BROSGILL CONTRACTING (YORKSHIRE) LIMITED

Company Documents

DateDescription
31/01/1231 January 2012 STRUCK OFF AND DISSOLVED

View Document

18/10/1118 October 2011 FIRST GAZETTE

View Document

25/10/1025 October 2010 Annual return made up to 21 June 2010 with full list of shareholders

View Document

07/05/107 May 2010 21/06/09 NO CHANGES

View Document

16/04/1016 April 2010 DIRECTOR APPOINTED STEPHEN MARK GILLESPIE

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHAUN THOMAS GILLESPIE / 31/03/2008

View Document

16/04/1016 April 2010 Annual return made up to 21 June 2008 with full list of shareholders

View Document

22/09/0922 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

19/05/0919 May 2009 FIRST GAZETTE

View Document

04/10/074 October 2007 RETURN MADE UP TO 21/06/07; NO CHANGE OF MEMBERS

View Document

26/09/0726 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

30/05/0730 May 2007 DIRECTOR RESIGNED

View Document

30/05/0730 May 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/12/0622 December 2006 REGISTERED OFFICE CHANGED ON 22/12/06 FROM: 8 VINERY CLOSE CLAYTON WEST HUDDERSFIELD YORKSHIRE HD8 9XH

View Document

28/11/0628 November 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/11/0620 November 2006 COMPANY NAME CHANGED S-KOOL.CO.UK LIMITED CERTIFICATE ISSUED ON 20/11/06

View Document

03/08/063 August 2006 RETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS

View Document

03/03/063 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

06/10/056 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

06/10/056 October 2005 REGISTERED OFFICE CHANGED ON 06/10/05 FROM: 24 DENE ROAD SKELMANTHORPE HUDDERSFIELD YORKSHIRE HD8 9BU

View Document

20/09/0520 September 2005 FIRST GAZETTE

View Document

18/06/0418 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

21/08/0321 August 2003 RETURN MADE UP TO 21/06/03; FULL LIST OF MEMBERS

View Document

30/05/0330 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02

View Document

30/12/0230 December 2002 NEW SECRETARY APPOINTED

View Document

30/12/0230 December 2002 RETURN MADE UP TO 21/06/02; FULL LIST OF MEMBERS

View Document

21/10/0221 October 2002 SECRETARY RESIGNED

View Document

21/10/0221 October 2002 REGISTERED OFFICE CHANGED ON 21/10/02 FROM: 1ST FLOOR 11 LYON ROAD SOUTH WIMBLEDON LONDON SW19 2RL

View Document

24/08/0124 August 2001 NEW DIRECTOR APPOINTED

View Document

10/08/0110 August 2001 NEW DIRECTOR APPOINTED

View Document

04/07/014 July 2001 DIRECTOR RESIGNED

View Document

21/06/0121 June 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/06/0121 June 2001 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