BROADLAND TOWBARS LIMITED

Company Documents

DateDescription
17/07/1317 July 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

17/04/1317 April 2013 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

17/04/1317 April 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/04/2013

View Document

16/08/1216 August 2012 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

14/08/1214 August 2012 REGISTERED OFFICE CHANGED ON 14/08/2012 FROM
18 PRINCES STREET
NORWICH
NORFOLK
NR3 1AE

View Document

14/08/1214 August 2012 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

14/08/1214 August 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

14/08/1214 August 2012 STATEMENT OF AFFAIRS/4.19

View Document

16/04/1216 April 2012 Annual return made up to 27 February 2012 with full list of shareholders

View Document

06/01/126 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

23/03/1123 March 2011 Annual return made up to 27 February 2011 with full list of shareholders

View Document

23/03/1123 March 2011 SAIL ADDRESS CREATED

View Document

23/03/1123 March 2011 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC

View Document

06/01/116 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROSEMARY JANE SCOTTON / 25/03/2010

View Document

25/03/1025 March 2010 Annual return made up to 27 February 2010 with full list of shareholders

View Document

04/01/104 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

11/03/0911 March 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ROSEMARY SCOTTON / 27/02/2009

View Document

11/03/0911 March 2009 RETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS

View Document

10/02/0910 February 2009 CURREXT FROM 28/02/2009 TO 31/03/2009

View Document

18/03/0818 March 2008 APPOINTMENT TERMINATED DIRECTOR COMPANY DIRECTORS LIMITED

View Document

18/03/0818 March 2008 APPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED

View Document

18/03/0818 March 2008 DIRECTOR APPOINTED PAUL HENRY SCOTTON

View Document

18/03/0818 March 2008 DIRECTOR AND SECRETARY APPOINTED ROSEMARY JANE SCOTTON

View Document

27/02/0827 February 2008 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