BROMSGROVE CONTRACT FLOORING LIMITED

Company Documents

DateDescription
27/10/1027 October 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

27/07/1027 July 2010 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

21/06/1021 June 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/06/2010

View Document

11/08/0911 August 2009 REGISTERED OFFICE CHANGED ON 11/08/2009 FROM 4TH FLOOR NEWATER HOUSE 11 NEWHALL STREET BIRMINGHAM B3 3NY

View Document

22/06/0922 June 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

22/06/0922 June 2009 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

22/06/0922 June 2009 STATEMENT OF AFFAIRS/4.19

View Document

26/05/0926 May 2009 REGISTERED OFFICE CHANGED ON 26/05/2009 FROM 416-418 BEARWOOD ROAD BEARWOOD WEST MIDLANDS B66 4EZ

View Document

06/06/086 June 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

02/05/082 May 2008 RETURN MADE UP TO 03/04/08; FULL LIST OF MEMBERS

View Document

02/05/082 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW FISHER / 01/04/2008

View Document

02/07/072 July 2007 RETURN MADE UP TO 03/04/07; FULL LIST OF MEMBERS

View Document

04/06/074 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

17/10/0617 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

22/05/0622 May 2006 RETURN MADE UP TO 03/04/06; FULL LIST OF MEMBERS

View Document

24/10/0524 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

12/10/0512 October 2005 REGISTERED OFFICE CHANGED ON 12/10/05 FROM: 8-9 SANDERS ROAD SANDERS INDUSTRIAL PARK BROMSGROVE WORCESTERSHIRE B61 7DG

View Document

08/06/058 June 2005 RETURN MADE UP TO 03/04/05; FULL LIST OF MEMBERS

View Document

28/07/0428 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

05/05/045 May 2004 RETURN MADE UP TO 03/04/04; FULL LIST OF MEMBERS

View Document

23/04/0423 April 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

08/07/038 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

06/06/036 June 2003 RETURN MADE UP TO 03/04/03; FULL LIST OF MEMBERS

View Document

28/08/0228 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

30/05/0230 May 2002 RETURN MADE UP TO 03/04/02; FULL LIST OF MEMBERS

View Document

31/12/0131 December 2001 NC INC ALREADY ADJUSTED 21/12/01

View Document

31/12/0131 December 2001 S80A AUTH TO ALLOT SEC 21/12/01

View Document

31/12/0131 December 2001 £ NC 1000/250000 21/12/01

View Document

03/09/013 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

22/05/0122 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/05/0115 May 2001 RETURN MADE UP TO 03/04/01; FULL LIST OF MEMBERS

View Document

21/11/0021 November 2000 ACC. REF. DATE SHORTENED FROM 30/04/01 TO 31/12/00

View Document

22/06/0022 June 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

17/05/0017 May 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/04/0010 April 2000 NEW DIRECTOR APPOINTED

View Document

10/04/0010 April 2000 SECRETARY RESIGNED

View Document

10/04/0010 April 2000 DIRECTOR RESIGNED

View Document

10/04/0010 April 2000 NEW SECRETARY APPOINTED

View Document

10/04/0010 April 2000 NEW DIRECTOR APPOINTED

View Document

03/04/003 April 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/04/003 April 2000 Incorporation

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