IAN BROWN PROCESS ENGINEERING LTD
Warning: Company has been Dissolved and should not be trading
Company Documents
| Date | Description |
|---|---|
| 18/06/1318 June 2013 | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF |
| 05/03/135 March 2013 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
| 19/02/1319 February 2013 | APPLICATION FOR STRIKING-OFF |
| 09/01/139 January 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
| 17/10/1217 October 2012 | Annual return made up to 25 September 2012 with full list of shareholders |
| 30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
| 14/12/1114 December 2011 | Annual accounts small company total exemption made up to 30 September 2011 |
| 26/10/1126 October 2011 | Annual return made up to 25 September 2011 with full list of shareholders |
| 20/01/1120 January 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
| 05/10/105 October 2010 | Annual return made up to 25 September 2010 with full list of shareholders |
| 13/01/1013 January 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
| 19/10/0919 October 2009 | Annual return made up to 25 September 2009 with full list of shareholders |
| 30/09/0930 September 2009 | REGISTERED OFFICE CHANGED ON 30/09/2009 FROM 1ST FLOOR CHARLOTTE HOUSE 10 CHARLOTTE STREET MANCHESTER M1 4EX |
| 12/05/0912 May 2009 | SECRETARY'S CHANGE OF PARTICULARS / NEIL BROWN / 11/05/2009 |
| 11/05/0911 May 2009 | DIRECTOR'S CHANGE OF PARTICULARS / IAN BROWN / 11/05/2009 |
| 27/12/0827 December 2008 | Annual accounts small company total exemption made up to 30 September 2008 |
| 11/11/0811 November 2008 | REGISTERED OFFICE CHANGED ON 11/11/2008 FROM 1ST FLOOR CHARLOTTE HOUSE 10 CHARLOTTE STREET MANCHESTER LANCASHIRE M1 4EX |
| 16/10/0816 October 2008 | RETURN MADE UP TO 25/09/08; FULL LIST OF MEMBERS |
| 10/01/0810 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07 |
| 12/10/0712 October 2007 | RETURN MADE UP TO 25/09/07; FULL LIST OF MEMBERS |
| 05/04/075 April 2007 | DIRECTOR'S PARTICULARS CHANGED |
| 03/01/073 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
| 11/10/0611 October 2006 | RETURN MADE UP TO 25/09/06; FULL LIST OF MEMBERS |
| 08/03/068 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 |
| 11/10/0511 October 2005 | RETURN MADE UP TO 25/09/05; FULL LIST OF MEMBERS |
| 11/10/0511 October 2005 | SECRETARY'S PARTICULARS CHANGED |
| 24/01/0524 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 |
| 04/11/044 November 2004 | RETURN MADE UP TO 25/09/04; FULL LIST OF MEMBERS |
| 05/12/035 December 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03 |
| 13/10/0313 October 2003 | RETURN MADE UP TO 25/09/03; FULL LIST OF MEMBERS |
| 04/12/024 December 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02 |
| 14/10/0214 October 2002 | RETURN MADE UP TO 25/09/02; FULL LIST OF MEMBERS |
| 19/08/0219 August 2002 | DIRECTOR'S PARTICULARS CHANGED |
| 19/12/0119 December 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01 |
| 13/12/0113 December 2001 | DIRECTOR'S PARTICULARS CHANGED |
| 16/10/0116 October 2001 | RETURN MADE UP TO 25/09/01; FULL LIST OF MEMBERS |
| 12/10/0012 October 2000 | NEW SECRETARY APPOINTED |
| 29/09/0029 September 2000 | NEW DIRECTOR APPOINTED |
| 29/09/0029 September 2000 | REGISTERED OFFICE CHANGED ON 29/09/00 FROM: 10 CHARLOTTE STREET MANCHESTER M1 4EX |
| 28/09/0028 September 2000 | DIRECTOR RESIGNED |
| 28/09/0028 September 2000 | SECRETARY RESIGNED |
| 25/09/0025 September 2000 | Incorporation |
| 25/09/0025 September 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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