BROOKSON (5824A) LIMITED
Warning: Company has been Dissolved and should not be trading
Company Documents
| Date | Description |
|---|---|
| 30/04/1330 April 2013 | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF |
| 15/01/1315 January 2013 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
| 25/08/1125 August 2011 | REGISTERED OFFICE CHANGED ON 25/08/2011 FROM BRUNEL HOUSE, 340 FIRECREST COURT, CENTRE PARK WARRINGTON CHESHIRE WA1 1RG |
| 17/05/1117 May 2011 | VOLUNTARY STRIKE OFF SUSPENDED |
| 22/03/1122 March 2011 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
| 09/03/119 March 2011 | APPLICATION FOR STRIKING-OFF |
| 06/11/106 November 2010 | DISS40 (DISS40(SOAD)) |
| 03/11/103 November 2010 | Annual return made up to 2 February 2010 with full list of shareholders |
| 03/11/103 November 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM WALKER / 02/02/2010 |
| 05/06/105 June 2010 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
| 11/05/1011 May 2010 | FIRST GAZETTE |
| 22/04/0922 April 2009 | RETURN MADE UP TO 02/02/09; FULL LIST OF MEMBERS |
| 21/01/0921 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
| 15/07/0815 July 2008 | APPOINTMENT TERMINATED SECRETARY JORDAN SECRETARIES LIMITED |
| 04/02/084 February 2008 | RETURN MADE UP TO 02/02/08; FULL LIST OF MEMBERS |
| 23/04/0723 April 2007 | NEW DIRECTOR APPOINTED |
| 23/04/0723 April 2007 | DIRECTOR RESIGNED |
| 14/04/0714 April 2007 | ACC. REF. DATE EXTENDED FROM 29/02/08 TO 31/03/08 |
| 18/02/0718 February 2007 | S366A DISP HOLDING AGM 02/02/07 |
| 02/02/072 February 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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