BROOKSON (1696) LIMITED

Company Documents

DateDescription
12/01/1012 January 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

29/09/0929 September 2009 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/09/0921 September 2009 APPLICATION FOR STRIKING-OFF

View Document

08/05/098 May 2009 RETURN MADE UP TO 09/04/09; FULL LIST OF MEMBERS

View Document

28/01/0928 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

28/08/0828 August 2008 RETURN MADE UP TO 09/04/08; FULL LIST OF MEMBERS

View Document

25/01/0825 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

28/06/0728 June 2007 RETURN MADE UP TO 09/04/07; FULL LIST OF MEMBERS

View Document

01/02/071 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

17/05/0617 May 2006 RETURN MADE UP TO 09/04/06; FULL LIST OF MEMBERS

View Document

06/03/066 March 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/02/064 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

29/07/0529 July 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/05/0511 May 2005 RETURN MADE UP TO 09/04/05; FULL LIST OF MEMBERS

View Document

01/02/051 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

31/01/0531 January 2005 ARTICLES OF ASSOCIATION

View Document

25/01/0525 January 2005 COMPANY NAME CHANGED BROOKSON ENGINEERING (1696) LIMI TED CERTIFICATE ISSUED ON 25/01/05

View Document

15/06/0415 June 2004 RETURN MADE UP TO 09/04/04; FULL LIST OF MEMBERS

View Document

01/02/041 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

26/11/0326 November 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

26/11/0326 November 2003 SECRETARY'S PARTICULARS CHANGED

View Document

06/11/036 November 2003 REGISTERED OFFICE CHANGED ON 06/11/03 FROM: BRUNEL HOUSE 250 CYGNET COURT CENTRE PARK WARRINGTON CHESHIRE WA1 1PP

View Document

24/04/0324 April 2003 RETURN MADE UP TO 09/04/03; NO CHANGE OF MEMBERS

View Document

30/01/0330 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

05/12/025 December 2002 RETURN MADE UP TO 09/04/02; FULL LIST OF MEMBERS

View Document

14/03/0214 March 2002 REGISTERED OFFICE CHANGED ON 14/03/02 FROM: 82 MAIN STREET FRODSHAM WARRINGTON CHESHIRE WA6 7AR

View Document

15/01/0215 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

15/10/0115 October 2001 NEW SECRETARY APPOINTED

View Document

15/10/0115 October 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

24/07/0124 July 2001 DIRECTOR RESIGNED

View Document

24/07/0124 July 2001 SECRETARY RESIGNED

View Document

20/07/0120 July 2001 NEW SECRETARY APPOINTED

View Document

20/07/0120 July 2001 NEW DIRECTOR APPOINTED

View Document

08/05/018 May 2001 RETURN MADE UP TO 09/04/01; FULL LIST OF MEMBERS

View Document

03/11/003 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

15/05/0015 May 2000 RETURN MADE UP TO 09/04/00; FULL LIST OF MEMBERS

View Document

01/02/001 February 2000 ACC. REF. DATE SHORTENED FROM 30/04/00 TO 31/03/00

View Document

09/04/999 April 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/04/999 April 1999 Incorporation

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