BROOKSON (1787) LIMITED

Company Documents

DateDescription
12/01/1012 January 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

29/09/0929 September 2009 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

22/09/0922 September 2009 APPLICATION FOR STRIKING-OFF

View Document

28/01/0928 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

31/12/0831 December 2008 RETURN MADE UP TO 14/09/08; FULL LIST OF MEMBERS

View Document

28/01/0828 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

23/10/0723 October 2007 RETURN MADE UP TO 14/09/07; NO CHANGE OF MEMBERS

View Document

01/02/071 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

17/10/0617 October 2006 RETURN MADE UP TO 14/09/06; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

16/01/0616 January 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/01/0611 January 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/01/069 January 2006 COMPANY NAME CHANGED BROOKSON ENGINEERING (1787) LIMI TED CERTIFICATE ISSUED ON 09/01/06

View Document

03/10/053 October 2005 RETURN MADE UP TO 14/09/05; FULL LIST OF MEMBERS

View Document

25/01/0525 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

24/11/0424 November 2004 RETURN MADE UP TO 14/09/04; FULL LIST OF MEMBERS

View Document

01/02/041 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

19/12/0319 December 2003 RETURN MADE UP TO 14/09/03; FULL LIST OF MEMBERS

View Document

26/11/0326 November 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

26/11/0326 November 2003 SECRETARY'S PARTICULARS CHANGED

View Document

06/11/036 November 2003 REGISTERED OFFICE CHANGED ON 06/11/03 FROM: G OFFICE CHANGED 06/11/03 BRUNEL HOUSE 250 CYGNET COURT CENTRE PARK WARRINGTON CHESHIRE WA1 1PP

View Document

13/01/0313 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

07/01/037 January 2003 RETURN MADE UP TO 14/09/02; FULL LIST OF MEMBERS

View Document

13/03/0213 March 2002 REGISTERED OFFICE CHANGED ON 13/03/02 FROM: G OFFICE CHANGED 13/03/02 HARVESTER HOUSE 37 PETER STREET MANCHESTER LANCASHIRE M2 5GB

View Document

15/01/0215 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

24/10/0124 October 2001 RETURN MADE UP TO 14/09/01; FULL LIST OF MEMBERS

View Document

16/10/0116 October 2001 NEW SECRETARY APPOINTED

View Document

15/10/0115 October 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

29/05/0129 May 2001 NEW SECRETARY APPOINTED

View Document

29/05/0129 May 2001 SECRETARY RESIGNED

View Document

29/05/0129 May 2001 DIRECTOR RESIGNED

View Document

29/05/0129 May 2001 NEW DIRECTOR APPOINTED

View Document

22/01/0122 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

11/10/0011 October 2000 RETURN MADE UP TO 14/09/00; FULL LIST OF MEMBERS

View Document

03/02/003 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

11/10/9911 October 1999 RETURN MADE UP TO 14/09/99; FULL LIST OF MEMBERS

View Document

23/10/9823 October 1998 ACC. REF. DATE SHORTENED FROM 30/09/99 TO 31/03/99

View Document

14/09/9814 September 1998 Incorporation

View Document

14/09/9814 September 1998 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