THE BRENNAND-ROPER PRACTICE LTD

Company Documents

DateDescription
03/03/163 March 2016 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

03/12/153 December 2015 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

01/05/151 May 2015 COURT ORDER INSOLVENCY:RE BLOCK TRANSFER REPLACEMENT OF LIQ

View Document

01/05/151 May 2015 NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR

View Document

20/04/1520 April 2015 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

30/01/1530 January 2015 REGISTERED OFFICE CHANGED ON 30/01/2015 FROM
C/O BAKER TILLY RESTRUCTURING AND RECOVERY LLP SUITE 3.3, 3RD FLOOR
34 CLARENDON ROAD
WATFORD
HERTFORDSHIRE
WD17 1JJ

View Document

19/12/1419 December 2014 REGISTERED OFFICE CHANGED ON 19/12/2014 FROM
C/O BAKER TILLY RESTRUCTURING AND RECOVERY LLP
SUITE 3.3 3RD FLOOR 34 CLARENDON ROAD
WATFORD
HERTFORDSHIRE
WD17 1JJ

View Document

12/12/1412 December 2014 REGISTERED OFFICE CHANGED ON 12/12/2014 FROM
2 JARDINE HOUSE THE HARROVIAN BUSINESS VILLAGE
BESSBOROUGH ROAD
HARROW
MIDDLESEX
HA1 3EX

View Document

11/12/1411 December 2014 RESOLUTION INSOLVENCY:ORDINARY RESOLUTION :- "BOOKS,RECORDS.ETC"

View Document

11/12/1411 December 2014 RESOLUTION INSOLVENCY:SPECIAL RESOLUTION ;- "IN SPECIE"

View Document

11/12/1411 December 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

11/12/1411 December 2014 DECLARATION OF SOLVENCY

View Document

11/12/1411 December 2014 SPECIAL RESOLUTION TO WIND UP

View Document

07/10/147 October 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

04/08/144 August 2014 Annual return made up to 9 July 2014 with full list of shareholders

View Document

04/03/144 March 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

28/07/1328 July 2013 Annual return made up to 9 July 2013 with full list of shareholders

View Document

13/05/1313 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

15/08/1215 August 2012 Annual return made up to 9 July 2012 with full list of shareholders

View Document

14/02/1214 February 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

09/08/119 August 2011 Annual return made up to 9 July 2011 with full list of shareholders

View Document

11/04/1111 April 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

12/08/1012 August 2010 Annual return made up to 9 July 2010 with full list of shareholders

View Document

12/08/1012 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHEILA JANE BRENNAND-ROPER / 31/12/2009

View Document

12/08/1012 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANDREW BRENNAND-ROPER / 31/12/2009

View Document

12/08/1012 August 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS SHEILA JANE BRENNAND-ROPER / 31/12/2009

View Document

30/12/0930 December 2009 CURREXT FROM 31/07/2010 TO 31/08/2010

View Document

09/07/099 July 2009 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