JULIE GUEST LIMITED

Company Documents

DateDescription
17/08/1017 August 2010 STRUCK OFF AND DISSOLVED

View Document

04/05/104 May 2010 FIRST GAZETTE

View Document

23/02/1023 February 2010 APPOINTMENT TERMINATED, DIRECTOR JULIE GUEST

View Document

23/02/0923 February 2009 RETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS

View Document

26/11/0826 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

24/10/0824 October 2008 APPOINTMENT TERMINATED SECRETARY DARREN SPEIGHT

View Document

10/03/0810 March 2008 RETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS

View Document

28/02/0828 February 2008 DIRECTOR'S CHANGE OF PARTICULARS / JULIE GUEST / 25/02/2008

View Document

31/07/0731 July 2007 NEW SECRETARY APPOINTED

View Document

31/07/0731 July 2007 SECRETARY RESIGNED

View Document

19/07/0719 July 2007 REGISTERED OFFICE CHANGED ON 19/07/07 FROM: G OFFICE CHANGED 19/07/07 BRUNEL HOUSE, 340 FIRECREST COURT, CENTRE PARK WARRINGTON CHESHIRE WA1 1RG

View Document

19/07/0719 July 2007

View Document

16/07/0716 July 2007 COMPANY NAME CHANGED BROOKSON (5982) LIMITED CERTIFICATE ISSUED ON 16/07/07

View Document

19/04/0719 April 2007 NEW DIRECTOR APPOINTED

View Document

19/04/0719 April 2007 DIRECTOR RESIGNED

View Document

15/04/0715 April 2007 ACC. REF. DATE EXTENDED FROM 31/01/08 TO 31/03/08

View Document

28/03/0728 March 2007 NEW SECRETARY APPOINTED

View Document

28/03/0728 March 2007 SECRETARY RESIGNED

View Document

15/02/0715 February 2007 S366A DISP HOLDING AGM 26/01/07

View Document

26/01/0726 January 2007 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