BROCKS MECHANICAL SERVICES LTD

Company Documents

DateDescription
04/02/144 February 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/07/1316 July 2013 VOLUNTARY STRIKE OFF SUSPENDED

View Document

07/05/137 May 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/04/1219 April 2012 REGISTERED OFFICE CHANGED ON 19/04/2012 FROM 15 CIRENCESTER AVENUE WIRRAL CH49 2QW UNITED KINGDOM

View Document

09/12/119 December 2011 VOLUNTARY STRIKE OFF SUSPENDED

View Document

08/11/118 November 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

01/11/111 November 2011 APPLICATION FOR STRIKING-OFF

View Document

30/09/1030 September 2010 Annual return made up to 15 July 2010 with full list of shareholders

View Document

23/06/1023 June 2010 31/07/09 TOTAL EXEMPTION FULL

View Document

20/03/1020 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

17/02/1017 February 2010 SECRETARY APPOINTED PHILLIP JOHN BROCK

View Document

16/02/1016 February 2010 APPOINTMENT TERMINATED, DIRECTOR PHILLIP BROCK

View Document

15/09/0915 September 2009 RETURN MADE UP TO 15/07/09; FULL LIST OF MEMBERS

View Document

15/07/0815 July 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