MERE BROW LEISURE LIMITED

Company Documents

DateDescription
19/08/1119 August 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

05/07/115 July 2011 FIRST GAZETTE

View Document

11/04/1111 April 2011 REGISTERED OFFICE CHANGED ON 11/04/2011 FROM 176 A LORD STREET SOUTHPORT MERSEYSIDE PR9 0QG

View Document

01/04/101 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

01/03/101 March 2010 Annual return made up to 1 March 2010 with full list of shareholders

View Document

11/02/1011 February 2010 DIRECTOR APPOINTED MR NORMAN MARSHALL

View Document

11/02/1011 February 2010 APPOINTMENT TERMINATED, DIRECTOR LISA MARSHALL

View Document

27/04/0927 April 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

02/03/092 March 2009 RETURN MADE UP TO 02/03/09; FULL LIST OF MEMBERS

View Document

02/06/082 June 2008 APPOINTMENT TERMINATED DIRECTOR NORMAN MARSHALL

View Document

02/06/082 June 2008 APPOINTMENT TERMINATED SECRETARY LISA MARSHALL

View Document

02/05/082 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

04/03/084 March 2008 RETURN MADE UP TO 02/03/08; FULL LIST OF MEMBERS

View Document

12/03/0712 March 2007 RETURN MADE UP TO 02/03/07; FULL LIST OF MEMBERS

View Document

03/03/073 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

23/10/0623 October 2006 DIRECTOR RESIGNED

View Document

24/04/0624 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

12/04/0612 April 2006 RETURN MADE UP TO 02/03/06; FULL LIST OF MEMBERS

View Document

12/01/0612 January 2006 NEW DIRECTOR APPOINTED

View Document

12/01/0612 January 2006 SECRETARY RESIGNED

View Document

12/01/0612 January 2006 NEW SECRETARY APPOINTED

View Document

12/01/0612 January 2006 DIRECTOR RESIGNED

View Document

07/09/057 September 2005 REGISTERED OFFICE CHANGED ON 07/09/05 FROM: G OFFICE CHANGED 07/09/05 9A UNION STREET SOUTHPORT MERSEYSIDE PR9 0QF

View Document

01/03/051 March 2005 RETURN MADE UP TO 02/03/05; FULL LIST OF MEMBERS

View Document

23/12/0423 December 2004 ACC. REF. DATE EXTENDED FROM 31/03/05 TO 31/07/05

View Document

02/12/042 December 2004 REGISTERED OFFICE CHANGED ON 02/12/04 FROM: G OFFICE CHANGED 02/12/04 WARWICK CHAMBERS, THE MEWS ST. ANDREWS PLACE SOUTHPORT PR8 1HR

View Document

02/12/042 December 2004 DIRECTOR RESIGNED

View Document

17/09/0417 September 2004 NC INC ALREADY ADJUSTED 10/09/04

View Document

17/09/0417 September 2004 � NC 10000/25000 10/09/04

View Document

09/07/049 July 2004 NEW DIRECTOR APPOINTED

View Document

09/07/049 July 2004 NEW DIRECTOR APPOINTED

View Document

28/06/0428 June 2004 COMPANY NAME CHANGED BRACKMANS LEISURE LIMITED CERTIFICATE ISSUED ON 28/06/04

View Document

21/05/0421 May 2004 NEW DIRECTOR APPOINTED

View Document

21/05/0421 May 2004 DIRECTOR RESIGNED

View Document

08/04/048 April 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

02/03/042 March 2004 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