CONSTANT BROWNING EDMONDS LIMITED

Company Documents

DateDescription
22/05/1422 May 2014 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

11/04/1411 April 2014 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/03/2014

View Document

11/10/1311 October 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/09/2013

View Document

16/04/1316 April 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/03/2013

View Document

22/10/1222 October 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/09/2012

View Document

17/04/1217 April 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/03/2012

View Document

17/10/1117 October 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/09/2011

View Document

26/05/1126 May 2011 COURT ORDER INSOLVENCY:REMOVAL OF LIQUIDATOR

View Document

26/05/1126 May 2011 NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR

View Document

14/04/1114 April 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/03/2011

View Document

21/10/1021 October 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/09/2010

View Document

15/04/1015 April 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/03/2010

View Document

11/03/0911 March 2009 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION

View Document

15/10/0815 October 2008 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 10/09/2008

View Document

04/08/084 August 2008 APPOINTMENT TERMINATED DIRECTOR RODNEY WESTHEAD

View Document

10/05/0810 May 2008 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

28/04/0828 April 2008 NOTICE OF STATEMENT OF AFFAIRS/2.14B

View Document

19/03/0819 March 2008 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

18/03/0818 March 2008 REGISTERED OFFICE CHANGED ON 18/03/2008 FROM
C/O CARTER & CARTER GROUP PLC
RUDDINGTON FIELDS BUSINESS PARK
RUDDINGTON NOTTINGHAM
NOTTINGHAMSHIRE
NG11 6JZ

View Document

25/02/0825 February 2008 APPOINTMENT TERMINATED SECRETARY CLARE BATES

View Document

25/02/0825 February 2008 SECRETARY APPOINTED MARTIN TERENCE ALAN PURVIS

View Document

11/01/0811 January 2008 NEW SECRETARY APPOINTED

View Document

20/11/0720 November 2007 NEW DIRECTOR APPOINTED

View Document

20/11/0720 November 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/11/0720 November 2007 DIRECTOR RESIGNED

View Document

20/11/0720 November 2007 DIRECTOR RESIGNED

View Document

01/10/071 October 2007 REGISTERED OFFICE CHANGED ON 01/10/07 FROM:
RUDDINGTON FIELDS BUSINESS PARK
RUDDINGTON
NOTTINGHAMSHIRE
NG11 6JZ

View Document

02/07/072 July 2007 NEW DIRECTOR APPOINTED

View Document

02/07/072 July 2007 NEW DIRECTOR APPOINTED

View Document

02/07/072 July 2007 REGISTERED OFFICE CHANGED ON 02/07/07 FROM:
2 BRAMHALL PLACE
STOREYS BAR ROAD
PETERBOROUGH
CAMBRIDGESHIRE PE1 5YS

View Document

02/07/072 July 2007 NEW SECRETARY APPOINTED

View Document

16/06/0716 June 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/06/0713 June 2007 RETURN MADE UP TO 02/05/07; FULL LIST OF MEMBERS

View Document

05/06/075 June 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/06/075 June 2007 DIRECTOR RESIGNED

View Document

05/06/075 June 2007 AUDITOR'S RESIGNATION

View Document

05/06/075 June 2007 DIRECTOR RESIGNED

View Document

03/06/073 June 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

19/05/0719 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/05/071 May 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/04/074 April 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/06

View Document

08/05/068 May 2006 LOCATION OF DEBENTURE REGISTER

View Document

08/05/068 May 2006 LOCATION OF REGISTER OF MEMBERS

View Document

08/05/068 May 2006 RETURN MADE UP TO 02/05/06; FULL LIST OF MEMBERS

View Document

05/05/065 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05

View Document

05/08/055 August 2005 NEW SECRETARY APPOINTED

View Document

05/08/055 August 2005 SECRETARY RESIGNED

View Document

01/06/051 June 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/04

View Document

01/06/051 June 2005 RETURN MADE UP TO 02/05/05; FULL LIST OF MEMBERS

View Document

16/08/0416 August 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/06/048 June 2004 ￯﾿ᄑ SR 1100@1
27/07/03

View Document

02/06/042 June 2004 RETURN MADE UP TO 02/05/04; FULL LIST OF MEMBERS

View Document

06/04/046 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03

View Document

04/08/034 August 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/08/034 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/06/0316 June 2003 RETURN MADE UP TO 02/05/03; FULL LIST OF MEMBERS

View Document

26/04/0326 April 2003 ACC. REF. DATE EXTENDED FROM 31/03/03 TO 31/07/03

View Document

26/04/0326 April 2003 REGISTERED OFFICE CHANGED ON 26/04/03 FROM:
2-4 SPALDING ROAD
HOLBEACH
SPALDING
LINCOLNSHIRE PE12 7HG

View Document

06/02/036 February 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

17/06/0217 June 2002 RETURN MADE UP TO 02/05/02; FULL LIST OF MEMBERS

View Document

18/09/0118 September 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

23/05/0123 May 2001 RETURN MADE UP TO 02/05/01; FULL LIST OF MEMBERS

View Document

14/09/0014 September 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

31/05/0031 May 2000 NEW DIRECTOR APPOINTED

View Document

31/05/0031 May 2000 RETURN MADE UP TO 02/05/00; FULL LIST OF MEMBERS

View Document

18/01/0018 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

10/06/9910 June 1999 RETURN MADE UP TO 02/05/99; NO CHANGE OF MEMBERS

View Document

02/02/992 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

01/06/981 June 1998 RETURN MADE UP TO 02/05/98; FULL LIST OF MEMBERS

View Document

31/01/9831 January 1998 NEW DIRECTOR APPOINTED

View Document

31/01/9831 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

20/06/9720 June 1997 NC INC ALREADY ADJUSTED 30/05/96

View Document

20/06/9720 June 1997 RETURN MADE UP TO 02/05/97; FULL LIST OF MEMBERS

View Document

20/06/9720 June 1997 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

20/06/9720 June 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/06/9720 June 1997 ￯﾿ᄑ NC 1000/20000
30/05/96

View Document

06/06/976 June 1997 REGISTERED OFFICE CHANGED ON 06/06/97 FROM:
MILL HOUSE
FLEET BANK
FLEET SPALDING
LINCOLNSHIRE PE12 8LW

View Document

16/05/9716 May 1997 NEW DIRECTOR APPOINTED

View Document

16/05/9716 May 1997 ACC. REF. DATE SHORTENED FROM 31/05/97 TO 31/03/97

View Document

27/06/9627 June 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/05/9619 May 1996 SECRETARY RESIGNED

View Document

19/05/9619 May 1996 REGISTERED OFFICE CHANGED ON 19/05/96 FROM:
52 MUCKLOW HILL
HALESOWEN
BIRMINGHAM
WEST MIDLANDS B62 8BL

View Document

19/05/9619 May 1996 NEW SECRETARY APPOINTED

View Document

19/05/9619 May 1996 NEW DIRECTOR APPOINTED

View Document

19/05/9619 May 1996 NEW DIRECTOR APPOINTED

View Document

19/05/9619 May 1996 DIRECTOR RESIGNED

View Document

02/05/962 May 1996 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