BROOK TERM CONTRACTS LTD

Company Documents

DateDescription
29/10/1329 October 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/10/2013

View Document

24/07/1324 July 2013 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

29/10/1229 October 2012 REGISTERED OFFICE CHANGED ON 29/10/2012 FROM FREEDOM HOUSE SNOWDON ROAD ST ANNES ON SEA LANCASHIRE FY8 3DP

View Document

24/10/1224 October 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

24/10/1224 October 2012 STATEMENT OF AFFAIRS/4.19

View Document

24/10/1224 October 2012 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

26/04/1226 April 2012 Annual return made up to 10 April 2012 with full list of shareholders

View Document

03/04/123 April 2012 COMPANY NAME CHANGED RUNWAY BUILDERS LTD CERTIFICATE ISSUED ON 03/04/12

View Document

03/04/123 April 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

28/02/1228 February 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

27/01/1227 January 2012 COMPANY NAME CHANGED BROOK TERM CONTRACTS LIMITED CERTIFICATE ISSUED ON 27/01/12

View Document

27/01/1227 January 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

20/09/1120 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

16/06/1116 June 2011 Annual return made up to 10 April 2011 with full list of shareholders

View Document

22/09/1022 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

09/07/109 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON REDFEARN / 01/07/2010

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID INGHAM / 10/04/2010

View Document

03/06/103 June 2010 Annual return made up to 10 April 2010 with full list of shareholders

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON REDFEARN / 10/04/2010

View Document

17/09/0917 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

09/05/099 May 2009 REGISTERED OFFICE CHANGED ON 09/05/09 FROM: VERITAS HOUSE 54 CAUNCE STREET BLACKPOOL LANCASHIRE FY1 3LJ

View Document

06/05/096 May 2009 RETURN MADE UP TO 10/04/09; FULL LIST OF MEMBERS

View Document

07/03/097 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

24/07/0824 July 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

25/04/0825 April 2008 RETURN MADE UP TO 10/04/08; FULL LIST OF MEMBERS

View Document

25/04/0825 April 2008 DIRECTOR'S PARTICULARS SIMON REDFEARN

View Document

02/05/072 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

18/04/0718 April 2007 RETURN MADE UP TO 10/04/07; FULL LIST OF MEMBERS

View Document

11/05/0611 May 2006 RETURN MADE UP TO 10/04/06; FULL LIST OF MEMBERS

View Document

08/03/068 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

26/10/0526 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

20/04/0520 April 2005 RETURN MADE UP TO 10/04/05; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/01/0517 January 2005 ACC. REF. DATE EXTENDED FROM 31/07/04 TO 31/12/04

View Document

14/05/0414 May 2004 RETURN MADE UP TO 10/04/04; FULL LIST OF MEMBERS

View Document

01/11/031 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

17/04/0317 April 2003 RETURN MADE UP TO 10/04/03; FULL LIST OF MEMBERS

View Document

26/03/0326 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

05/05/025 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01

View Document

25/04/0225 April 2002 RETURN MADE UP TO 10/04/02; FULL LIST OF MEMBERS

View Document

23/04/0123 April 2001 RETURN MADE UP TO 10/04/01; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

20/01/0120 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

17/01/0117 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/04/0026 April 2000 RETURN MADE UP TO 10/04/00; FULL LIST OF MEMBERS

View Document

13/04/0013 April 2000 NEW DIRECTOR APPOINTED

View Document

29/03/0029 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

16/09/9916 September 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/09/9916 September 1999 NEW SECRETARY APPOINTED

View Document

23/04/9923 April 1999 RETURN MADE UP TO 10/04/99; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

22/04/9922 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

08/04/998 April 1999 ACC. REF. DATE SHORTENED FROM 31/01/99 TO 31/07/98

View Document

11/02/9911 February 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/01/9927 January 1999 NEW DIRECTOR APPOINTED

View Document

30/06/9830 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

28/04/9828 April 1998 RETURN MADE UP TO 10/04/98; NO CHANGE OF MEMBERS

View Document

04/07/974 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

23/04/9723 April 1997 RETURN MADE UP TO 10/04/97; NO CHANGE OF MEMBERS

View Document

05/08/965 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

04/04/964 April 1996 RETURN MADE UP TO 10/04/96; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 04/04/96

View Document

14/06/9514 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

18/04/9518 April 1995 RETURN MADE UP TO 10/04/95; NO CHANGE OF MEMBERS

View Document

08/11/948 November 1994 ACCOUNTING REF. DATE EXT FROM 31/10 TO 31/01

View Document

20/04/9420 April 1994 RETURN MADE UP TO 10/04/94; NO CHANGE OF MEMBERS

View Document

20/03/9420 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

25/04/9325 April 1993 RETURN MADE UP TO 10/04/93; FULL LIST OF MEMBERS

View Document

17/02/9317 February 1993 EXEMPTION FROM APPOINTING AUDITORS 27/01/93

View Document

17/02/9317 February 1993 REGISTERED OFFICE CHANGED ON 17/02/93 FROM: HOO HILL INDUSTRIAL ESTATE BISPHAM ROAD, LAYTON BLACKPOOL LANCASHIRE FY3 7HL

View Document

17/02/9317 February 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/92

View Document

29/01/9329 January 1993 DIRECTOR RESIGNED

View Document

23/10/9223 October 1992 COMPANY NAME CHANGED BROOK BUILDING PROJECTS BLACKPOO L LIMITED CERTIFICATE ISSUED ON 26/10/92; RESOLUTION PASSED ON 06/10/92

View Document

18/05/9218 May 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

15/04/9215 April 1992 SECRETARY RESIGNED

View Document

10/04/9210 April 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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