BROCKEN PRINGLE BUILDING SERVICES LIMITED

Company Documents

DateDescription
14/08/1214 August 2012 STRUCK OFF AND DISSOLVED

View Document

01/05/121 May 2012 FIRST GAZETTE

View Document

07/03/117 March 2011 Annual return made up to 18 January 2011 with full list of shareholders

View Document

28/01/1128 January 2011 30/04/10 TOTAL EXEMPTION FULL

View Document

02/02/102 February 2010 30/04/09 TOTAL EXEMPTION FULL

View Document

21/01/1021 January 2010 Annual return made up to 18 January 2010 with full list of shareholders

View Document

02/12/092 December 2009 SECRETARY'S CHANGE OF PARTICULARS / CHERRILL STRONG / 02/12/2009

View Document

02/12/092 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ALLAN STRONG / 02/12/2009

View Document

27/02/0927 February 2009 FULL ACCOUNTS MADE UP TO 30/04/08

View Document

27/02/0927 February 2009 RETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS

View Document

22/01/0922 January 2009 RETURN MADE UP TO 18/01/08; FULL LIST OF MEMBERS

View Document

22/01/0922 January 2009 SECRETARY'S CHANGE OF PARTICULARS / CHERRILL STRONG / 28/02/2008

View Document

22/01/0922 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALLAN STRONG / 28/02/2008

View Document

08/12/088 December 2008 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

29/01/0829 January 2008 FULL ACCOUNTS MADE UP TO 30/04/07

View Document

13/02/0713 February 2007 RETURN MADE UP TO 18/01/07; FULL LIST OF MEMBERS

View Document

22/02/0622 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05

View Document

03/02/063 February 2006 RETURN MADE UP TO 18/01/06; FULL LIST OF MEMBERS

View Document

07/02/057 February 2005 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

21/01/0521 January 2005 RETURN MADE UP TO 18/01/05; FULL LIST OF MEMBERS

View Document

24/06/0424 June 2004 SECRETARY'S PARTICULARS CHANGED

View Document

24/06/0424 June 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

09/03/049 March 2004 RETURN MADE UP TO 18/01/04; FULL LIST OF MEMBERS

View Document

04/03/044 March 2004 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

21/11/0321 November 2003 REGISTERED OFFICE CHANGED ON 21/11/03 FROM: G OFFICE CHANGED 21/11/03 128-130 CENTURY BUILDINGS TOWER STREET BRUNSWICK BUSINESS PARK LIVERPOOL L3 4BJ

View Document

05/03/035 March 2003 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

23/01/0323 January 2003 RETURN MADE UP TO 18/01/03; FULL LIST OF MEMBERS

View Document

30/04/0230 April 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01

View Document

23/01/0223 January 2002 RETURN MADE UP TO 18/01/02; FULL LIST OF MEMBERS

View Document

27/03/0127 March 2001 NEW DIRECTOR APPOINTED

View Document

27/03/0127 March 2001 NEW SECRETARY APPOINTED

View Document

08/03/018 March 2001 SECRETARY RESIGNED

View Document

08/03/018 March 2001 DIRECTOR RESIGNED

View Document

02/03/012 March 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00

View Document

16/02/0116 February 2001 RETURN MADE UP TO 18/01/01; FULL LIST OF MEMBERS

View Document

25/01/0025 January 2000 RETURN MADE UP TO 18/01/00; FULL LIST OF MEMBERS

View Document

17/01/0017 January 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

25/05/9925 May 1999 ACC. REF. DATE EXTENDED FROM 31/10/98 TO 30/04/99

View Document

28/01/9928 January 1999 RETURN MADE UP TO 18/01/99; NO CHANGE OF MEMBERS

View Document

18/11/9818 November 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/97

View Document

17/02/9817 February 1998 RETURN MADE UP TO 18/01/98; FULL LIST OF MEMBERS

View Document

22/06/9722 June 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/96

View Document

19/02/9719 February 1997 RETURN MADE UP TO 18/01/97; NO CHANGE OF MEMBERS

View Document

25/06/9625 June 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

27/02/9627 February 1996 RETURN MADE UP TO 18/01/96; NO CHANGE OF MEMBERS

View Document

13/04/9513 April 1995 FULL ACCOUNTS MADE UP TO 31/10/94

View Document

15/03/9515 March 1995 DIRECTOR RESIGNED

View Document

04/02/954 February 1995 RETURN MADE UP TO 18/01/95; FULL LIST OF MEMBERS

View Document

04/02/954 February 1995 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

04/02/954 February 1995 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

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

08/06/948 June 1994 FULL ACCOUNTS MADE UP TO 31/10/93

View Document

15/02/9415 February 1994 RETURN MADE UP TO 18/01/94; NO CHANGE OF MEMBERS

View Document

15/02/9415 February 1994 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

15/02/9415 February 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

15/02/9415 February 1994

View Document

13/04/9313 April 1993 RETURN MADE UP TO 18/01/93; NO CHANGE OF MEMBERS

View Document

13/04/9313 April 1993

View Document

22/03/9322 March 1993 FULL ACCOUNTS MADE UP TO 31/10/92

View Document

24/01/9324 January 1993 AUDITOR'S RESIGNATION

View Document

24/01/9324 January 1993 FULL ACCOUNTS MADE UP TO 05/04/92

View Document

12/11/9212 November 1992 ACCOUNTING REF. DATE SHORT FROM 05/04 TO 31/10

View Document

02/02/922 February 1992

View Document

02/02/922 February 1992 RETURN MADE UP TO 18/01/92; FULL LIST OF MEMBERS

View Document

18/09/9118 September 1991 FULL ACCOUNTS MADE UP TO 05/04/91

View Document

06/06/916 June 1991 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 20/05/91

View Document

02/05/912 May 1991

View Document

02/05/912 May 1991 RETURN MADE UP TO 18/01/91; FULL LIST OF MEMBERS

View Document

25/03/9125 March 1991

View Document

25/03/9125 March 1991 RETURN MADE UP TO 19/12/90; FULL LIST OF MEMBERS

View Document

14/01/9114 January 1991 FULL ACCOUNTS MADE UP TO 05/04/90

View Document

12/12/9012 December 1990 RETURN MADE UP TO 18/04/90; FULL LIST OF MEMBERS

View Document

28/06/9028 June 1990 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 05/04

View Document

07/06/907 June 1990 FULL ACCOUNTS MADE UP TO 05/04/89

View Document

23/03/8923 March 1989 RETURN MADE UP TO 18/01/89; FULL LIST OF MEMBERS

View Document

23/03/8923 March 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

01/06/881 June 1988 REGISTERED OFFICE CHANGED ON 01/06/88 FROM: G OFFICE CHANGED 01/06/88 33 RODICK STREET LIVERPOOL L25 7SL

View Document

03/02/883 February 1988 RETURN MADE UP TO 20/01/88; FULL LIST OF MEMBERS

View Document

03/02/883 February 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/87

View Document

29/10/8629 October 1986 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

06/10/866 October 1986 CERTIFICATE OF 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