BROMSGROVE FORGINGS LIMITED

Company Documents

DateDescription
27/11/1227 November 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

14/08/1214 August 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/08/126 August 2012 APPLICATION FOR STRIKING-OFF

View Document

06/06/126 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

26/04/1226 April 2012 REGISTERED OFFICE CHANGED ON 26/04/2012 FROM
UNIT 1 FIRST AVENUE
MAYBROOK INDUSTRIAL ESTATE
MINWORTH SUTTON COLDFIELD
WEST MIDLANDS
B76 1BA

View Document

09/03/129 March 2012 Annual return made up to 1 March 2012 with full list of shareholders

View Document

18/07/1118 July 2011 APPOINTMENT TERMINATED, DIRECTOR MERRICK TAYLOR

View Document

15/07/1115 July 2011 DIRECTOR APPOINTED MR DUNCAN DARGIE MCDOUGALL

View Document

01/04/111 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

02/03/112 March 2011 Annual return made up to 1 March 2011 with full list of shareholders

View Document

04/10/104 October 2010 APPOINTMENT TERMINATED, SECRETARY BI NOMINEES LIMITED

View Document

04/10/104 October 2010 APPOINTMENT TERMINATED, DIRECTOR BI NOMINEES LIMITED

View Document

30/09/1030 September 2010 DIRECTOR APPOINTED MERRICK WENTWORTH TAYLOR

View Document

30/09/1030 September 2010 APPOINTMENT TERMINATED, DIRECTOR BI SECRETARIAT LIMITED

View Document

29/09/1029 September 2010 DIRECTOR APPOINTED MR ALAN MCINTOSH RODGER

View Document

09/06/109 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

02/03/102 March 2010 Annual return made up to 1 March 2010 with full list of shareholders

View Document

29/09/0929 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

05/03/095 March 2009 RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS

View Document

30/05/0830 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

12/03/0812 March 2008 RETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS

View Document

29/06/0729 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

13/03/0713 March 2007 RETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS

View Document

31/10/0631 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

06/03/066 March 2006 RETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS

View Document

02/03/062 March 2006 LOCATION OF DEBENTURE REGISTER

View Document

02/03/062 March 2006 LOCATION OF REGISTER OF MEMBERS

View Document

02/03/062 March 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/03/062 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

28/06/0528 June 2005 REGISTERED OFFICE CHANGED ON 28/06/05 FROM:
C/O BI GROUP PLC, NEVILLE HOUSE
42-46 HAGLEY ROAD, EDGBASTON
BIRMINGHAM
WEST MIDLANDS B16 8PZ

