BROOKE - P M CONSULTING LIMITED

Company Documents

DateDescription
28/04/1528 April 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

04/11/144 November 2014 Annual return made up to 21 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

02/06/142 June 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

28/10/1328 October 2013 Annual return made up to 21 October 2013 with full list of shareholders

View Document

02/05/132 May 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

09/11/129 November 2012 Annual return made up to 21 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

01/05/121 May 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

25/10/1125 October 2011 Annual return made up to 21 October 2011 with full list of shareholders

View Document

24/05/1124 May 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

22/10/1022 October 2010 Annual return made up to 21 October 2010 with full list of shareholders

View Document

22/06/1022 June 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

23/10/0923 October 2009 Annual return made up to 21 October 2009 with full list of shareholders

View Document

23/10/0923 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / NEIL BROOKE / 22/10/2009

View Document

22/10/0922 October 2009 SECRETARY'S CHANGE OF PARTICULARS / KAREN BROOKE / 22/10/2009

View Document

03/11/083 November 2008 SECRETARY APPOINTED KAREN BROOKE

View Document

27/10/0827 October 2008 DIRECTOR APPOINTED NEIL BROOKE

View Document

27/10/0827 October 2008 REGISTERED OFFICE CHANGED ON 27/10/2008 FROM
PRESTON HOUSE LONG MEADOW LANE
RED MARSH INDUSTRIAL ESTATE
THORNTON-CLEVELEYS
LANCASHIRE
FY5 4JT
UNITED KINGDOM

View Document

21/10/0821 October 2008 REGISTERED OFFICE CHANGED ON 21/10/2008 FROM
THE STUDIO ST NICHOLAS CLOSE
ELSTREE
HERTS
WD6 3EW

View Document

21/10/0821 October 2008 APPOINTMENT TERMINATED SECRETARY QA REGISTRARS LIMITED

View Document

21/10/0821 October 2008 APPOINTMENT TERMINATED DIRECTOR GRAHAM COWAN

View Document

21/10/0821 October 2008 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