BRUNTCLIFFE AGGREGATES PLC.

Company Documents

DateDescription
11/06/1111 June 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

11/03/1111 March 2011 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION

View Document

14/01/1114 January 2011 REGISTERED OFFICE CHANGED ON 14/01/2011 FROM BREEDON HALL BREEDON ON THE HILL DERBY DE73 8AN

View Document

07/04/107 April 2010 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

09/10/099 October 2009 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 08/09/2009

View Document

08/10/098 October 2009 APPOINTMENT TERMINATED, DIRECTOR COLIN MCLEOD

View Document

12/06/0912 June 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11

View Document

12/06/0912 June 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10

View Document

12/06/0912 June 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /PART /CHARGE NO 12

View Document

12/06/0912 June 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9

View Document

12/06/0912 June 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

12/06/0912 June 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

12/06/0912 June 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

10/06/0910 June 2009 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

14/04/0914 April 2009 NOTICE OF STATEMENT OF AFFAIRS/2.14B

View Document

18/03/0918 March 2009 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

04/08/084 August 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

14/07/0814 July 2008 RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS

View Document

09/10/079 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

02/07/072 July 2007 RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS

View Document

04/06/074 June 2007 NEW DIRECTOR APPOINTED

View Document

25/05/0725 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/05/0725 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/12/0614 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

14/12/0614 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

13/12/0613 December 2006 NEW DIRECTOR APPOINTED

View Document

13/12/0613 December 2006 DIRECTOR RESIGNED

View Document

13/12/0613 December 2006 SECRETARY RESIGNED

View Document

13/12/0613 December 2006 DIRECTOR RESIGNED

View Document

13/12/0613 December 2006 NEW DIRECTOR APPOINTED

View Document

13/12/0613 December 2006 NEW SECRETARY APPOINTED

View Document

03/08/063 August 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

19/07/0619 July 2006 RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS

View Document

25/08/0525 August 2005 DIRECTOR RESIGNED

View Document

25/08/0525 August 2005 NEW DIRECTOR APPOINTED

View Document

12/08/0512 August 2005 DIRECTOR RESIGNED

View Document

12/08/0512 August 2005 SECRETARY RESIGNED

View Document

12/08/0512 August 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/08/055 August 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

01/08/051 August 2005 RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS

View Document

13/07/0413 July 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

12/07/0412 July 2004 RETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS

View Document

05/08/035 August 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

16/07/0316 July 2003 RETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS

View Document

12/09/0212 September 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/09/0212 September 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/09/0212 September 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/08/025 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/08/024 August 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

15/07/0215 July 2002 RETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS

View Document

06/11/016 November 2001 REGISTERED OFFICE CHANGED ON 06/11/01 FROM: 2475 REGENTS COURT THE CRESCENT SOLIHULL BIRMINGHAM B37 7YE

View Document

21/08/0121 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/08/012 August 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

01/08/011 August 2001 RETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS

View Document

19/07/0119 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/07/0119 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/12/0015 December 2000 SECRETARY RESIGNED

View Document

15/12/0015 December 2000 NEW SECRETARY APPOINTED

View Document

31/07/0031 July 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

10/07/0010 July 2000 RETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS

View Document

18/08/9918 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/08/9918 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/08/992 August 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

02/08/992 August 1999 RETURN MADE UP TO 30/06/99; NO CHANGE OF MEMBERS

View Document

04/08/984 August 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

03/08/983 August 1998 RETURN MADE UP TO 30/06/98; BULK LIST AVAILABLE SEPARATELY

View Document

29/06/9829 June 1998 DIRECTOR RESIGNED

View Document

05/06/985 June 1998 REDUCTION OF SHARE PREMIUM

View Document

05/06/985 June 1998 REDUCTION OF SHARE PREM. ACC'T

View Document

05/06/985 June 1998 REDUCE SHARE PREM ACC 30/04/98

View Document

13/05/9813 May 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/05/9813 May 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/05/981 May 1998 DIRECTOR RESIGNED

