MICHAEL BROWNS PROPERTY SERVICES LIMITED

Company Documents

DateDescription
13/08/1313 August 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

30/04/1330 April 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/04/1318 April 2013 APPLICATION FOR STRIKING-OFF

View Document

31/01/1331 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

29/01/1329 January 2013 Annual return made up to 28 November 2012 with full list of shareholders

View Document

04/05/124 May 2012 Annual return made up to 28 November 2011 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

31/01/1231 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

30/03/1130 March 2011 DISS40 (DISS40(SOAD))

View Document

29/03/1129 March 2011 FIRST GAZETTE

View Document

25/03/1125 March 2011 Annual return made up to 28 November 2010 with full list of shareholders

View Document

29/12/1029 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

28/11/0928 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN WALKER / 28/11/2009

View Document

28/11/0928 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JAMES WHITFIELD / 28/11/2009

View Document

28/11/0928 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL BROWN / 28/11/2009

View Document

28/11/0928 November 2009 Annual return made up to 28 November 2009 with full list of shareholders

View Document

28/11/0928 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL HOOKWAY / 28/11/2009

View Document

13/08/0913 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

02/04/092 April 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANDREW WHITEHEAD / 01/07/2008

View Document

24/03/0924 March 2009 CURREXT FROM 30/11/2008 TO 31/03/2009

View Document

20/02/0920 February 2009 RETURN MADE UP TO 28/11/08; FULL LIST OF MEMBERS

View Document

20/02/0920 February 2009 SECRETARY'S CHANGE OF PARTICULARS / ANDREW WHITEHEAD / 01/02/2009

View Document

19/02/0919 February 2009 DIRECTOR APPOINTED JONATHAN WALKER

View Document

13/02/0913 February 2009 DIRECTOR APPOINTED ANDREW SPENCER WHITEHEAD

View Document

13/02/0913 February 2009 DIRECTOR APPOINTED MATTHEW JAMES WHITFIELD

View Document

13/02/0913 February 2009 DIRECTOR APPOINTED PAUL BROWN

View Document

28/11/0728 November 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