BROCKWELL MOTOR COLOURS LIMITED

Company Documents

DateDescription
28/06/1128 June 2011 STRUCK OFF AND DISSOLVED

View Document

15/03/1115 March 2011 FIRST GAZETTE

View Document

25/08/1025 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

22/06/1022 June 2010 REGISTERED OFFICE CHANGED ON 22/06/2010 FROM ARCH NO 1143 41 NORWOOD ROAD LONDON SE24 9AJ

View Document

24/03/1024 March 2010 DISS40 (DISS40(SOAD))

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN WILLIAM WHITEHEAD / 23/03/2010

View Document

23/03/1023 March 2010 Annual return made up to 4 November 2009 with full list of shareholders

View Document

09/03/109 March 2010 FIRST GAZETTE

View Document

30/09/0930 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

18/02/0918 February 2009 RETURN MADE UP TO 04/11/08; FULL LIST OF MEMBERS

View Document

18/08/0818 August 2008 APPOINTMENT TERMINATED SECRETARY JEAN WHITEHEAD

View Document

18/08/0818 August 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

18/08/0818 August 2008 APPOINTMENT TERMINATED

View Document

30/11/0730 November 2007 RETURN MADE UP TO 04/11/07; NO CHANGE OF MEMBERS

View Document

06/09/076 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

07/12/067 December 2006 RETURN MADE UP TO 04/11/06; FULL LIST OF MEMBERS

View Document

25/07/0625 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

08/12/058 December 2005 RETURN MADE UP TO 04/11/05; FULL LIST OF MEMBERS

View Document

21/04/0521 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

06/12/046 December 2004 RETURN MADE UP TO 04/11/04; FULL LIST OF MEMBERS

View Document

27/03/0427 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03

View Document

25/11/0325 November 2003 RETURN MADE UP TO 04/11/03; FULL LIST OF MEMBERS

View Document

02/09/032 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

29/11/0229 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

05/11/025 November 2002 RETURN MADE UP TO 04/11/02; FULL LIST OF MEMBERS

View Document

01/11/011 November 2001 RETURN MADE UP TO 04/11/01; FULL LIST OF MEMBERS

View Document

31/07/0131 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00

View Document

13/11/0013 November 2000 RETURN MADE UP TO 04/11/00; FULL LIST OF MEMBERS

View Document

07/11/007 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

25/11/9925 November 1999 RETURN MADE UP TO 04/11/99; FULL LIST OF MEMBERS

View Document

15/04/9915 April 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/11/9825 November 1998 REGISTERED OFFICE CHANGED ON 25/11/98 FROM: G OFFICE CHANGED 25/11/98 REGENT HOUSE 316 BEULAH HILL LONDON SE19 3HF

View Document

18/11/9818 November 1998 COMPANY NAME CHANGED GROUNDPATCH LIMITED CERTIFICATE ISSUED ON 19/11/98

View Document

16/11/9816 November 1998 SECRETARY RESIGNED

View Document

16/11/9816 November 1998 DIRECTOR RESIGNED

View Document

16/11/9816 November 1998 NEW DIRECTOR APPOINTED

View Document

16/11/9816 November 1998 NEW SECRETARY APPOINTED

View Document

04/11/984 November 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/11/984 November 1998 Incorporation

View Document


More Company Information