DEANBROOK GROUP LTD

Company Documents

DateDescription
29/05/1229 May 2012 STRUCK OFF AND DISSOLVED

View Document

14/02/1214 February 2012 FIRST GAZETTE

View Document

22/11/1122 November 2011 APPOINTMENT TERMINATED, DIRECTOR GLEN FURNIVAL

View Document

28/07/1128 July 2011 APPOINTMENT TERMINATED, DIRECTOR WAYNE MELLOW

View Document

21/06/1121 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

19/04/1119 April 2011 APPOINTMENT TERMINATED, SECRETARY DAVID ELLIOTT ASSOCIATES

View Document

19/04/1119 April 2011 COMPANY NAME CHANGED DEANBROOK WINDOWS LIMITED CERTIFICATE ISSUED ON 19/04/11

View Document

15/04/1115 April 2011 CHANGE OF NAME 13/04/2011

View Document

15/04/1115 April 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

13/04/1113 April 2011 APPOINTMENT TERMINATED, SECRETARY LYN GOULDMAN

View Document

13/04/1113 April 2011 DIRECTOR APPOINTED MR GLEN ROBERT FURNIVAL

View Document

13/04/1113 April 2011 DIRECTOR APPOINTED MR WAYNE CHARLES MELLOW

View Document

13/04/1113 April 2011 CORPORATE SECRETARY APPOINTED DAVID ELLIOTT ASSOCIATES

View Document

13/04/1113 April 2011 APPOINTMENT TERMINATED, DIRECTOR ROBERT GOULDMAN

View Document

01/12/101 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

09/09/109 September 2010 Annual return made up to 9 September 2010 with full list of shareholders

View Document

09/09/109 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT PAUL GOULDMAN / 01/10/2009

View Document

09/09/109 September 2010 REGISTERED OFFICE CHANGED ON 09/09/2010 FROM C/O DAVID ELLIOTT ASSOCIATES MANCHESTER BUSINESS PARK 3000 AVAITOR WAY MANCHESTER GREATER MANCHESTER M22 5TG

View Document

12/11/0912 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

10/09/0910 September 2009 RETURN MADE UP TO 09/09/09; FULL LIST OF MEMBERS

View Document

17/11/0817 November 2008 REGISTERED OFFICE CHANGED ON 17/11/08 FROM: GISTERED OFFICE CHANGED ON 17/11/2008 FROM C/O ELLIOTT GOLDMAN LTD 10-11 MILLBANK HOUSE BOLLIN WALK WILMSLOW CHESHIRE SK9 1BJ

View Document

06/11/086 November 2008 LOCATION OF DEBENTURE REGISTER

View Document

06/11/086 November 2008 RETURN MADE UP TO 11/09/08; FULL LIST OF MEMBERS

View Document

22/08/0822 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

10/12/0710 December 2007 RETURN MADE UP TO 11/09/07; FULL LIST OF MEMBERS

View Document

09/08/079 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

14/11/0614 November 2006 RETURN MADE UP TO 11/09/06; FULL LIST OF MEMBERS

View Document

05/07/065 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

29/09/0529 September 2005 REGISTERED OFFICE CHANGED ON 29/09/05 FROM: G OFFICE CHANGED 29/09/05 10-11 MILLBANK HOUSE BOLLIN WALK WILMSLOW CHESHIRE SK9 1BJ

View Document

23/09/0523 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

23/09/0523 September 2005 RETURN MADE UP TO 11/09/05; FULL LIST OF MEMBERS

View Document

23/09/0523 September 2005 REGISTERED OFFICE CHANGED ON 23/09/05

View Document

29/11/0429 November 2004 RETURN MADE UP TO 11/09/04; FULL LIST OF MEMBERS

View Document

25/08/0425 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

23/09/0323 September 2003 RETURN MADE UP TO 11/09/03; FULL LIST OF MEMBERS

View Document

03/06/033 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

18/09/0218 September 2002 NEW DIRECTOR APPOINTED

View Document

18/09/0218 September 2002 NEW SECRETARY APPOINTED

View Document

18/09/0218 September 2002 REGISTERED OFFICE CHANGED ON 18/09/02 FROM: G OFFICE CHANGED 18/09/02 18 REGENCY GARDENS CHEADLE HULME CHESHIRE SK8 6SX

View Document

18/09/0218 September 2002 ACC. REF. DATE SHORTENED FROM 30/09/03 TO 31/03/03

View Document

12/09/0212 September 2002 SECRETARY RESIGNED

View Document

12/09/0212 September 2002 DIRECTOR RESIGNED

View Document

11/09/0211 September 2002 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