BREADMORE AND COOK (BUILDING CONTRACTORS) LIMITED

Company Documents

DateDescription
10/08/1210 August 2012 ORDER OF COURT - RESTORATION

View Document

17/10/9517 October 1995 STRUCK OFF AND DISSOLVED

View Document

27/06/9527 June 1995 FIRST GAZETTE

View Document

17/01/9517 January 1995 RECEIVER CEASING TO ACT

View Document

16/01/9516 January 1995 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

22/11/9422 November 1994 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

14/12/9314 December 1993 CERTIFICATE OF SPECIFIC PENALTY

View Document

14/12/9314 December 1993 CERTIFICATE OF SPECIFIC PENALTY

View Document

26/11/9326 November 1993 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

01/03/931 March 1993 ADMINISTRATIVE RECEIVER'S REPORT

View Document

06/01/936 January 1993 CERTIFICATE OF SPECIFIC PENALTY

View Document

06/01/936 January 1993 CERTIFICATE OF SPECIFIC PENALTY

View Document

16/11/9216 November 1992 APPOINTMENT OF RECEIVER/MANAGER

View Document

09/09/929 September 1992 RETURN MADE UP TO 27/06/92; NO CHANGE OF MEMBERS

View Document

20/08/9220 August 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/07/9210 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

04/07/924 July 1992 RETURN MADE UP TO 27/06/91; FULL LIST OF MEMBERS

View Document

18/02/9218 February 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/02/9218 February 1992 ALTER MEM AND ARTS 20/01/92

View Document

21/01/9221 January 1992 ADOPT MEM AND ARTS 10/01/92

View Document

29/11/9129 November 1991 DIRECTOR RESIGNED

View Document

14/10/9114 October 1991 REGISTERED OFFICE CHANGED ON 14/10/91 FROM: UNIT 4A, PINCENTS KILN PINCENTS KILN LANE CALCOT READING, BERKSHIRE RG3 7SD

View Document

08/03/918 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

03/07/903 July 1990 RETURN MADE UP TO 27/06/90; FULL LIST OF MEMBERS

View Document

08/05/908 May 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

13/06/8913 June 1989 RETURN MADE UP TO 03/04/89; FULL LIST OF MEMBERS

View Document

07/11/887 November 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88

View Document

28/04/8828 April 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/87

View Document

28/04/8828 April 1988 RETURN MADE UP TO 03/02/88; FULL LIST OF MEMBERS

View Document

28/04/8828 April 1988 REGISTERED OFFICE CHANGED ON 28/04/88 FROM: STANLEY STREET READING BERKS RG1 7NY

View Document

11/04/8711 April 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/86

View Document

11/04/8711 April 1987 RETURN MADE UP TO 24/03/87; FULL LIST OF MEMBERS

View Document

06/04/876 April 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/11/8612 November 1986 RETURN MADE UP TO 25/03/86; FULL LIST OF MEMBERS

View Document

05/09/865 September 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/85

View Document

01/07/861 July 1986 ACCOUNTING REF. DATE SHORT FROM 31/07 TO 30/06

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