DAVID BROWN ENGINEERING LIMITED

Company Documents

DateDescription
15/04/1415 April 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

31/12/1331 December 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/12/1319 December 2013 APPLICATION FOR STRIKING-OFF

View Document

28/11/1328 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ARMITT / 08/11/2013

View Document

11/10/1311 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

11/09/1311 September 2013 ALTER ARTICLES 30/08/2013

View Document

11/09/1311 September 2013 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

12/02/1312 February 2013 Annual return made up to 25 January 2013 with full list of shareholders

View Document

09/07/129 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

16/02/1216 February 2012 Annual return made up to 25 January 2012 with full list of shareholders

View Document

16/02/1216 February 2012 APPOINTMENT TERMINATED, SECRETARY PAMELA BINGHAM

View Document

07/02/127 February 2012 APPOINTMENT TERMINATED, SECRETARY PAMELA BINGHAM

View Document

07/02/127 February 2012 SECRETARY APPOINTED KAREN ANN TULLEY

View Document

06/10/116 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

07/07/117 July 2011 APPOINTMENT TERMINATED, DIRECTOR MARK HOLLAND

View Document

07/07/117 July 2011 DIRECTOR APPOINTED MR DAVID ARMITT

View Document

01/04/111 April 2011 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY CHARLSON

View Document

28/02/1128 February 2011 APPOINTMENT TERMINATED, DIRECTOR NEVILLE VICKERY

View Document

25/01/1125 January 2011 Annual return made up to 25 January 2011 with full list of shareholders

View Document

25/06/1025 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

02/02/102 February 2010 APPOINTMENT TERMINATED, SECRETARY KAREN TULLEY

View Document

02/02/102 February 2010 SECRETARY APPOINTED MRS PAMELA ANN BINGHAM

View Document

25/01/1025 January 2010 Annual return made up to 25 January 2010 with full list of shareholders

View Document

25/01/1025 January 2010 SECRETARY'S CHANGE OF PARTICULARS / KAREN ANN TULLEY / 14/01/2010

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEVILLE VICKERY / 25/01/2010

View Document

14/12/0914 December 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

10/02/0910 February 2009 RETURN MADE UP TO 27/01/09; FULL LIST OF MEMBERS

View Document

09/02/099 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

05/12/085 December 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/11/0827 November 2008 COMPANY NAME CHANGED DAVID BROWN INVESTMENTS LIMITED CERTIFICATE ISSUED ON 28/11/08

View Document

07/11/087 November 2008 DIRECTOR APPOINTED GEOFFREY CHARLSON

View Document

31/10/0831 October 2008 DIRECTOR APPOINTED NEVILLE ALFRED VICKERY

View Document

29/09/0829 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

07/02/087 February 2008 RETURN MADE UP TO 27/01/08; FULL LIST OF MEMBERS

View Document

22/07/0722 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

13/02/0713 February 2007 RETURN MADE UP TO 27/01/07; FULL LIST OF MEMBERS

View Document

13/02/0713 February 2007 SECRETARY'S PARTICULARS CHANGED

View Document

06/11/066 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

31/01/0631 January 2006 RETURN MADE UP TO 27/01/06; FULL LIST OF MEMBERS

View Document

26/01/0626 January 2006 DIRECTOR RESIGNED

View Document

26/01/0626 January 2006 DIRECTOR RESIGNED

View Document

23/01/0623 January 2006 NEW DIRECTOR APPOINTED

View Document

21/09/0521 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

10/02/0510 February 2005 RETURN MADE UP TO 27/01/05; FULL LIST OF MEMBERS

View Document

14/10/0414 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

07/04/047 April 2004 DIRECTOR RESIGNED

View Document

07/04/047 April 2004 NEW DIRECTOR APPOINTED

View Document

05/04/045 April 2004 RETURN MADE UP TO 07/02/04; FULL LIST OF MEMBERS

View Document

13/06/0313 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

28/02/0328 February 2003 RETURN MADE UP TO 07/02/03; NO CHANGE OF MEMBERS

View Document

05/09/025 September 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

21/07/0221 July 2002 DIRECTOR RESIGNED

View Document

04/07/024 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

24/06/0224 June 2002 EXEMPTION FROM APPOINTING AUDITORS

View Document

05/03/025 March 2002 RETURN MADE UP TO 07/02/02; NO CHANGE OF MEMBERS

View Document

21/09/0121 September 2001 DIRECTOR RESIGNED

View Document

23/07/0123 July 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

20/02/0120 February 2001 RETURN MADE UP TO 07/02/01; FULL LIST OF MEMBERS

View Document

17/11/0017 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

24/02/0024 February 2000 NEW DIRECTOR APPOINTED

View Document

24/02/0024 February 2000 NEW DIRECTOR APPOINTED

View Document

15/02/0015 February 2000 RETURN MADE UP TO 07/02/00; NO CHANGE OF MEMBERS;DIRECTOR RESIGNED

View Document

10/11/9910 November 1999 NEW SECRETARY APPOINTED

View Document

10/11/9910 November 1999 SECRETARY RESIGNED

View Document

20/08/9920 August 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

03/06/993 June 1999 S366A DISP HOLDING AGM 29/04/99 S252 DISP LAYING ACC 29/04/99 S386 DISP APP AUDS 29/04/99

View Document

02/04/992 April 1999 RETURN MADE UP TO 07/02/99; FULL LIST OF MEMBERS;DIRECTOR RESIGNED

View Document

16/12/9816 December 1998 FULL ACCOUNTS MADE UP TO 30/01/98

View Document

01/12/981 December 1998 ACC. REF. DATE SHORTENED FROM 31/01/99 TO 31/12/98

View Document

13/02/9813 February 1998 RETURN MADE UP TO 07/02/98; NO CHANGE OF MEMBERS

View Document

29/08/9729 August 1997 FULL ACCOUNTS MADE UP TO 31/01/97

View Document

27/05/9727 May 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/02/9710 February 1997 RETURN MADE UP TO 07/02/97; NO CHANGE OF MEMBERS

