S M BRICKWORK LIMITED

Company Documents

DateDescription
12/02/1412 February 2014 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

07/10/137 October 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/08/2013

View Document

17/08/1217 August 2012 REGISTERED OFFICE CHANGED ON 17/08/2012 FROM
264 HIGH STREET
BECKENHAM
KENT
BR3 1DZ
UNITED KINGDOM

View Document

16/08/1216 August 2012 STATEMENT OF AFFAIRS/4.19

View Document

16/08/1216 August 2012 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

16/08/1216 August 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

31/07/1231 July 2012 FIRST GAZETTE

View Document

18/04/1218 April 2012 Annual return made up to 20 March 2012 with full list of shareholders

View Document

18/04/1218 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PETER MONK / 18/04/2012

View Document

23/02/1223 February 2012 APPOINTMENT TERMINATED, DIRECTOR DONNA-RAE MONK

View Document

23/02/1223 February 2012 SECOND FILING WITH MUD 20/03/10 FOR FORM AR01

View Document

23/02/1223 February 2012 14/07/09 FULL LIST AMEND

View Document

23/02/1223 February 2012 SECOND FILING WITH MUD 20/03/11 FOR FORM AR01

View Document

15/11/1115 November 2011 REGISTERED OFFICE CHANGED ON 15/11/2011 FROM
THE ESTATE OFFICE
DACLIFFE INDUSTRIAL ESTATE
APPLEDORE ROAD, WOODCHURCH
KENT
TN26 3TG

View Document

28/04/1128 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

23/03/1123 March 2011 Annual return made up to 20 March 2011 with full list of shareholders

View Document

29/07/1029 July 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

07/07/107 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

04/05/104 May 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

29/03/1029 March 2010 Annual return made up to 20 March 2010 with full list of shareholders

View Document

14/07/0914 July 2009 RETURN MADE UP TO 14/07/09; FULL LIST OF MEMBERS

View Document

27/05/0927 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

29/08/0829 August 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

23/07/0823 July 2008 RETURN MADE UP TO 14/07/08; FULL LIST OF MEMBERS

View Document

15/04/0815 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

14/04/0814 April 2008 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:4

View Document

08/04/088 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

02/02/082 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/07

View Document

28/09/0728 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/09/0718 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/08/076 August 2007 RETURN MADE UP TO 14/07/07; FULL LIST OF MEMBERS

View Document

06/06/076 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

11/09/0611 September 2006 REGISTERED OFFICE CHANGED ON 11/09/06 FROM:
27 HENLEY MEADOWS
TENTERDEN
KENT
TN30 6EN

View Document

11/09/0611 September 2006 RETURN MADE UP TO 14/07/06; FULL LIST OF MEMBERS

View Document

11/09/0611 September 2006 LOCATION OF REGISTER OF MEMBERS

View Document

11/09/0611 September 2006 LOCATION OF DEBENTURE REGISTER

View Document

08/08/068 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/04/065 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05

View Document

31/03/0631 March 2006 DIRECTOR RESIGNED

View Document

12/10/0512 October 2005 NEW SECRETARY APPOINTED

View Document

12/10/0512 October 2005 SECRETARY RESIGNED

View Document

12/10/0512 October 2005 NEW DIRECTOR APPOINTED

View Document

12/10/0512 October 2005 DIRECTOR RESIGNED

View Document

12/10/0512 October 2005 NEW DIRECTOR APPOINTED

View Document

29/09/0529 September 2005 COMPANY NAME CHANGED
FOX & HARE PROPERTY LIMITED
CERTIFICATE ISSUED ON 29/09/05

View Document

14/07/0514 July 2005 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

14/07/0514 July 2005 REGISTERED OFFICE CHANGED ON 14/07/05

View Document

14/07/0514 July 2005 DIRECTOR RESIGNED

View Document

14/07/0514 July 2005 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

14/07/0514 July 2005 NEW DIRECTOR APPOINTED

View Document

14/07/0514 July 2005 NEW DIRECTOR APPOINTED

View Document

14/07/0514 July 2005 RETURN MADE UP TO 14/07/05; FULL LIST OF MEMBERS

View Document

26/08/0426 August 2004 REGISTERED OFFICE CHANGED ON 26/08/04 FROM:
BURLINGTON HOUSE
40 BURLINGTON RISE
EAST BARNET
HERTFORDSHIRE EN4 8NN

View Document

26/08/0426 August 2004 NEW DIRECTOR APPOINTED

View Document

26/08/0426 August 2004 NEW SECRETARY APPOINTED

View Document

16/08/0416 August 2004 DIRECTOR RESIGNED

View Document

16/08/0416 August 2004 SECRETARY RESIGNED

View Document

19/07/0419 July 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