View Document

16/03/9816 March 1998 DIRECTOR RESIGNED

View Document

18/12/9718 December 1997 £ NC 7800000/10000000 27/11/97

View Document

18/12/9718 December 1997 VARYING SHARE RIGHTS AND NAMES 27/11/97

View Document

18/12/9718 December 1997 NC INC ALREADY ADJUSTED 27/11/97

View Document

08/12/978 December 1997 REGISTERED OFFICE CHANGED ON 08/12/97 FROM: 6 EDGAR STREET WORCESTER WR1 2LR

View Document

17/11/9717 November 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/11/9710 November 1997 LISTING OF PARTICULARS

View Document

07/10/977 October 1997 DIRECTOR RESIGNED

View Document

07/10/977 October 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/10/977 October 1997 DIRECTOR RESIGNED

View Document

07/10/977 October 1997 DIRECTOR RESIGNED

View Document

07/10/977 October 1997 DIRECTOR RESIGNED

View Document

07/10/977 October 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/10/977 October 1997 NEW DIRECTOR APPOINTED

View Document

07/10/977 October 1997 NEW DIRECTOR APPOINTED

View Document

07/10/977 October 1997 NEW DIRECTOR APPOINTED

View Document

07/10/977 October 1997 NEW DIRECTOR APPOINTED

View Document

11/07/9711 July 1997 REGISTERED OFFICE CHANGED ON 11/07/97 FROM: 4 SUGAR BROOK COURT ASTON ROAD BROMSGROVE B60 3EX

View Document

11/07/9711 July 1997 RETURN MADE UP TO 30/06/97; BULK LIST AVAILABLE SEPARATELY

View Document

05/07/975 July 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

14/10/9614 October 1996 NEW DIRECTOR APPOINTED

View Document

09/10/969 October 1996 DIRECTOR RESIGNED

View Document

09/10/969 October 1996 DIRECTOR RESIGNED

View Document

16/07/9616 July 1996 RETURN MADE UP TO 30/06/96; BULK LIST AVAILABLE SEPARATELY

View Document

16/07/9616 July 1996 FULL GROUP ACCOUNTS MADE UP TO 31/12/95

View Document

22/05/9622 May 1996

View Document

22/05/9622 May 1996 NEW DIRECTOR APPOINTED

View Document

01/08/951 August 1995 FULL GROUP ACCOUNTS MADE UP TO 31/12/94

View Document

19/07/9519 July 1995 RETURN MADE UP TO 30/06/95; BULK LIST AVAILABLE SEPARATELY

View Document

07/02/957 February 1995 RETURN MADE UP TO 16/01/95; BULK LIST AVAILABLE SEPARATELY

View Document

20/01/9520 January 1995 REDUCTION OF ISS CAPITAL AND MINUTE (OC) £ IC 5403500/ 5373500

View Document

20/01/9520 January 1995 REDUCTION OF ISSUED CAPITAL

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

22/12/9422 December 1994

View Document

22/12/9422 December 1994 NEW DIRECTOR APPOINTED

View Document

06/12/946 December 1994 DIRECTOR RESIGNED

View Document

06/12/946 December 1994 DIRECTOR RESIGNED

View Document

24/06/9424 June 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/06/9415 June 1994 LOCATION OF REGISTER OF MEMBERS

View Document

04/05/944 May 1994 FULL GROUP ACCOUNTS MADE UP TO 31/12/93

View Document

21/02/9421 February 1994 REGISTERED OFFICE CHANGED ON 21/02/94

View Document

21/02/9421 February 1994 RETURN MADE UP TO 16/01/94; BULK LIST AVAILABLE SEPARATELY

View Document

21/02/9421 February 1994 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

21/02/9421 February 1994

View Document

21/02/9421 February 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/11/9311 November 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