View Document

05/09/965 September 1996 FULL ACCOUNTS MADE UP TO 02/02/96

View Document

02/08/962 August 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/02/9629 February 1996 RETURN MADE UP TO 07/02/96; FULL LIST OF MEMBERS

View Document

12/12/9512 December 1995 SECRETARY'S PARTICULARS CHANGED

View Document

29/11/9529 November 1995 FULL ACCOUNTS MADE UP TO 03/02/95

View Document

15/02/9515 February 1995 RETURN MADE UP TO 13/02/95; NO CHANGE OF MEMBERS

View Document

12/01/9512 January 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/10/9428 October 1994 FULL ACCOUNTS MADE UP TO 04/02/94

View Document

04/03/944 March 1994 RETURN MADE UP TO 22/02/94; NO CHANGE OF MEMBERS

View Document

04/03/944 March 1994

View Document

05/01/945 January 1994 NEW DIRECTOR APPOINTED

View Document

12/12/9312 December 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/09/9327 September 1993 FULL ACCOUNTS MADE UP TO 29/01/93

View Document

11/03/9311 March 1993 RETURN MADE UP TO 01/03/93; FULL LIST OF MEMBERS

View Document

11/03/9311 March 1993

View Document

11/03/9311 March 1993 REGISTERED OFFICE CHANGED ON 11/03/93

View Document

30/11/9230 November 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/11/9230 November 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/10/927 October 1992 RE FACILITY LETTER 14/09/92

View Document

07/10/927 October 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/09/9214 September 1992 FULL ACCOUNTS MADE UP TO 31/01/92

View Document

09/03/929 March 1992 RETURN MADE UP TO 01/03/92; NO CHANGE OF MEMBERS

View Document

09/03/929 March 1992

View Document

17/10/9117 October 1991 FULL ACCOUNTS MADE UP TO 25/01/91

View Document

20/03/9120 March 1991

View Document

20/03/9120 March 1991 RETURN MADE UP TO 11/03/91; FULL LIST OF MEMBERS

View Document

19/12/9019 December 1990 FULL ACCOUNTS MADE UP TO 26/01/90

View Document

20/11/9020 November 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/06/9021 June 1990 ACCOUNTING REF. DATE EXT FROM 24/01 TO 31/01

View Document

24/05/9024 May 1990 RETURN MADE UP TO 11/01/90; FULL LIST OF MEMBERS

View Document

16/05/9016 May 1990 SECRETARY RESIGNED

View Document

29/03/9029 March 1990 NEW SECRETARY APPOINTED

View Document

22/03/9022 March 1990 ACCOUNTING REF. DATE EXT FROM 31/10 TO 24/01

View Document

22/03/9022 March 1990 FULL GROUP ACCOUNTS MADE UP TO 31/10/88

View Document

13/02/9013 February 1990 MORTGAGE 24/01/90

View Document

12/02/9012 February 1990 ADOPT MEM AND ARTS 24/01/90

View Document

12/02/9012 February 1990 REGISTERED OFFICE CHANGED ON 12/02/90 FROM: G OFFICE CHANGED 12/02/90 15 BERKELEY ST LONDON W1X 5AE

View Document

12/02/9012 February 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/02/909 February 1990 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

09/02/909 February 1990 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

09/02/909 February 1990 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

09/02/909 February 1990 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

09/02/909 February 1990 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

09/02/909 February 1990 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

09/02/909 February 1990 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

09/02/909 February 1990 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

09/02/909 February 1990 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

09/02/909 February 1990 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

09/02/909 February 1990 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

09/02/909 February 1990 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

06/02/906 February 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/02/905 February 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/01/9025 January 1990 NEW DIRECTOR APPOINTED

View Document

18/08/8918 August 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/06/8926 June 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/06/8923 June 1989 COMPANY NAME CHANGED DAVID BROWN HOLDINGS LIMITED CERTIFICATE ISSUED ON 26/06/89

View Document

23/06/8923 June 1989 COMPANY CERTNM CERTIFICATE ISSUED ON 23/06/89

View Document

14/04/8914 April 1989 RETURN MADE UP TO 14/01/89; FULL LIST OF MEMBERS

View Document

03/01/893 January 1989 FULL GROUP ACCOUNTS MADE UP TO 31/10/87

View Document

15/12/8815 December 1988 FULL GROUP ACCOUNTS MADE UP TO 31/10/86

View Document

09/11/889 November 1988 REGISTERED OFFICE CHANGED ON 09/11/88 FROM: G OFFICE CHANGED 09/11/88 32 CURZON ST. LONDON W1Y 8BH

View Document

08/02/888 February 1988 RETURN MADE UP TO 14/01/88; FULL LIST OF MEMBERS

View Document

04/08/874 August 1987 FULL GROUP ACCOUNTS MADE UP TO 31/10/85

View Document

17/02/8717 February 1987 RETURN MADE UP TO 14/01/87; FULL LIST OF MEMBERS

View Document

01/05/861 May 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/84

View Document

29/05/6329 May 1963 CERTIFICATE OF INCORPORATION

View Document


More Company Information