BRIAN COOK LTD

Company Documents

DateDescription
10/04/1210 April 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

27/12/1127 December 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

15/06/1115 June 2011 VOLUNTARY STRIKE OFF SUSPENDED

View Document

12/04/1112 April 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

31/03/1131 March 2011 APPLICATION FOR STRIKING-OFF

View Document

15/03/1115 March 2011 Annual return made up to 15 March 2011 with full list of shareholders

View Document

15/02/1115 February 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

02/10/102 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

09/04/109 April 2010 Annual return made up to 15 March 2010 with full list of shareholders

View Document

28/11/0928 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN ALAN COOK / 28/11/2009

View Document

29/06/0929 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

19/03/0919 March 2009 RETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS

View Document

21/05/0821 May 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

19/03/0819 March 2008 RETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS

View Document

19/03/0819 March 2008 APPOINTMENT TERMINATED SECRETARY LISA COOK

View Document

08/09/078 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

10/04/0710 April 2007 REGISTERED OFFICE CHANGED ON 10/04/07 FROM: G OFFICE CHANGED 10/04/07 70 FREEHOLD STREET LOWER HEYFORD BICESTER OX25 5NT

View Document

10/04/0710 April 2007 RETURN MADE UP TO 15/03/07; FULL LIST OF MEMBERS

View Document

01/06/061 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

21/03/0621 March 2006 RETURN MADE UP TO 15/03/06; FULL LIST OF MEMBERS

View Document

25/08/0525 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

08/04/058 April 2005 RETURN MADE UP TO 15/03/05; FULL LIST OF MEMBERS

View Document

27/01/0527 January 2005 ACC. REF. DATE SHORTENED FROM 31/03/05 TO 31/12/04

View Document

05/01/055 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/06/0422 June 2004 NEW SECRETARY APPOINTED

View Document

22/06/0422 June 2004 NEW DIRECTOR APPOINTED

View Document

28/04/0428 April 2004 SECRETARY RESIGNED

View Document

28/04/0428 April 2004 DIRECTOR RESIGNED

View Document

15/03/0415 March 2004 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