DIBB LUPTON BROOMHEAD LIMITED

Company Documents

DateDescription
14/03/1714 March 2017 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

27/12/1627 December 2016 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/12/1614 December 2016 APPLICATION FOR STRIKING-OFF

View Document

07/04/167 April 2016 APPOINTMENT TERMINATED, DIRECTOR NIGEL KNOWLES

View Document

22/02/1622 February 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

07/11/157 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

02/02/152 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

29/12/1429 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

31/01/1431 January 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

11/07/1311 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

07/05/137 May 2013 DIRECTOR APPOINTED MR PAUL MARTIN EDWARDS

View Document

04/02/134 February 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

31/12/1231 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

24/07/1224 July 2012 APPOINTMENT TERMINATED, DIRECTOR ALASTAIR DA COSTA

View Document

24/07/1224 July 2012 DIRECTOR APPOINTED SIR NIGEL GRAHAM KNOWLES

View Document

03/02/123 February 2012 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / DLA PIPER UK NOMINEES LIMITED / 31/01/2012

View Document

03/02/123 February 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DLA PIPER UK SECRETARIAL SERVICES LIMITED / 31/01/2012

View Document

03/02/123 February 2012 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / DLA PIPER UK SECRETARIAL SERVICES LIMITED / 31/01/2012

View Document

03/02/123 February 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

16/06/1116 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

07/02/117 February 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

28/01/1128 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

15/03/1015 March 2010 SAIL ADDRESS CREATED

View Document

15/03/1015 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

15/03/1015 March 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

28/01/1028 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

28/03/0928 March 2009 RETURN MADE UP TO 31/01/09; NO CHANGE OF MEMBERS

View Document

26/02/0926 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

02/10/082 October 2008 DIRECTOR APPOINTED ANDREW DAVID DARWIN

View Document

02/10/082 October 2008 DIRECTOR APPOINTED ALASTAIR JOHN DA COSTA

View Document

28/04/0828 April 2008 RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS

View Document

22/04/0822 April 2008 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS

View Document

27/02/0827 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

01/03/071 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

21/03/0621 March 2006 REGISTERED OFFICE CHANGED ON 21/03/06 FROM: FOUNTAIN PRECINCT BALM GREEN SHEFFIELD SOUTH YORKSHIRE S1 1RZ

View Document

21/03/0621 March 2006 RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS

View Document

02/03/062 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

28/02/0528 February 2005 RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS

View Document

17/02/0517 February 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

08/02/058 February 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

08/02/058 February 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/02/058 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

18/02/0418 February 2004 RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS

View Document

13/01/0413 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

27/01/0327 January 2003 RETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS

View Document

13/01/0313 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02

View Document

05/02/025 February 2002 RETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS

View Document

09/01/029 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01

View Document

08/02/018 February 2001 RETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS

View Document

21/12/0021 December 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00

View Document

08/02/008 February 2000 RETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS

View Document

31/01/0031 January 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/99

View Document

25/02/9925 February 1999 RETURN MADE UP TO 31/01/99; NO CHANGE OF MEMBERS

View Document

09/02/999 February 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/98

View Document

08/07/988 July 1998 RETURN MADE UP TO 31/01/98; NO CHANGE OF MEMBERS

View Document

28/04/9828 April 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/97

View Document

31/01/9731 January 1997 RETURN MADE UP TO 31/01/97; FULL LIST OF MEMBERS

View Document

30/01/9730 January 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/96

View Document

01/02/961 February 1996 RETURN MADE UP TO 31/01/96; NO CHANGE OF MEMBERS

View Document

23/05/9523 May 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/95

View Document

05/04/955 April 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/94

View Document

23/02/9523 February 1995 RETURN MADE UP TO 31/01/95; NO CHANGE OF MEMBERS

View Document

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

View Document

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

View Document

18/05/9418 May 1994 RETURN MADE UP TO 01/03/94; FULL LIST OF MEMBERS

View Document

30/07/9330 July 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/93

View Document

14/02/9314 February 1993 RETURN MADE UP TO 31/01/93; NO CHANGE OF MEMBERS

View Document

14/10/9214 October 1992 EXEMPTION FROM APPOINTING AUDITORS 29/04/92

View Document

14/10/9214 October 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/92

View Document

08/07/928 July 1992 S386 DISP APP AUDS 26/06/92

View Document

06/03/926 March 1992 S386 DISP APP AUDS 21/01/92

View Document

27/02/9227 February 1992 RETURN MADE UP TO 31/01/92; FULL LIST OF MEMBERS

View Document

06/08/916 August 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/08/916 August 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/08/911 August 1991 COMPANY NAME CHANGED MONITION EMPLOYEE BENEFIT TRUST LIMITED CERTIFICATE ISSUED ON 02/08/91

View Document

23/07/9123 July 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

01/05/911 May 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/04/9124 April 1991 COMPANY NAME CHANGED BROOMCO (445) LIMITED CERTIFICATE ISSUED ON 25/04/91

View Document

04/03/914 March 1991 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