BROMWICH CONLON DAVIS LIMITED

Company Documents

DateDescription
26/04/1126 April 2011 STRUCK OFF AND DISSOLVED

View Document

11/01/1111 January 2011 FIRST GAZETTE

View Document

08/10/108 October 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHEN LANCASTER

View Document

02/03/102 March 2010 APPOINTMENT TERMINATED, SECRETARY PHILLIP SHAUGHNESSY

View Document

29/12/0929 December 2009 Annual return made up to 8 December 2009 with full list of shareholders

View Document

24/10/0924 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

31/12/0831 December 2008 RETURN MADE UP TO 08/12/08; FULL LIST OF MEMBERS

View Document

31/12/0831 December 2008 REGISTERED OFFICE CHANGED ON 31/12/08 FROM: GISTERED OFFICE CHANGED ON 31/12/2008 FROM 1 WEST WALK LEICESTER LE1 7NG

View Document

10/12/0810 December 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

21/07/0821 July 2008 RETURN MADE UP TO 08/12/07; FULL LIST OF MEMBERS

View Document

14/07/0814 July 2008 SECRETARY APPOINTED PHILLIP MARK SHAUGHNESSY

View Document

18/02/0818 February 2008 NEW DIRECTOR APPOINTED

View Document

24/07/0724 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

11/06/0711 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

06/06/076 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

22/11/0622 November 2006 SECRETARY RESIGNED

View Document

23/12/0523 December 2005 RETURN MADE UP TO 08/12/05; FULL LIST OF MEMBERS

View Document

12/05/0512 May 2005 NEW SECRETARY APPOINTED

View Document

03/05/053 May 2005 DIRECTOR RESIGNED

View Document

03/05/053 May 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/03/0514 March 2005 NEW DIRECTOR APPOINTED

View Document

14/03/0514 March 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/03/051 March 2005 NEW DIRECTOR APPOINTED

View Document

15/12/0415 December 2004 DIRECTOR RESIGNED

View Document

15/12/0415 December 2004 REGISTERED OFFICE CHANGED ON 15/12/04 FROM: G OFFICE CHANGED 15/12/04 SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM B4 6LZ

View Document

15/12/0415 December 2004 SECRETARY RESIGNED

View Document

08/12/048 December 2004 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
  • ZEPHYR RIDES LTD


  • 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