BROCKHOUSE BUILDING COMPONENTS LIMITED

Company Documents

DateDescription
27/07/2127 July 2021 Final Gazette dissolved via compulsory strike-off

View Document

30/09/1930 September 2019 ORDER OF COURT - RESTORATION

View Document

28/02/9528 February 1995 STRUCK OFF AND DISSOLVED

View Document

08/11/948 November 1994 FIRST GAZETTE

View Document

15/08/9415 August 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/11/93

View Document

17/05/9417 May 1994 RETURN MADE UP TO 10/05/94; NO CHANGE OF MEMBERS

View Document

16/09/9316 September 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/11/92

View Document

27/05/9327 May 1993 RETURN MADE UP TO 10/05/93; NO CHANGE OF MEMBERS

View Document

27/05/9327 May 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/11/9210 November 1992 NEW DIRECTOR APPOINTED

View Document

05/10/925 October 1992 REGISTERED OFFICE CHANGED ON 05/10/92 FROM: P.O. BOX 300, HEATH STREET SOUTH, BIRMINGHAM. B18 7PZ

View Document

05/10/925 October 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

11/06/9211 June 1992 RETURN MADE UP TO 10/05/92; FULL LIST OF MEMBERS

View Document

11/06/9211 June 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/91

View Document

09/07/919 July 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/12/90

View Document

22/05/9122 May 1991 RETURN MADE UP TO 10/05/91; NO CHANGE OF MEMBERS

View Document

18/10/9018 October 1990 RETURN MADE UP TO 10/05/90; NO CHANGE OF MEMBERS

View Document

18/10/9018 October 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/12/89

View Document

14/02/9014 February 1990 EXEMPTION FROM APPOINTING AUDITORS 26/04/89

View Document

25/01/9025 January 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

02/01/902 January 1990 RETURN MADE UP TO 10/05/89; FULL LIST OF MEMBERS

View Document

02/01/902 January 1990 FULL ACCOUNTS MADE UP TO 03/12/88

View Document

07/09/897 September 1989 REGISTERED OFFICE CHANGED ON 07/09/89 FROM: 6 ST MICHAELS COURT VICTORIA STREET WEST BROMWICH WEST MIDLANDS

View Document

16/05/8916 May 1989 RETURN MADE UP TO 23/06/88; FULL LIST OF MEMBERS

View Document

18/04/8918 April 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/02/8927 February 1989 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

08/02/898 February 1989 ADOPT MEM AND ARTS 191288

View Document

30/01/8930 January 1989 ADOPT MEM AND ARTS 191288

View Document

27/01/8927 January 1989 DIRECTOR RESIGNED

View Document

27/01/8927 January 1989 NEW DIRECTOR APPOINTED

View Document

11/01/8911 January 1989 £ NC 100/100000

View Document

11/01/8911 January 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/01/8911 January 1989 NC INC ALREADY ADJUSTED 02/12/88

View Document

23/12/8823 December 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/12/8823 December 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/11/8830 November 1988 NEW DIRECTOR APPOINTED

View Document

30/11/8830 November 1988 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 30/11

View Document

10/11/8810 November 1988 REGISTERED OFFICE CHANGED ON 10/11/88 FROM: THE COURTYARD PANNELLS COURT GUILDFORD SURREY GU1 4EU

View Document

10/11/8810 November 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/11/888 November 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

07/10/887 October 1988 DIRECTOR RESIGNED

View Document

10/03/8810 March 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/02/8810 February 1988 RETURN MADE UP TO 25/05/87; FULL LIST OF MEMBERS

View Document

09/02/889 February 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/02/889 February 1988 REGISTERED OFFICE CHANGED ON 09/02/88 FROM: 6TH FLOOR INTERSECTION HOUSE BIRMINGHAM ROAD WEST BROMWICH WEST MIDLANDS B70 6RX

View Document

17/11/8717 November 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

24/01/8724 January 1987 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

06/01/876 January 1987 ANNUAL RETURN MADE UP TO 16/06/86

View Document

03/05/863 May 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document


More Company Information