00938719 LIMITED



Company Documents

DateDescription
16/02/2216 February 2022 Appointment of Mr Michael Joseph Scheske as a director on 2022-02-04

View Document

16/02/2216 February 2022 Appointment of Mr Andrew Roger Schiesl as a director on 2022-02-04

View Document

16/02/2216 February 2022 Termination of appointment of Michael Meyer Larsen as a director on 2013-08-30

View Document

16/02/2216 February 2022 Termination of appointment of Brent Andrew Walters as a director on 2013-08-06

View Document

17/07/1217 July 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

03/04/123 April 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/03/1220 March 2012 APPLICATION FOR STRIKING-OFF

View Document

30/12/1130 December 2011 SOLVENCY STATEMENT DATED 20/12/11

View Document

30/12/1130 December 2011 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/12/1130 December 2011 REDUCE ISSUED CAPITAL 20/12/2011

View Document

30/12/1130 December 2011 RE ISSUE OF SHARES 20/12/2011

View Document

30/12/1130 December 2011 30/12/11 STATEMENT OF CAPITAL GBP 2

View Document

30/12/1130 December 2011 STATEMENT BY DIRECTORS

View Document

21/09/1121 September 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

01/09/111 September 2011 Annual return made up to 29 August 2011 with full list of shareholders

View Document

31/12/1031 December 2010 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

04/11/104 November 2010 DIRECTOR APPOINTED MR MICHAEL MEYER LARSEN

View Document

04/11/104 November 2010 APPOINTMENT TERMINATED, DIRECTOR HELEN CORNELL

View Document

20/09/1020 September 2010 Annual return made up to 29 August 2010 with full list of shareholders

View Document

08/09/108 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN DENNIS SHULL / 01/06/2010

View Document

07/09/107 September 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN SHULL

View Document

21/06/1021 June 2010 APPOINTMENT TERMINATED, DIRECTOR JONATHAN WARR

View Document

08/02/108 February 2010 DIRECTOR APPOINTED MR JONATHAN PETER WARR

View Document

31/12/0931 December 2009 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

07/09/097 September 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

04/09/094 September 2009 DIRECTOR APPOINTED MR BRENT ANDREW WALTERS

View Document

04/09/094 September 2009 RETURN MADE UP TO 29/08/09; FULL LIST OF MEMBERS

View Document

03/09/093 September 2009 DIRECTOR RESIGNED JEREMY STEELE

View Document

30/04/0930 April 2009 DIRECTOR RESIGNED STEPHEN ROBERTS

View Document

31/03/0931 March 2009 DIRECTOR RESIGNED ROBERT CHESHIRE

View Document

23/02/0923 February 2009 DIRECTOR RESIGNED JEREMY SYKES

View Document

23/01/0923 January 2009 MEMORANDUM OF ASSOCIATION

View Document

23/01/0923 January 2009 SECTION 175(5)(A) 26/11/2008 ADOPT ARTICLES 26/11/2008

View Document

23/01/0923 January 2009 SECTION 175(5)(A) 26/11/2008

View Document

16/01/0916 January 2009 PREVSHO FROM 31/03/2009 TO 31/12/2008

View Document

16/01/0916 January 2009 REGISTERED OFFICE CHANGED ON 16/01/09 FROM: CLAYBROOK DRIVE WASHFORD INDUSTRIAL ESTATE REDDITCH WORCESTERSHIRE B98 0DS

View Document

16/01/0916 January 2009 DIRECTOR APPOINTED HELEN CORNELL

View Document

16/01/0916 January 2009 DIRECTOR APPOINTED JOHN DENNIS SHULL

View Document

16/01/0916 January 2009 SECRETARY APPOINTED MARK ELLIOT GRUMMETT

View Document

16/01/0916 January 2009 DIRECTOR APPOINTED JEREMY STEELE

View Document

16/01/0916 January 2009 DIRECTOR RESIGNED JUOKO PEUSSA

View Document

16/01/0916 January 2009 DIRECTOR RESIGNED HOWARD PARSONS

View Document

16/01/0916 January 2009 DIRECTOR RESIGNED NICHOLAS SANDERS

View Document

16/01/0916 January 2009 SECRETARY RESIGNED RICHARD SAUNDERS

View Document

16/01/0916 January 2009 DIRECTOR RESIGNED NICHOLAS KEEGAN

View Document

16/01/0916 January 2009 DIRECTOR RESIGNED ALAN SIME

View Document

16/01/0916 January 2009 DIRECTOR RESIGNED MALCOLM BLACKWELL

View Document

31/12/0831 December 2008 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

15/12/0815 December 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9

View Document

23/09/0823 September 2008 DIRECTOR'S PARTICULARS JUOKO PEUSSA

View Document

23/09/0823 September 2008 RETURN MADE UP TO 29/08/08; FULL LIST OF MEMBERS

View Document

31/03/0831 March 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

13/11/0713 November 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/09/073 September 2007 RETURN MADE UP TO 29/08/07; FULL LIST OF MEMBERS

