BROOK PRINT & DESIGN LIMITED

Company Documents

DateDescription
04/02/144 February 2014 STRUCK OFF AND DISSOLVED

View Document

22/10/1322 October 2013 FIRST GAZETTE

View Document

16/02/1316 February 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

08/01/138 January 2013 FIRST GAZETTE

View Document

28/05/1228 May 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/04/127 April 2012 DISS40 (DISS40(SOAD))

View Document

03/04/123 April 2012 FIRST GAZETTE

View Document

28/09/1128 September 2011 APPOINTMENT TERMINATED, SECRETARY JULIE LUNT

View Document

28/02/1128 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / PAUL KIRKHAM / 02/10/2010

View Document

28/02/1128 February 2011 Annual return made up to 17 February 2011 with full list of shareholders

View Document

18/10/1018 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL KIRKHAM / 10/10/2009

View Document

18/02/1018 February 2010 Annual return made up to 17 February 2010 with full list of shareholders

View Document

31/10/0931 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

27/02/0927 February 2009 RETURN MADE UP TO 17/02/09; FULL LIST OF MEMBERS

View Document

27/02/0927 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL KIRKHAM / 01/02/2009

View Document

07/01/097 January 2009 REGISTERED OFFICE CHANGED ON 07/01/09 FROM: GISTERED OFFICE CHANGED ON 07/01/2009 FROM BROOK HOUSE ASHTON COMMON STEEPLE ASHTON TROWBRIDGE WILTSHIRE BA14 6DT

View Document

06/01/096 January 2009 SECRETARY APPOINTED MRS JULIE MARIE LUNT

View Document

06/01/096 January 2009 APPOINTMENT TERMINATED DIRECTOR PETER TAYLOR

View Document

24/12/0824 December 2008 APPOINTMENT TERMINATED SECRETARY PETER TAYLOR

View Document

24/12/0824 December 2008 APPOINTMENT TERMINATED DIRECTOR IAN HAMBLY

View Document

23/12/0823 December 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

07/03/087 March 2008 RETURN MADE UP TO 17/02/08; FULL LIST OF MEMBERS

View Document

07/03/087 March 2008 REGISTERED OFFICE CHANGED ON 07/03/08 FROM: GISTERED OFFICE CHANGED ON 07/03/2008 FROM BROOK HOUSE ASHTON COMMON STEEPLE ASHTON WILTSHIRE BA14 6DT

View Document

07/03/087 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / IAN HAMBLY / 01/06/2007

View Document

30/12/0730 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

10/03/0710 March 2007 RETURN MADE UP TO 17/02/07; FULL LIST OF MEMBERS

View Document

06/01/076 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

10/03/0610 March 2006 RETURN MADE UP TO 17/02/06; FULL LIST OF MEMBERS

View Document

28/11/0528 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

22/03/0522 March 2005 RETURN MADE UP TO 17/02/05; FULL LIST OF MEMBERS

View Document

05/01/055 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

24/02/0424 February 2004 RETURN MADE UP TO 17/02/04; FULL LIST OF MEMBERS

View Document

06/01/046 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

02/05/032 May 2003 RETURN MADE UP TO 17/02/03; FULL LIST OF MEMBERS

View Document

27/01/0327 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

27/01/0327 January 2003 NEW DIRECTOR APPOINTED

View Document

15/01/0315 January 2003 NC INC ALREADY ADJUSTED 01/11/02

View Document

15/01/0315 January 2003 NEW DIRECTOR APPOINTED

View Document

15/01/0315 January 2003 � NC 1000/1100 01/11/0

View Document

15/01/0315 January 2003 VARYING SHARE RIGHTS AND NAMES

View Document

22/03/0222 March 2002 RETURN MADE UP TO 17/02/02; FULL LIST OF MEMBERS

View Document

03/01/023 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

11/04/0111 April 2001 COMPANY NAME CHANGED TRAINING DIRECT UK LIMITED CERTIFICATE ISSUED ON 11/04/01

View Document

16/03/0116 March 2001 RETURN MADE UP TO 17/02/01; FULL LIST OF MEMBERS

View Document

08/03/018 March 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

23/03/0023 March 2000 RETURN MADE UP TO 17/02/00; FULL LIST OF MEMBERS

View Document

22/02/0022 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

19/04/9919 April 1999 RETURN MADE UP TO 17/02/99; FULL LIST OF MEMBERS

View Document

10/12/9810 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

09/03/989 March 1998 RETURN MADE UP TO 17/02/98; FULL LIST OF MEMBERS

View Document

16/12/9716 December 1997 ACC. REF. DATE EXTENDED FROM 28/02/98 TO 31/03/98

View Document

07/03/977 March 1997 DIRECTOR RESIGNED

View Document

24/02/9724 February 1997 REGISTERED OFFICE CHANGED ON 24/02/97 FROM: G OFFICE CHANGED 24/02/97 82 WHITCHURCH ROAD CARDIFF CF4 3LX

View Document

24/02/9724 February 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/02/9724 February 1997 NEW DIRECTOR APPOINTED

View Document

24/02/9724 February 1997 SECRETARY RESIGNED

View Document

17/02/9717 February 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/02/9717 February 1997 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