BROADFIELDS GARAGE LIMITED

Company Documents

DateDescription
16/06/0916 June 2009 RES02

View Document

15/06/0915 June 2009 ORDER OF COURT - RESTORATION

View Document

19/08/0319 August 2003 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

06/05/036 May 2003 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

25/03/0325 March 2003 APPLICATION FOR STRIKING-OFF

View Document

10/06/0210 June 2002 DIRECTOR RESIGNED

View Document

01/05/021 May 2002 RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS

View Document

02/08/012 August 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/00

View Document

13/06/0113 June 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/04/0114 April 2001 RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS

View Document

23/01/0123 January 2001 DIRECTOR RESIGNED

View Document

29/08/0029 August 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

19/04/0019 April 2000 RETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS

View Document

09/02/009 February 2000 AUDITOR'S RESIGNATION

View Document

18/01/0018 January 2000 NEW DIRECTOR APPOINTED

View Document

18/01/0018 January 2000 DIRECTOR RESIGNED

View Document

16/08/9916 August 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

12/05/9912 May 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

10/05/9910 May 1999 DIRECTOR RESIGNED

View Document

27/04/9927 April 1999 RETURN MADE UP TO 31/03/99; NO CHANGE OF MEMBERS

View Document

12/10/9812 October 1998 ACC. REF. DATE EXTENDED FROM 30/11/98 TO 31/12/98

View Document

29/04/9829 April 1998 FULL ACCOUNTS MADE UP TO 30/11/97

View Document

29/04/9829 April 1998 RETURN MADE UP TO 31/03/98; FULL LIST OF MEMBERS

View Document

03/03/983 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/01/9823 January 1998 REGISTERED OFFICE CHANGED ON 23/01/98 FROM:
STANDARD HOUSE
COCKFOSTERS ROAD
BARNET
HERTFORDSHIRE EN4 0DH

View Document

23/04/9723 April 1997 RETURN MADE UP TO 31/03/97; NO CHANGE OF MEMBERS

View Document

23/04/9723 April 1997 FULL ACCOUNTS MADE UP TO 01/12/96

View Document

19/12/9619 December 1996 NEW SECRETARY APPOINTED

View Document

19/12/9619 December 1996 SECRETARY RESIGNED

View Document

29/04/9629 April 1996 FULL ACCOUNTS MADE UP TO 03/12/95

View Document

29/04/9629 April 1996 RETURN MADE UP TO 31/03/96; FULL LIST OF MEMBERS

View Document

21/04/9621 April 1996 ￯﾿ᄑ NC 1000/500000
28/03/96

View Document

21/04/9621 April 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 28/03/96

View Document

21/04/9621 April 1996 NC INC ALREADY ADJUSTED 28/03/96

View Document

29/01/9629 January 1996 NEW DIRECTOR APPOINTED

View Document

09/05/959 May 1995 AUDITOR'S RESIGNATION

View Document

01/05/951 May 1995 RETURN MADE UP TO 31/03/95; NO CHANGE OF MEMBERS

View Document

01/05/951 May 1995 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 27/11/94

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

13/05/9413 May 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/05/9413 May 1994 RETURN MADE UP TO 31/03/94; FULL LIST OF MEMBERS

View Document

07/05/947 May 1994 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/11/93

View Document

27/10/9327 October 1993 DIRECTOR RESIGNED

View Document

12/05/9312 May 1993 RETURN MADE UP TO 31/03/93; NO CHANGE OF MEMBERS

View Document

12/05/9312 May 1993 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 29/11/92

View Document

12/05/9212 May 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/05/9212 May 1992 RETURN MADE UP TO 31/03/92; NO CHANGE OF MEMBERS

View Document

01/05/921 May 1992 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 01/12/91

View Document

27/04/9127 April 1991 RETURN MADE UP TO 31/03/91; FULL LIST OF MEMBERS

View Document

27/04/9127 April 1991 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 02/12/90

View Document

08/01/908 January 1990 COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 08/01/90

View Document

08/01/908 January 1990 COMPANY NAME CHANGED
GATECROFT LIMITED
CERTIFICATE ISSUED ON 09/01/90

View Document

14/12/8914 December 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/12/8914 December 1989 NEW DIRECTOR APPOINTED

View Document

01/12/891 December 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/11

View Document

23/11/8923 November 1989 REGISTERED OFFICE CHANGED ON 23/11/89 FROM:
120 EAST ROAD
LONDON
N1 6AA

View Document

23/11/8923 November 1989 ALTER MEM AND ARTS 22/09/89

View Document

23/11/8923 November 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/09/8911 September 1989 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