BROADWAY I T SOLUTIONS LIMITED

Company Documents

DateDescription
12/02/1312 February 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

30/10/1230 October 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

22/10/1222 October 2012 APPLICATION FOR STRIKING-OFF

View Document

23/11/1123 November 2011 Annual return made up to 10 November 2011 with full list of shareholders

View Document

28/08/1128 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/10

View Document

25/11/1025 November 2010 Annual return made up to 10 November 2010 with full list of shareholders

View Document

01/09/101 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/09

View Document

07/12/097 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL PATRICK DOWLING / 07/12/2009

View Document

07/12/097 December 2009 Annual return made up to 10 November 2009 with full list of shareholders

View Document

23/09/0923 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08

View Document

01/12/081 December 2008 RETURN MADE UP TO 10/11/08; FULL LIST OF MEMBERS

View Document

10/09/0810 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07

View Document

12/11/0712 November 2007 RETURN MADE UP TO 10/11/07; FULL LIST OF MEMBERS

View Document

18/09/0718 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/06

View Document

08/02/078 February 2007 REGISTERED OFFICE CHANGED ON 08/02/07 FROM: 23 BELL CLOSE PINNER MIDDLESEX HA5 2AQ

View Document

08/02/078 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

08/02/078 February 2007 SECRETARY'S PARTICULARS CHANGED

View Document

06/12/066 December 2006 RETURN MADE UP TO 10/11/06; FULL LIST OF MEMBERS

View Document

02/10/062 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/05

View Document

29/11/0529 November 2005 RETURN MADE UP TO 10/11/05; FULL LIST OF MEMBERS

View Document

29/11/0529 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

29/11/0529 November 2005 SECRETARY'S PARTICULARS CHANGED

View Document

27/10/0527 October 2005 SECRETARY'S PARTICULARS CHANGED

View Document

25/04/0525 April 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

08/03/058 March 2005 REGISTERED OFFICE CHANGED ON 08/03/05 FROM: 46 HIGHVIEW ROAD EALING LONDON W13 0HN

View Document

28/02/0528 February 2005 REGISTERED OFFICE CHANGED ON 28/02/05 FROM: 47-49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE

View Document

28/02/0528 February 2005 NEW SECRETARY APPOINTED

View Document

28/02/0528 February 2005 NEW DIRECTOR APPOINTED

View Document

19/11/0419 November 2004 SECRETARY RESIGNED

View Document

19/11/0419 November 2004 DIRECTOR RESIGNED

View Document

10/11/0410 November 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/11/0410 November 2004 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