BLACK CIRCLE ENGINEERING LIMITED

Company Documents

DateDescription
21/05/1321 May 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

05/02/135 February 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

29/01/1329 January 2013 APPLICATION FOR STRIKING-OFF

View Document

11/12/1211 December 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

28/11/1228 November 2012 PREVSHO FROM 31/03/2013 TO 31/07/2012

View Document

23/05/1223 May 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

22/02/1222 February 2012 Annual return made up to 21 February 2012 with full list of shareholders

View Document

08/06/118 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

08/03/118 March 2011 Annual return made up to 21 February 2011 with full list of shareholders

View Document

26/05/1026 May 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

03/03/103 March 2010 Annual return made up to 21 February 2010 with full list of shareholders

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEITH CHARLES MCGEORGE / 03/03/2010

View Document

03/07/093 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

11/03/0911 March 2009 RETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS

View Document

16/12/0816 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

15/12/0815 December 2008 COMPANY NAME CHANGED BROOKSON (5447P) LIMITED CERTIFICATE ISSUED ON 17/12/08

View Document

04/12/084 December 2008 REGISTERED OFFICE CHANGED ON 04/12/08 FROM: GISTERED OFFICE CHANGED ON 04/12/2008 FROM BRUNEL HOUSE, 340 FIRECREST COURT, CENTRE PARK WARRINGTON CHESHIRE WA1 1RG

View Document

18/07/0818 July 2008 APPOINTMENT TERMINATED SECRETARY JORDAN SECRETARIES LIMITED

View Document

26/02/0826 February 2008 RETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS

View Document

18/04/0718 April 2007 DIRECTOR RESIGNED

View Document

17/04/0717 April 2007 NEW DIRECTOR APPOINTED

View Document

15/04/0715 April 2007 ACC. REF. DATE EXTENDED FROM 29/02/08 TO 31/03/08

View Document

15/03/0715 March 2007 S366A DISP HOLDING AGM 21/02/07

View Document

21/02/0721 February 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