquidation
20 Oct 2014 4.71 Return of final meeting in a members' voluntary winding up
03 Mar 2014 4.70 Declaration of solvency
03 Mar 2014 600 Appointment of a voluntary liquidator
03 Mar 2014 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
14 Feb 2014 TM01 Termination of appointment of Thomas Andrew Ross Munro as a director on 13 February 2014
17 Jul 2013 AR01 Annual return made up to 15 July 2013 with full list of shareholders
Statement of capital on 2013-07-17
  • GBP 12,000
17 Jul 2013 CH03 Secretary's details changed for John Kenneth Ross Munro on 12 July 2013
17 Jul 2013 CH01 Director's details changed for John Kenneth Ross Munro on 12 July 2013
23 Apr 2013 AA Total exemption small company accounts made up to 30 September 2012
07 Mar 2013 AD01 Registered office address changed from C/O Brebners 6th Floor Tubs Hill House London Road Sevenoaks Kent TN13 1BL on 7 March 2013
17 Jul 2012 SH01 Statement of capital following an allotment of shares on 10 July 2012
  • GBP 12,000
17 Jul 2012 AR01 Annual return made up to 15 July 2012 with full list of shareholders
10 May 2012 AA Total exemption small company accounts made up to 30 September 2011
27 Jul 2011 AR01 Annual return made up to 15 July 2011 with full list of shareholders
22 Dec 2010 AP01 Appointment of Thomas Andrew Ross Munro as a director
22 Dec 2010 TM01 Termination of appointment of Andrew Balcombe as a director
22 Dec 2010 AA Total exemption small company accounts made up to 30 September 2010
10 Aug 2010 AR01 Annual return made up to 15 July 2010 with full list of shareholders
03 Aug 2010 CH01 Director's details changed for Mr Andrew William Balcombe on 12 July 2010
03 Aug 2010 CH01 Director's details changed for John Kenneth Ross Munro on 12 July 2010
03 Aug 2010 CH03 Secretary's details changed for John Kenneth Ross Munro on 12 July 2010
25 May 2010 AA Total exemption small company accounts made up to 30 September 2009
13 Jan 2010 CH01 Director's details changed for Andrew William Balcombe on 1 December 2009
30 Oct 2009 CERTNM Company name changed morningside investments LIMITED\certificate issued on 30/10/09
  • RES15 ‐ Change company name resolution on 2009-10-22