ANDREW BREWSTER LIMITED

Company Documents

DateDescription
07/11/137 November 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

10/09/1310 September 2013 FIRST GAZETTE

View Document

26/02/1326 February 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

11/12/1211 December 2012 FIRST GAZETTE

View Document

22/09/1222 September 2012 DISS40 (DISS40(SOAD))

View Document

19/09/1219 September 2012 REGISTERED OFFICE CHANGED ON 19/09/2012 FROM
DANEBURY 60 ASHFORD ROAD
BEARSTED
MAIDSTONE
KENT
ME14 4LR

View Document

19/09/1219 September 2012 Annual return made up to 31 August 2011 with full list of shareholders

View Document

29/02/1229 February 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

27/12/1127 December 2011 FIRST GAZETTE

View Document

02/06/112 June 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

12/01/1112 January 2011 DISS40 (DISS40(SOAD))

View Document

11/01/1111 January 2011 FIRST GAZETTE

View Document

10/01/1110 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BREWSTER / 01/10/2009

View Document

10/01/1110 January 2011 Annual return made up to 31 August 2010 with full list of shareholders

View Document

10/01/1110 January 2011 SECRETARY'S CHANGE OF PARTICULARS / ANGELA PATRICIA BREWSTER / 01/10/2009

View Document

02/06/102 June 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

21/12/0921 December 2009 Annual return made up to 31 August 2009 with full list of shareholders

View Document

20/04/0920 April 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

09/09/089 September 2008 LOCATION OF DEBENTURE REGISTER

View Document

09/09/089 September 2008 REGISTERED OFFICE CHANGED ON 09/09/08 FROM: GISTERED OFFICE CHANGED ON 09/09/2008 FROM DANEBURY 60 ASHFORD ROAD 13 BEARSTED MAIDSTONE KENT ME14 4LR

View Document

09/09/089 September 2008 LOCATION OF REGISTER OF MEMBERS

View Document

09/09/089 September 2008 RETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS

View Document

24/09/0724 September 2007 NEW SECRETARY APPOINTED

View Document

24/09/0724 September 2007 NEW DIRECTOR APPOINTED

View Document

24/09/0724 September 2007 REGISTERED OFFICE CHANGED ON 24/09/07 FROM: G OFFICE CHANGED 24/09/07 ADS ACCOUNTANCY & PAYROLL SERVICES LIMITED 26 BENTLEY ROAD WILLESBOROUGH ASHFORD KENT TN24 0HP

View Document

04/09/074 September 2007 DIRECTOR RESIGNED

View Document

04/09/074 September 2007 REGISTERED OFFICE CHANGED ON 04/09/07 FROM: G OFFICE CHANGED 04/09/07 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

04/09/074 September 2007 SECRETARY RESIGNED

View Document

31/08/0731 August 2007 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