View Document

08/06/058 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

09/03/059 March 2005 RETURN MADE UP TO 01/03/05; FULL LIST OF MEMBERS

View Document

08/03/058 March 2005 NEW DIRECTOR APPOINTED

View Document

08/03/058 March 2005 DIRECTOR RESIGNED

View Document

07/03/057 March 2005 SECRETARY RESIGNED

View Document

07/03/057 March 2005 NEW SECRETARY APPOINTED

View Document

02/03/052 March 2005 NEW DIRECTOR APPOINTED

View Document

02/03/052 March 2005 DIRECTOR RESIGNED

View Document

26/10/0426 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

13/04/0413 April 2004 RETURN MADE UP TO 01/03/04; FULL LIST OF MEMBERS

View Document

08/04/048 April 2004 NEW DIRECTOR APPOINTED

View Document

07/04/047 April 2004 DIRECTOR RESIGNED

View Document

31/10/0331 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

24/03/0324 March 2003 RETURN MADE UP TO 01/03/03; FULL LIST OF MEMBERS

View Document

05/11/025 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

08/09/028 September 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

19/03/0219 March 2002 RETURN MADE UP TO 01/03/02; FULL LIST OF MEMBERS

View Document

01/11/011 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

08/08/018 August 2001 SECRETARY'S PARTICULARS CHANGED

View Document

21/03/0121 March 2001 RETURN MADE UP TO 01/03/01; FULL LIST OF MEMBERS

View Document

02/11/002 November 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

31/03/0031 March 2000 RETURN MADE UP TO 01/03/00; FULL LIST OF MEMBERS

View Document

02/12/992 December 1999 NEW SECRETARY APPOINTED

View Document

30/11/9930 November 1999 SECRETARY RESIGNED

View Document

25/10/9925 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

25/10/9925 October 1999 NEW DIRECTOR APPOINTED

View Document

24/03/9924 March 1999 DIRECTOR RESIGNED

View Document

24/03/9924 March 1999 RETURN MADE UP TO 01/03/99; FULL LIST OF MEMBERS

View Document

27/01/9927 January 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

04/01/994 January 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

21/07/9821 July 1998 ACC. REF. DATE SHORTENED FROM 31/03/99 TO 31/12/98

View Document

09/04/989 April 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

06/03/986 March 1998 RETURN MADE UP TO 01/03/98; FULL LIST OF MEMBERS

View Document

12/12/9712 December 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

19/03/9719 March 1997 RETURN MADE UP TO 01/03/97; FULL LIST OF MEMBERS

View Document

19/03/9719 March 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

03/02/973 February 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

03/02/973 February 1997 EXEMPTION FROM APPOINTING AUDITORS 31/01/97

View Document

25/03/9625 March 1996 RETURN MADE UP TO 15/03/96; FULL LIST OF MEMBERS

View Document

09/02/969 February 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

21/03/9521 March 1995 RETURN MADE UP TO 15/03/95; FULL LIST OF MEMBERS

View Document

01/02/951 February 1995 DIRECTOR RESIGNED

View Document

06/01/956 January 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

15/09/9415 September 1994 DIRECTOR RESIGNED

View Document

24/03/9424 March 1994 RETURN MADE UP TO 15/03/94; NO CHANGE OF MEMBERS

View Document

24/03/9424 March 1994 S369(4) SHT NOTICE MEET 31/03/93

View Document

24/03/9424 March 1994

View Document

20/03/9420 March 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/02/946 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

27/07/9327 July 1993 S386 DISP APP AUDS 31/03/93

View Document

28/05/9328 May 1993 RETURN MADE UP TO 15/03/93; FULL LIST OF MEMBERS

View Document

28/05/9328 May 1993

View Document

12/02/9312 February 1993

View Document

12/02/9312 February 1993 DIRECTOR RESIGNED

View Document

11/02/9311 February 1993 COMPANY NAME CHANGED
TOOL AND STEEL PRODUCTS LIMITED
CERTIFICATE ISSUED ON 12/02/93

View Document

09/02/939 February 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/01/9326 January 1993

View Document

26/01/9326 January 1993 DIRECTOR RESIGNED

View Document

19/01/9319 January 1993

View Document

19/01/9319 January 1993 DIRECTOR RESIGNED

View Document

09/11/929 November 1992

View Document

09/11/929 November 1992 ACCOUNTING REF. DATE EXT FROM 30/09 TO 31/03

View Document

05/10/925 October 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/10/925 October 1992

View Document

05/10/925 October 1992 REGISTERED OFFICE CHANGED ON 05/10/92 FROM:
ABBEYDALE WORKS
WOODSEATS ROAD
SHEFFIELD
S8 OPF

View Document

24/07/9224 July 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

15/06/9215 June 1992

View Document

15/06/9215 June 1992

View Document

15/06/9215 June 1992 NEW DIRECTOR APPOINTED

View Document

15/06/9215 June 1992 RETURN MADE UP TO 15/03/92; NO CHANGE OF MEMBERS

View Document

15/06/9215 June 1992

View Document

15/06/9215 June 1992 NEW DIRECTOR APPOINTED

View Document

15/06/9215 June 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

19/05/9219 May 1992

View Document

19/05/9219 May 1992 DIRECTOR RESIGNED

View Document

30/03/9230 March 1992 NEW DIRECTOR APPOINTED

View Document

30/03/9230 March 1992 NEW DIRECTOR APPOINTED

View Document

30/03/9230 March 1992

View Document

30/03/9230 March 1992

View Document

13/03/9213 March 1992 NEW DIRECTOR APPOINTED

View Document

13/03/9213 March 1992 NEW DIRECTOR APPOINTED

View Document

13/03/9213 March 1992

View Document

13/03/9213 March 1992

View Document

11/07/9111 July 1991 DIRECTOR RESIGNED

View Document

11/07/9111 July 1991

View Document

26/06/9126 June 1991

View Document

26/06/9126 June 1991 DIRECTOR RESIGNED

View Document

17/05/9117 May 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

22/04/9122 April 1991 RETURN MADE UP TO 15/03/91; NO CHANGE OF MEMBERS

View Document

22/04/9122 April 1991

View Document

17/07/9017 July 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

11/07/9011 July 1990 RETURN MADE UP TO 15/03/90; FULL LIST OF MEMBERS

View Document

06/12/896 December 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/06/8919 June 1989 RETURN MADE UP TO 20/03/89; FULL LIST OF MEMBERS

View Document

12/05/8912 May 1989 FULL ACCOUNTS MADE UP TO 01/10/88

View Document

21/04/8921 April 1989 DIRECTOR RESIGNED

View Document

05/04/895 April 1989 NEW DIRECTOR APPOINTED

View Document

30/09/8830 September 1988 NEW DIRECTOR APPOINTED

View Document

25/05/8825 May 1988 FULL ACCOUNTS MADE UP TO 03/10/87

View Document

25/05/8825 May 1988 RETURN MADE UP TO 09/03/88; FULL LIST OF MEMBERS

View Document

24/01/8824 January 1988 NEW DIRECTOR APPOINTED

View Document

08/01/888 January 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/09/8718 September 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

25/04/8725 April 1987 RETURN MADE UP TO 16/02/87; FULL LIST OF MEMBERS

View Document

01/04/871 April 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/02/8720 February 1987 DIRECTOR RESIGNED

View Document

22/07/8622 July 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/85

View Document

15/05/8615 May 1986 RETURN MADE UP TO 18/03/86; FULL LIST OF MEMBERS

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