BRODEX MACHINE SERVICES LTD

Company Documents

DateDescription
22/07/1422 July 2014 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

22/04/1422 April 2014 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

08/11/138 November 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/09/2013

View Document

30/10/1330 October 2013 REGISTERED OFFICE CHANGED ON 30/10/2013 FROM
IDEAL CORPORATE SOLUTIONS
LAKESIDE HOUSE WATERSIDE BUSINESS PARK
SMITHS ROAD
BOLTON
BL3 2QT

View Document

24/01/1324 January 2013 NOTICE OF RESIGNATION AS VOLUNTARY LIQUIDATOR

View Document

18/09/1218 September 2012 REGISTERED OFFICE CHANGED ON 18/09/2012 FROM HANOVER BUILDINGS 11-13 HANOVER STREET LIVERPOOL L1 3DN UNITED KINGDOM

View Document

14/09/1214 September 2012 STATEMENT OF AFFAIRS/4.19

View Document

14/09/1214 September 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

14/09/1214 September 2012 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

21/05/1221 May 2012 REGISTERED OFFICE CHANGED ON 21/05/2012 FROM SUITE 26 CENTURY BUILDINGS BRUNSWICK BUSINESS PARK LIVERPOOL MERSEYSIDE L3 4BJ UNITED KINGDOM

View Document

03/04/123 April 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

01/02/121 February 2012 Annual return made up to 11 January 2012 with full list of shareholders

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

17/01/1117 January 2011 REGISTERED OFFICE CHANGED ON 17/01/2011 FROM SUITE 26 CENTURY BUILDINGS BRUNSWICK BUSINESS PARK TOWER STREET, LIVERPOOL MERSEYSIDE L3 4BJ

View Document

17/01/1117 January 2011 SECRETARY'S CHANGE OF PARTICULARS / MR SEAN LILBURNE BURKE / 01/01/2011

View Document

17/01/1117 January 2011 Annual return made up to 11 January 2011 with full list of shareholders

View Document

17/01/1117 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN LILBURNE BURKE / 01/01/2010

View Document

17/01/1117 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / PETER RONALD PEARSON / 01/01/2011

View Document

14/05/1014 May 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER RONALD PEARSON / 02/02/2010

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SEAN LILBURNE BURKE / 02/02/2010

View Document

02/02/102 February 2010 Annual return made up to 11 January 2010 with full list of shareholders

View Document

29/01/1029 January 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

26/02/0926 February 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

27/01/0927 January 2009 RETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS

View Document

29/12/0829 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

01/07/081 July 2008 S80A AUTH TO ALLOT SEC 26/06/2008

View Document

04/02/084 February 2008 RETURN MADE UP TO 11/01/08; FULL LIST OF MEMBERS

View Document

27/11/0727 November 2007 REGISTERED OFFICE CHANGED ON 27/11/07 FROM: SUITE 26 CENTURY BUILDINGS BRUNSWICK BUSINESS PARK TOWER STREET, LIVERPOOL MERSEYSIDE L3 4BJ

View Document

23/11/0723 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/11/0721 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

12/07/0712 July 2007 REGISTERED OFFICE CHANGED ON 12/07/07 FROM: 12 FOREST ROAD SOUTHPORT LANCS PR8 6ST

View Document

26/03/0726 March 2007 RETURN MADE UP TO 11/01/07; FULL LIST OF MEMBERS

View Document

10/10/0610 October 2006 ACC. REF. DATE EXTENDED FROM 31/01/07 TO 31/05/07

View Document

23/06/0623 June 2006 COMPANY NAME CHANGED BRODEX WATER TREATMENT SERVICES LTD CERTIFICATE ISSUED ON 23/06/06

View Document

10/02/0610 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

11/01/0611 January 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • WWEB C.I.C.


  • 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