View Document

30/08/0730 August 2007 NEW DIRECTOR APPOINTED

View Document

30/08/0730 August 2007 NEW DIRECTOR APPOINTED

View Document

31/03/0731 March 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

15/12/0615 December 2006 � NC 3000000/6493434 13/12/06

View Document

11/12/0611 December 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/11/0630 November 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/10/0627 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/08/0631 August 2006 RETURN MADE UP TO 29/08/06; FULL LIST OF MEMBERS

View Document

25/08/0625 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/05/0612 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/03/0631 March 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

20/10/0520 October 2005 NEW DIRECTOR APPOINTED

View Document

20/10/0520 October 2005 NEW DIRECTOR APPOINTED

View Document

20/10/0520 October 2005 NEW DIRECTOR APPOINTED

View Document

26/09/0526 September 2005 RETURN MADE UP TO 29/08/05; FULL LIST OF MEMBERS

View Document

01/09/051 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/05/0519 May 2005 REGISTERED OFFICE CHANGED ON 19/05/05 FROM: HUGHENDEN AVENUE HIGH WYCOMBE BUCKINGHAMSHIRE HP13 5SF

View Document

12/04/0512 April 2005 DIRECTOR RESIGNED

View Document

02/04/052 April 2005 FULL ACCOUNTS MADE UP TO 02/04/05

View Document

08/03/058 March 2005 NEW DIRECTOR APPOINTED

View Document

19/01/0519 January 2005 DELIVERY EXT'D 3 MTH 27/03/04

View Document

17/11/0417 November 2004 DIRECTOR RESIGNED

View Document

28/09/0428 September 2004 RETURN MADE UP TO 29/08/04; FULL LIST OF MEMBERS

View Document

27/03/0427 March 2004 FULL ACCOUNTS MADE UP TO 27/03/04

View Document

08/09/038 September 2003 RETURN MADE UP TO 29/08/03; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

11/08/0311 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/08/035 August 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/03/0329 March 2003 FULL ACCOUNTS MADE UP TO 29/03/03

View Document

04/02/034 February 2003 DELIVERY EXT'D 3 MTH 31/03/02

View Document

24/01/0324 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/01/0322 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/09/029 September 2002 RETURN MADE UP TO 29/08/02; FULL LIST OF MEMBERS

View Document

19/08/0219 August 2002 REGISTERED OFFICE CHANGED ON 19/08/02 FROM: G OFFICE CHANGED 19/08/02 INVENSYS HOUSE CARLISLE PLACE LONDON SW1P 1BX

View Document

24/07/0224 July 2002 NEW DIRECTOR APPOINTED

View Document

24/07/0224 July 2002 NEW DIRECTOR APPOINTED

View Document

24/07/0224 July 2002 NEW DIRECTOR APPOINTED

View Document

24/07/0224 July 2002 NEW DIRECTOR APPOINTED

View Document

24/07/0224 July 2002 NEW SECRETARY APPOINTED

View Document

24/07/0224 July 2002 NEW DIRECTOR APPOINTED

View Document

24/07/0224 July 2002 DIRECTOR RESIGNED

View Document

24/07/0224 July 2002 DIRECTOR RESIGNED

View Document

24/07/0224 July 2002 DIRECTOR RESIGNED

View Document

24/07/0224 July 2002 SECRETARY RESIGNED

View Document

24/07/0224 July 2002 DIRECTOR RESIGNED

View Document

20/07/0220 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/07/0212 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/03/0231 March 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

