BROADLEAF (WARWICK) LIMITED

Company Documents

DateDescription
19/10/1019 October 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

06/07/106 July 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

25/06/1025 June 2010 APPLICATION FOR STRIKING-OFF

View Document

04/06/104 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MR PETER DAVID LLEWELLYN / 10/01/2010

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / LORAINE LLEWELLYN / 10/01/2010

View Document

04/06/104 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MR PETER DAVID LLEWELLYN / 10/01/2010

View Document

15/04/1015 April 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

10/08/0910 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

08/07/098 July 2009 RETURN MADE UP TO 25/05/09; FULL LIST OF MEMBERS

View Document

14/08/0814 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

18/06/0818 June 2008 RETURN MADE UP TO 25/05/08; FULL LIST OF MEMBERS

View Document

23/07/0723 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

31/05/0731 May 2007 RETURN MADE UP TO 25/05/07; FULL LIST OF MEMBERS

View Document

22/01/0722 January 2007 SECRETARY RESIGNED

View Document

22/01/0722 January 2007 NEW SECRETARY APPOINTED

View Document

22/01/0722 January 2007 DIRECTOR RESIGNED

View Document

22/01/0722 January 2007 NEW DIRECTOR APPOINTED

View Document

04/01/074 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

25/05/0625 May 2006 RETURN MADE UP TO 25/05/06; FULL LIST OF MEMBERS

View Document

21/12/0521 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

06/09/056 September 2005 RETURN MADE UP TO 26/05/05; FULL LIST OF MEMBERS

View Document

22/07/0422 July 2004 ACC. REF. DATE SHORTENED FROM 31/05/05 TO 31/03/05

View Document

01/07/041 July 2004 DIRECTOR RESIGNED

View Document

01/07/041 July 2004 SECRETARY RESIGNED

View Document

27/05/0427 May 2004 NEW SECRETARY APPOINTED

View Document

27/05/0427 May 2004 NEW DIRECTOR APPOINTED

View Document

27/05/0427 May 2004 REGISTERED OFFICE CHANGED ON 27/05/04 FROM: G OFFICE CHANGED 27/05/04 RUSKIN CHAMBERS 191 CORPORATION STREET BIRMINGHAM WEST MIDLANDS B4 6RP

View Document

26/05/0426 May 2004 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