BROADLEAF ENGINEERING LIMITED

Company Documents

DateDescription
08/01/148 January 2014 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

08/10/138 October 2013 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

02/08/132 August 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/05/2013

View Document

11/06/1211 June 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/05/2012

View Document

01/06/111 June 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

01/06/111 June 2011 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

01/06/111 June 2011 STATEMENT OF AFFAIRS/4.19

View Document

01/06/111 June 2011 REGISTERED OFFICE CHANGED ON 01/06/2011 FROM
2 RIDGEWAY
EYNESBURY
ST NEOTS
CAMBRIDGESHIRE
PE19 2QY

View Document

23/03/1123 March 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

19/07/1019 July 2010 Annual return made up to 19 June 2010 with full list of shareholders

View Document

19/07/1019 July 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CROMWELL MANAGEMENT SERVICES LIMITED / 19/06/2010

View Document

19/07/1019 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / SAFDARALI YUSUFALI SABUR / 19/06/2010

View Document

17/06/1017 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

05/03/105 March 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

07/07/097 July 2009 RETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS

View Document

25/03/0925 March 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

01/12/081 December 2008 RETURN MADE UP TO 19/06/08; FULL LIST OF MEMBERS

View Document

08/05/088 May 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

24/07/0724 July 2007 RETURN MADE UP TO 19/06/07; CHANGE OF MEMBERS

View Document

27/06/0727 June 2007 SECRETARY RESIGNED

View Document

27/06/0727 June 2007 NEW SECRETARY APPOINTED

View Document

05/03/075 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

29/06/0629 June 2006 RETURN MADE UP TO 19/06/06; FULL LIST OF MEMBERS

View Document

17/03/0617 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

01/07/051 July 2005 RETURN MADE UP TO 19/06/05; FULL LIST OF MEMBERS

View Document

22/03/0522 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

02/09/042 September 2004 RETURN MADE UP TO 19/06/04; FULL LIST OF MEMBERS

View Document

09/06/049 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

31/03/0431 March 2004 REGISTERED OFFICE CHANGED ON 31/03/04 FROM: G OFFICE CHANGED 31/03/04 PO BOX 98 3 LEDGER CLOSE RAMSEY ROAD ST IVES CAMBRIDGESHIRE PE27 3WA

View Document

31/07/0331 July 2003 RETURN MADE UP TO 19/06/03; FULL LIST OF MEMBERS

View Document

03/04/033 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

04/07/024 July 2002 RETURN MADE UP TO 19/06/02; FULL LIST OF MEMBERS

View Document

22/04/0222 April 2002 ACC. REF. DATE EXTENDED FROM 30/06/02 TO 30/11/02

View Document

31/08/0131 August 2001 REGISTERED OFFICE CHANGED ON 31/08/01 FROM: G OFFICE CHANGED 31/08/01 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

20/08/0120 August 2001 NEW DIRECTOR APPOINTED

View Document

20/08/0120 August 2001 NEW SECRETARY APPOINTED

View Document

24/07/0124 July 2001 SECRETARY RESIGNED

View Document

24/07/0124 July 2001 DIRECTOR RESIGNED

View Document

19/06/0119 June 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/06/0119 June 2001 Incorporation

View Document


More Company Information