21/09/0121 September 2001 RETURN MADE UP TO 29/08/01; FULL LIST OF MEMBERS

View Document

28/08/0128 August 2001 DIRECTOR RESIGNED

View Document

08/05/018 May 2001 NEW DIRECTOR APPOINTED

View Document



31/03/0131 March 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

15/03/0115 March 2001 NEW DIRECTOR APPOINTED

View Document

06/03/016 March 2001 DIRECTOR RESIGNED

View Document

12/01/0112 January 2001 DELIVERY EXT'D 3 MTH 31/03/00

View Document

21/12/0021 December 2000 AUDITOR'S RESIGNATION

View Document

13/09/0013 September 2000 RETURN MADE UP TO 29/08/00; FULL LIST OF MEMBERS

View Document

25/07/0025 July 2000 NEW DIRECTOR APPOINTED

View Document

25/07/0025 July 2000 NEW DIRECTOR APPOINTED

View Document

12/05/0012 May 2000 DIRECTOR RESIGNED

View Document

31/03/0031 March 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

24/03/0024 March 2000 NEW DIRECTOR APPOINTED

View Document

23/03/0023 March 2000 S80A AUTH TO ALLOT SEC 23/02/00

View Document

23/03/0023 March 2000 ADOPT MEM AND ARTS 23/02/00

View Document

27/01/0027 January 2000 DELIVERY EXT'D 3 MTH 31/03/99

View Document

15/09/9915 September 1999 NEW SECRETARY APPOINTED

View Document

15/09/9915 September 1999 SECRETARY RESIGNED

View Document

15/09/9915 September 1999 RETURN MADE UP TO 29/08/99; NO CHANGE OF MEMBERS

View Document

08/05/998 May 1999 REGISTERED OFFICE CHANGED ON 08/05/99 FROM: G OFFICE CHANGED 08/05/99 SAXON HOUSE 2-4 VICTORIA STREET WINDSOR BERKSHIRE SL4 1EN

View Document

07/04/997 April 1999 COMPANY NAME CHANGED COMPAIR BROOMWADE LIMITED CERTIFICATE ISSUED ON 08/04/99

View Document

31/03/9931 March 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

25/02/9925 February 1999 NEW DIRECTOR APPOINTED

View Document

18/02/9918 February 1999 DIRECTOR RESIGNED

View Document

15/10/9815 October 1998 RETURN MADE UP TO 29/08/98; FULL LIST OF MEMBERS

View Document

04/04/984 April 1998 FULL ACCOUNTS MADE UP TO 04/04/98

View Document

09/10/979 October 1997 RETURN MADE UP TO 29/08/97; NO CHANGE OF MEMBERS

View Document

05/04/975 April 1997 FULL ACCOUNTS MADE UP TO 05/04/97

View Document

17/02/9717 February 1997 S366A DISP HOLDING AGM 27/11/96

View Document

07/10/967 October 1996 DIRECTOR RESIGNED

View Document

07/10/967 October 1996 RETURN MADE UP TO 29/08/96; FULL LIST OF MEMBERS

View Document

15/09/9615 September 1996 AUDITOR'S RESIGNATION

View Document

08/05/968 May 1996 NEW DIRECTOR APPOINTED

View Document

31/03/9631 March 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

26/09/9526 September 1995 RETURN MADE UP TO 29/08/95; FULL LIST OF MEMBERS

View Document

01/04/951 April 1995 FULL ACCOUNTS MADE UP TO 01/04/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

