CERNADAS BROTONS LIMITED

Company Documents

DateDescription
08/03/118 March 2011 STRUCK OFF AND DISSOLVED

View Document

11/01/1111 January 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

26/10/1026 October 2010 FIRST GAZETTE

View Document

14/04/1014 April 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

02/02/102 February 2010 FIRST GAZETTE

View Document

12/05/0912 May 2009 REGISTERED OFFICE CHANGED ON 12/05/09 FROM: 80 GROSVENOR ROAD RUGBY WARWICKSHIRE CV21 3LE

View Document

12/05/0912 May 2009 DIRECTOR'S PARTICULARS ARIEL CERNADAS BROTONS

View Document

08/05/098 May 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

23/10/0823 October 2008 RETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS

View Document

15/09/0815 September 2008 SECRETARY RESIGNED MONEY MATTERS (UK) LTD

View Document

02/09/082 September 2008 REGISTERED OFFICE CHANGED ON 02/09/08 FROM: THE BULL PENS TITHE FARM MOULTON ROAD HOLCOT NORTHAMPTON NN6 9SH

View Document

04/06/084 June 2008 SECRETARY'S PARTICULARS MONEY MATTERS (UK) LTD

View Document

04/06/084 June 2008 REGISTERED OFFICE CHANGED ON 04/06/08 FROM: VINE COTTAGE 35 HUNTER STREET NORTHAMPTON NORTHAMPTONSHIRE NN1 3QD

View Document

10/10/0710 October 2007 Incorporation

View Document

10/10/0710 October 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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