22/09/9322 September 1993 NC INC ALREADY ADJUSTED 16/09/93

View Document

22/09/9322 September 1993 £ NC 3780000/7830000 16/0

View Document

07/09/937 September 1993 LISTING OF PARTICULARS

View Document

01/09/931 September 1993 DIRECTOR RESIGNED

View Document

01/09/931 September 1993

View Document

25/08/9325 August 1993 NEW DIRECTOR APPOINTED

View Document

25/08/9325 August 1993

View Document

17/06/9317 June 1993 SHARES AGREEMENT OTC

View Document

27/05/9327 May 1993 NEW DIRECTOR APPOINTED

View Document

27/05/9327 May 1993

View Document

19/05/9319 May 1993

View Document

19/05/9319 May 1993 NEW DIRECTOR APPOINTED

View Document

19/05/9319 May 1993

View Document

19/05/9319 May 1993 NEW DIRECTOR APPOINTED

View Document

10/05/9310 May 1993 S-DIV CONVE 05/05/93

View Document

10/05/9310 May 1993 £ NC 120000/3780000 04/05/93

View Document

10/05/9310 May 1993 APPROVAL OF RES PASSED 04/05/93

View Document

10/05/9310 May 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/05/9310 May 1993 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 04/03/93

View Document

05/05/935 May 1993 COMPANY NAME CHANGED BRUNTCLIFFE INVESTMENTS PLC CERTIFICATE ISSUED ON 05/05/93

View Document

21/04/9321 April 1993 LISTING OF PARTICULARS

View Document

15/04/9315 April 1993

View Document

15/04/9315 April 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/04/931 April 1993 REREG PRI-PLC 31/03/93

View Document

01/04/931 April 1993 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

01/04/931 April 1993 AUDITORS' REPORT

View Document

01/04/931 April 1993 AUDITORS' STATEMENT

View Document

01/04/931 April 1993 BALANCE SHEET

View Document

01/04/931 April 1993 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

01/04/931 April 1993 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

01/04/931 April 1993 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

11/03/9311 March 1993 REGISTERED OFFICE CHANGED ON 11/03/93 FROM: 165 QUEEN VICTORIA STREET LONDON EC4V 4DD

View Document

11/02/9311 February 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

21/01/9321 January 1993 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

12/01/9312 January 1993

View Document

12/01/9312 January 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

12/01/9312 January 1993

View Document

12/01/9312 January 1993 RETURN MADE UP TO 16/01/93; NO CHANGE OF MEMBERS

View Document

13/03/9213 March 1992 RETURN MADE UP TO 16/01/92; FULL LIST OF MEMBERS

View Document

13/03/9213 March 1992

View Document

04/03/924 March 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

01/05/911 May 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

22/01/9122 January 1991

View Document

22/01/9122 January 1991 RETURN MADE UP TO 16/01/91; NO CHANGE OF MEMBERS

View Document

15/01/9015 January 1990

View Document

15/01/9015 January 1990 RETURN MADE UP TO 06/12/89; FULL LIST OF MEMBERS

View Document

07/12/897 December 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

13/03/8913 March 1989 RETURN MADE UP TO 31/01/89; FULL LIST OF MEMBERS

View Document

13/03/8913 March 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

06/02/896 February 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

20/04/8820 April 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/04/8814 April 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/04/8813 April 1988 REGISTERED OFFICE CHANGED ON 13/04/88 FROM: P O BOX 122 FAIRWEATHER GREEN THORNTON ROAD BRADFORD WEST YORKSHIRE BD8 OHZ

View Document

30/09/8730 September 1987 FULL GROUP ACCOUNTS MADE UP TO 31/03/87

View Document

30/09/8730 September 1987 RETURN MADE UP TO 12/08/87; FULL LIST OF MEMBERS

View Document

04/03/874 March 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

31/10/8631 October 1986 RETURN MADE UP TO 07/10/86; FULL LIST OF MEMBERS

View Document

31/10/8631 October 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/86

View Document

02/11/732 November 1973 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 02/11/73

View Document

08/12/498 December 1949 CERTIFICATE OF 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