07/10/947 October 1994 DIRECTOR RESIGNED

View Document

07/10/947 October 1994 DIRECTOR RESIGNED

View Document

07/10/947 October 1994 DIRECTOR RESIGNED

View Document

07/10/947 October 1994 DIRECTOR RESIGNED

View Document

30/09/9430 September 1994 DIRECTOR RESIGNED

View Document

30/09/9430 September 1994 DIRECTOR RESIGNED

View Document

30/09/9430 September 1994 DIRECTOR RESIGNED

View Document

30/09/9430 September 1994 DIRECTOR RESIGNED

View Document

27/09/9427 September 1994 DIRECTOR RESIGNED

View Document

27/09/9427 September 1994 RETURN MADE UP TO 29/08/94; FULL LIST OF MEMBERS

View Document

23/06/9423 June 1994 NEW DIRECTOR APPOINTED

View Document

17/06/9417 June 1994 DIRECTOR RESIGNED

View Document

31/05/9431 May 1994 DIRECTOR RESIGNED

View Document

03/05/943 May 1994 NEW DIRECTOR APPOINTED

View Document

02/04/942 April 1994 FULL ACCOUNTS MADE UP TO 02/04/94

View Document

08/02/948 February 1994 NEW DIRECTOR APPOINTED

View Document

24/01/9424 January 1994 DIRECTOR RESIGNED

View Document

17/01/9417 January 1994 DIRECTOR RESIGNED

View Document

14/09/9314 September 1993 RETURN MADE UP TO 29/08/93; FULL LIST OF MEMBERS

View Document

02/09/932 September 1993 NEW DIRECTOR APPOINTED

View Document

05/07/935 July 1993 NEW DIRECTOR APPOINTED

View Document

25/06/9325 June 1993 DIRECTOR RESIGNED

View Document

03/04/933 April 1993 FULL ACCOUNTS MADE UP TO 03/04/93

View Document

28/09/9228 September 1992 RETURN MADE UP TO 29/08/92; FULL LIST OF MEMBERS

View Document

10/04/9210 April 1992 NEW DIRECTOR APPOINTED

View Document

07/04/927 April 1992 DIRECTOR RESIGNED

View Document

04/04/924 April 1992 FULL ACCOUNTS MADE UP TO 04/04/92

View Document

30/03/9230 March 1992 NEW DIRECTOR APPOINTED

View Document

30/03/9230 March 1992 DIRECTOR RESIGNED

View Document

11/09/9111 September 1991 RETURN MADE UP TO 29/08/91; NO CHANGE OF MEMBERS

View Document

10/07/9110 July 1991 REGISTERED OFFICE CHANGED ON 10/07/91 FROM: G OFFICE CHANGED 10/07/91 HUGHENDEN AVENUE HIGH WYCOMBE BUCKS HP13 5SF

View Document

10/07/9110 July 1991 NEW SECRETARY APPOINTED

View Document

10/07/9110 July 1991 SECRETARY RESIGNED

View Document

18/04/9118 April 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR'S PARTICULARS CHANGED;NEW DIRECTOR APPOINTED

View Document

18/04/9118 April 1991 DIRECTOR RESIGNED

View Document

06/04/916 April 1991 FULL ACCOUNTS MADE UP TO 06/04/91

View Document

25/02/9125 February 1991 NEW DIRECTOR APPOINTED

View Document

19/12/9019 December 1990 DIRECTOR RESIGNED

View Document

24/10/9024 October 1990 RETURN MADE UP TO 11/09/90; FULL LIST OF MEMBERS

View Document

31/03/9031 March 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

08/03/908 March 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/11/8920 November 1989 DIRECTOR RESIGNED

View Document

15/09/8915 September 1989 RETURN MADE UP TO 29/08/89; FULL LIST OF MEMBERS

View Document

01/04/891 April 1989 FULL ACCOUNTS MADE UP TO 01/04/89

View Document

18/01/8918 January 1989 RETURN MADE UP TO 05/01/89; FULL LIST OF MEMBERS

View Document

05/10/885 October 1988 NEW DIRECTOR APPOINTED

View Document

28/09/8828 September 1988 NEW DIRECTOR APPOINTED

View Document

19/07/8819 July 1988 DIRECTOR RESIGNED

View Document

17/05/8817 May 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/05/8817 May 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/04/882 April 1988 FULL ACCOUNTS MADE UP TO 02/04/88

View Document

07/01/887 January 1988 RETURN MADE UP TO 19/12/87; FULL LIST OF MEMBERS

View Document

07/01/887 January 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/01/887 January 1988 ADOPT MEM AND ARTS 04/12/87

View Document

04/04/874 April 1987 FULL ACCOUNTS MADE UP TO 04/04/87

View Document

31/12/8631 December 1986 DIRECTOR RESIGNED

View Document

25/11/8625 November 1986 REGISTERED OFFICE CHANGED ON 25/11/86 FROM: G OFFICE CHANGED 25/11/86 PO BOX 7 HUGHENDEN AVENUE HIGH WYCOMBE BUCKINGHAMSHIRE HP13 5SF

View Document

25/11/8625 November 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/11/8625 November 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/11/866 November 1986 RETURN MADE UP TO 25/09/86; FULL LIST OF MEMBERS

View Document

14/08/8614 August 1986 NEW DIRECTOR APPOINTED

View Document

05/04/865 April 1986 FULL ACCOUNTS MADE UP TO 05/04/86

View Document

29/03/8129 March 1981 ANNUAL ACCOUNTS MADE UP DATE 29/03/81

View Document

30/09/7930 September 1979 ANNUAL ACCOUNTS MADE UP DATE 30/09/79

View Document

28/09/7528 September 1975 ANNUAL ACCOUNTS MADE UP DATE 28/09/75

View Document

01/10/731 October 1973 COMPANY COMPANY NAME CHANGED CERTIFICATE ISSUED ON 01/10/73

View Document

12/09/6812 September 1968 CERTIFICATE OF INCORPORATION

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