BROMSGROVE FOUNDRIES 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 B761BA

View Document

04/10/114 October 2011 Annual return made up to 1 October 2011 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 Annual accounts small company total exemption made up to 31 December 2010

View Document

07/10/107 October 2010 Annual return made up to 1 October 2010 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

15/10/0915 October 2009 Annual return made up to 1 October 2009 with full list of shareholders

View Document

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

View Document

07/10/087 October 2008 RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS

View Document

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

View Document

01/10/071 October 2007 RETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS

View Document

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

View Document

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

View Document

11/10/0611 October 2006 RETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS

View Document

30/11/0530 November 2005 RETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS

View Document

29/11/0529 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

25/11/0525 November 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/06/0528 June 2005 REGISTERED OFFICE CHANGED ON 28/06/05 FROM:
NEVILLE HOUSE
42/46 HAGLEY ROAD
EDGBASTON
BIRMINGHAM B16 8PZ

View Document

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

View Document

08/03/058 March 2005 DIRECTOR RESIGNED

View Document

08/03/058 March 2005 NEW DIRECTOR APPOINTED

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 DIRECTOR RESIGNED

View Document

02/03/052 March 2005 NEW DIRECTOR APPOINTED

View Document

30/10/0430 October 2004 RETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS

View Document

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

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

30/10/0330 October 2003 RETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS

View Document

12/11/0212 November 2002 RETURN MADE UP TO 01/10/02; 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

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

View Document

27/10/0127 October 2001 RETURN MADE UP TO 01/10/01; FULL LIST OF MEMBERS

View Document

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

View Document

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

View Document

24/10/0024 October 2000 RETURN MADE UP TO 01/10/00; 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

18/10/9918 October 1999 RETURN MADE UP TO 01/10/99; FULL LIST OF MEMBERS

View Document

18/10/9918 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

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

30/10/9830 October 1998 RETURN MADE UP TO 01/10/98; FULL LIST OF MEMBERS

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

09/12/979 December 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

16/10/9716 October 1997 RETURN MADE UP TO 01/10/97; FULL LIST OF MEMBERS

View Document

28/01/9728 January 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

02/11/962 November 1996 RETURN MADE UP TO 25/10/96; FULL LIST OF MEMBERS

View Document

05/02/965 February 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

31/10/9531 October 1995 RETURN MADE UP TO 25/10/95; FULL LIST OF MEMBERS

View Document

04/11/944 November 1994

View Document

04/11/944 November 1994 RETURN MADE UP TO 25/10/94; FULL LIST OF MEMBERS

View Document

20/10/9420 October 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

22/09/9422 September 1994 NEW DIRECTOR APPOINTED

View Document

13/09/9413 September 1994 DIRECTOR RESIGNED

View Document

18/03/9418 March 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/02/946 February 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

29/11/9329 November 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

29/11/9329 November 1993

View Document

29/11/9329 November 1993 RETURN MADE UP TO 25/10/93; FULL LIST OF MEMBERS

View Document

29/01/9329 January 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

10/11/9210 November 1992 RETURN MADE UP TO 25/10/92; NO CHANGE OF MEMBERS

View Document

10/11/9210 November 1992

View Document

10/11/9210 November 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/11/9210 November 1992

View Document

24/07/9224 July 1992

View Document

24/07/9224 July 1992

View Document

24/07/9224 July 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/07/9224 July 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/07/9210 July 1992 COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 10/07/92

View Document

10/07/9210 July 1992 COMPANY NAME CHANGED
GUESTS BRASS STAMPING COMPANY LI
MITED
CERTIFICATE ISSUED ON 13/07/92

View Document

26/03/9226 March 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

29/10/9129 October 1991

View Document

29/10/9129 October 1991 RETURN MADE UP TO 25/10/91; NO CHANGE OF MEMBERS

View Document

19/06/9119 June 1991 REGISTERED OFFICE CHANGED ON 19/06/91 FROM:
BRISTOL ROAD,
SELLY OAK,
BIRMINGHAM 29

View Document

07/03/917 March 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

09/11/909 November 1990 RETURN MADE UP TO 26/10/90; FULL LIST OF MEMBERS

View Document

03/04/903 April 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/88

View Document

30/08/8930 August 1989 RETURN MADE UP TO 01/08/89; FULL LIST OF MEMBERS

View Document

28/07/8928 July 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/01/893 January 1989 ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/03

View Document

10/10/8810 October 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/87

View Document

10/10/8810 October 1988 Accounts made up to 1987-12-31

View Document

07/06/887 June 1988 RETURN MADE UP TO 09/05/88; FULL LIST OF MEMBERS

View Document

03/03/883 March 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/06/8722 June 1987 Accounts made up to 1986-12-31

View Document

22/06/8722 June 1987 RETURN MADE UP TO 11/05/87; FULL LIST OF MEMBERS

View Document

22/06/8722 June 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/86

View Document

06/03/876 March 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/85

View Document

06/03/876 March 1987 EXEMPTION FROM APPOINTING AUDITORS ********

View Document

07/01/877 January 1987 RETURN MADE UP TO 12/05/86; FULL LIST OF MEMBERS

View Document

11/09/8111 September 1981 ANNUAL RETURN MADE UP TO 15/05/81

View Document

13/08/8013 August 1980 ANNUAL RETURN MADE UP TO 08/05/80

View Document

02/08/792 August 1979 ANNUAL RETURN MADE UP TO 15/05/79

View Document

02/08/792 August 1979 ANNUAL ACCOUNTS MADE UP DATE 31/12/78

View Document

14/08/7814 August 1978 ANNUAL ACCOUNTS MADE UP DATE 31/12/77

View Document

31/07/7831 July 1978 ANNUAL RETURN MADE UP TO 18/05/78

View Document

18/08/7718 August 1977 ANNUAL ACCOUNTS MADE UP DATE 31/12/76

View Document

16/08/7716 August 1977 ANNUAL RETURN MADE UP TO 19/05/77

View Document

03/08/763 August 1976 ANNUAL ACCOUNTS MADE UP DATE 31/12/75

View Document

02/08/762 August 1976 ANNUAL RETURN MADE UP TO 19/05/76

View Document

31/12/7531 December 1975 ANNUAL RETURN MADE UP TO 31/12/74

View Document

08/08/758 August 1975 ANNUAL RETURN MADE UP TO 23/08/75

View Document

08/08/758 August 1975 ANNUAL ACCOUNTS MADE UP DATE 31/12/74

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