BROCKTON HALL DEVELOPMENTS LIMITED

Company Documents

DateDescription
04/05/104 May 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

19/01/1019 January 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/01/107 January 2010 APPLICATION FOR STRIKING-OFF

View Document

27/09/0927 September 2009 RETURN MADE UP TO 13/08/09; FULL LIST OF MEMBERS

View Document

03/02/093 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

01/09/081 September 2008 RETURN MADE UP TO 13/08/08; FULL LIST OF MEMBERS

View Document

06/02/086 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

11/09/0711 September 2007 RETURN MADE UP TO 13/08/07; FULL LIST OF MEMBERS

View Document

01/06/071 June 2007 DIRECTOR RESIGNED

View Document

18/12/0618 December 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/11/0630 November 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/11/0614 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

17/10/0617 October 2006 RETURN MADE UP TO 13/08/06; FULL LIST OF MEMBERS

View Document

15/08/0615 August 2006 REGISTERED OFFICE CHANGED ON 15/08/06 FROM: G OFFICE CHANGED 15/08/06 PEPPER HOUSE MARKET STREET NANTWICH CHESHIRE CW5 5DG

View Document

27/09/0527 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

17/08/0517 August 2005 RETURN MADE UP TO 13/08/05; FULL LIST OF MEMBERS

View Document

17/08/0517 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

14/09/0414 September 2004 RETURN MADE UP TO 13/08/04; FULL LIST OF MEMBERS

View Document

13/09/0413 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

21/06/0421 June 2004 REGISTERED OFFICE CHANGED ON 21/06/04 FROM: G OFFICE CHANGED 21/06/04 WHITEHALL SCHOOL LANE HARTFORD CHESHIRE CW8 1PF

View Document

26/08/0326 August 2003 RETURN MADE UP TO 13/08/03; FULL LIST OF MEMBERS

View Document

21/06/0321 June 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/06/0318 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

29/10/0229 October 2002 RETURN MADE UP TO 13/08/02; FULL LIST OF MEMBERS

View Document

11/10/0211 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

08/06/028 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/06/021 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/03/0226 March 2002 SECRETARY RESIGNED

View Document

26/03/0226 March 2002 NEW SECRETARY APPOINTED

View Document

25/03/0225 March 2002 NEW DIRECTOR APPOINTED

View Document

11/09/0111 September 2001 ACC. REF. DATE SHORTENED FROM 31/08/02 TO 31/03/02

View Document

20/08/0120 August 2001 DIRECTOR RESIGNED

View Document

20/08/0120 August 2001 SECRETARY RESIGNED

View Document

20/08/0120 August 2001 NEW DIRECTOR APPOINTED

View Document

20/08/0120 August 2001 NEW SECRETARY APPOINTED

View Document

20/08/0120 August 2001 REGISTERED OFFICE CHANGED ON 20/08/01 FROM: G OFFICE CHANGED 20/08/01 THE BRITANNIA SUITE ST JAMESS BUILDINGS 79 OXFORD STREET MANCHESTER M1 6FR

View Document

13/08/0113 August 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/08/0113 August 2001 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