15 BROAD STREET AMENITY LIMITED

Company Documents

DateDescription
18/05/1118 May 2011 Annual return made up to 4 February 2011 with full list of shareholders

View Document

18/05/1118 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ERNEST THOMES LANG / 01/05/2011

View Document

18/05/1118 May 2011 REGISTERED OFFICE CHANGED ON 18/05/2011 FROM LUNAR RISE 55/57 BRETONSIDE PLYMOUTH DEVON PL4 0BD

View Document

18/05/1118 May 2011 SECRETARY'S CHANGE OF PARTICULARS / MR WILLIAM ROBERT WILLDEN / 01/05/2011

View Document

14/11/1014 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

02/05/102 May 2010 Annual return made up to 4 February 2010 with full list of shareholders

View Document

02/05/102 May 2010 SECRETARY'S CHANGE OF PARTICULARS / WILLIAM ROBERT WILLDEN / 03/02/2010

View Document

02/05/102 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ERNEST THOMES LANG / 03/02/2010

View Document

23/09/0923 September 2009 SECRETARY APPOINTED WILLIAM ROBERT WILLDEN

View Document

23/09/0923 September 2009 APPOINTMENT TERMINATED SECRETARY YVETTE BENN

View Document

04/02/094 February 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company