BROMSGROVE OFFSHORE 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

09/07/129 July 2012 Annual return made up to 1 July 2012 with full list of shareholders

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

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

11/07/1111 July 2011 Annual return made up to 1 July 2011 with full list of shareholders

View Document

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

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 APPOINTMENT TERMINATED, DIRECTOR BI SECRETARIAT LIMITED

View Document

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

View Document

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

View Document

07/07/107 July 2010 Annual return made up to 1 July 2010 with full list of shareholders

View Document

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

View Document

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

View Document

07/07/097 July 2009 RETURN MADE UP TO 01/07/09; FULL LIST OF MEMBERS

View Document

10/07/0810 July 2008 RETURN MADE UP TO 01/07/08; FULL LIST OF MEMBERS

View Document

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

View Document

12/07/0712 July 2007 RETURN MADE UP TO 01/07/07; 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

12/07/0612 July 2006 RETURN MADE UP TO 11/07/06; FULL LIST OF MEMBERS

View Document

21/07/0521 July 2005 RETURN MADE UP TO 01/07/05; FULL LIST OF MEMBERS

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 NEW DIRECTOR APPOINTED

View Document

08/03/058 March 2005 DIRECTOR RESIGNED

View Document

07/03/057 March 2005 NEW SECRETARY APPOINTED

View Document

07/03/057 March 2005 SECRETARY RESIGNED

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

27/07/0427 July 2004 RETURN MADE UP TO 01/07/04; 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

21/07/0321 July 2003 RETURN MADE UP TO 01/07/03; FULL LIST OF MEMBERS

View Document

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

View Document

13/09/0213 September 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

02/08/022 August 2002 RETURN MADE UP TO 01/07/02; 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

27/07/0127 July 2001 RETURN MADE UP TO 01/07/01; FULL LIST OF MEMBERS

View Document

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

View Document

10/07/0010 July 2000 RETURN MADE UP TO 01/07/00; 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 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

29/07/9929 July 1999 RETURN MADE UP TO 01/07/99; 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

29/07/9829 July 1998 RETURN MADE UP TO 01/07/98; 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

03/02/983 February 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/12/973 December 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

13/07/9713 July 1997 RETURN MADE UP TO 01/07/97; FULL LIST OF MEMBERS

View Document

04/02/974 February 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

04/02/974 February 1997 EXEMPTION FROM APPOINTING AUDITORS 31/01/97

View Document

25/07/9625 July 1996 RETURN MADE UP TO 19/07/96; FULL LIST OF MEMBERS

View Document

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

View Document

26/07/9526 July 1995 RETURN MADE UP TO 24/07/95; FULL LIST OF MEMBERS

View Document

02/02/952 February 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

13/09/9413 September 1994 DIRECTOR RESIGNED

View Document

26/07/9426 July 1994 RETURN MADE UP TO 24/07/94; FULL LIST OF MEMBERS

View Document

26/07/9426 July 1994

View Document

12/06/9412 June 1994 NEW DIRECTOR APPOINTED

View Document

12/06/9412 June 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/02/9410 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

03/10/933 October 1993

View Document

03/10/933 October 1993 RETURN MADE UP TO 24/07/93; NO CHANGE OF MEMBERS

View Document

05/02/935 February 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

01/09/921 September 1992 RETURN MADE UP TO 24/07/92; NO CHANGE OF MEMBERS

View Document

01/09/921 September 1992

View Document

07/07/927 July 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

14/04/9214 April 1992 DIRECTOR RESIGNED

View Document

14/04/9214 April 1992 DIRECTOR RESIGNED

View Document

14/04/9214 April 1992 DIRECTOR RESIGNED

View Document

14/04/9214 April 1992 DIRECTOR RESIGNED

View Document

14/04/9214 April 1992

View Document

14/04/9214 April 1992

View Document

14/04/9214 April 1992

View Document

14/04/9214 April 1992

View Document

14/04/9214 April 1992 DIRECTOR RESIGNED

View Document

14/04/9214 April 1992

View Document

14/04/9214 April 1992 RETURN MADE UP TO 24/07/91; FULL LIST OF MEMBERS

View Document

14/04/9214 April 1992 DIRECTOR RESIGNED

View Document

14/04/9214 April 1992

View Document

14/04/9214 April 1992

View Document

14/06/9114 June 1991 REGISTERED OFFICE CHANGED ON 14/06/91 FROM:
HARBORNE COURT
HARBORNE ROAD
BIRMINGHAM
B15 3BU

View Document

11/04/9111 April 1991 DIRECTOR RESIGNED

View Document

11/04/9111 April 1991

View Document

26/03/9126 March 1991 COMPANY NAME CHANGED
JAMES COOKE LIMITED
CERTIFICATE ISSUED ON 26/03/91

View Document

16/02/9116 February 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

15/10/9015 October 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/10/9015 October 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/10/9015 October 1990 NEW DIRECTOR APPOINTED

View Document

09/10/909 October 1990 COMPANY NAME CHANGED
JAMES COOKE-ERI LIMITED
CERTIFICATE ISSUED ON 10/10/90

View Document

23/05/9023 May 1990 ALTER MEM AND ARTS 12/03/90

View Document

23/05/9023 May 1990 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

05/04/905 April 1990 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 28/03/90

View Document

05/04/905 April 1990 ￯﾿ᄑ NC 100/1600100
28/03/90

View Document

13/03/9013 March 1990 NEW DIRECTOR APPOINTED

View Document

07/03/907 March 1990 RETURN MADE UP TO 24/07/89; FULL LIST OF MEMBERS

View Document

05/03/905 March 1990 DIRECTOR RESIGNED

View Document

12/02/9012 February 1990 DIRECTOR RESIGNED

View Document

06/02/906 February 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

11/10/8911 October 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

10/08/8910 August 1989 DIRECTOR RESIGNED

View Document

05/10/885 October 1988 COMPANY NAME CHANGED
JAMES COOKE & SON LIMITED
CERTIFICATE ISSUED ON 06/10/88

View Document

29/02/8829 February 1988 ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/03

View Document

02/02/882 February 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/02/882 February 1988 REGISTERED OFFICE CHANGED ON 02/02/88 FROM:
802 KINGSBURY ROAD
BIRMINGHAM B24 9PS

View Document

14/01/8814 January 1988 NEW DIRECTOR APPOINTED

View Document

27/10/8727 October 1987 RETURN MADE UP TO 13/10/87; FULL LIST OF MEMBERS

View Document

16/09/8716 September 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

03/10/863 October 1986 RETURN MADE UP TO 14/10/86; FULL LIST OF MEMBERS

View Document

03/10/863 October 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

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