BROOKLYN GRAPHICS LTD.

Company Documents

DateDescription
28/07/1728 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16

View Document

25/11/1625 November 2016 CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

29/07/1629 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15

View Document

02/12/152 December 2015 Annual return made up to 27 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

30/07/1530 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

05/12/145 December 2014 Annual return made up to 27 October 2014 with full list of shareholders

View Document

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

View Accounts

29/07/1429 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

06/01/146 January 2014 Annual return made up to 27 October 2013 with full list of shareholders

View Document

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

View Accounts

31/07/1331 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

05/01/135 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / DARREN TAYLOR BROOKS / 01/07/2012

View Document

05/01/135 January 2013 Annual return made up to 27 October 2012 with full list of shareholders

View Document

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

View Accounts

25/06/1225 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

20/01/1220 January 2012 Annual return made up to 27 October 2011 with full list of shareholders

View Document

08/03/118 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10

View Document

11/02/1111 February 2011 Annual return made up to 27 October 2010 with full list of shareholders

View Document

17/02/1017 February 2010 DIRECTOR APPOINTED DARREN TAYLOR BROOKS

View Document

17/02/1017 February 2010 DIRECTOR APPOINTED GLYN BROOKS

View Document

10/02/1010 February 2010 SECRETARY APPOINTED MARTHA IRENE BROOKS

View Document

10/02/1010 February 2010 27/10/09 STATEMENT OF CAPITAL GBP 100

View Document

10/11/0910 November 2009 APPOINTMENT TERMINATED, SECRETARY PETER TRAINER

View Document

10/11/0910 November 2009 APPOINTMENT TERMINATED, DIRECTOR PETER TRAINER

View Document

10/11/0910 November 2009 APPOINTMENT TERMINATED, DIRECTOR SUSAN MCINTOSH

View Document

05/11/095 November 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/10/0927 October 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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