BROOKWAY ENGINEERS PLC

Company Documents

DateDescription
24/05/2224 May 2022 First Gazette notice for compulsory strike-off

View Document

24/05/2124 May 2021 ORDER OF COURT - RESTORATION

View Document

23/11/9923 November 1999 STRUCK OFF AND DISSOLVED

View Document

03/08/993 August 1999 FIRST GAZETTE

View Document

16/02/9916 February 1999 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

16/02/9916 February 1999 RECEIVER CEASING TO ACT

View Document

09/06/989 June 1998 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

04/07/974 July 1997 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

31/05/9631 May 1996 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

26/02/9626 February 1996 APPOINTMENT OF RECEIVER/MANAGER

View Document

16/02/9616 February 1996 RECEIVER CEASING TO ACT

View Document

12/07/9512 July 1995 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

13/06/9413 June 1994 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

05/03/945 March 1994 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

05/03/945 March 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/08/9324 August 1993 STATEMENT OF AFFAIRS

View Document

02/08/932 August 1993 ADMINISTRATIVE RECEIVER'S REPORT

View Document

25/05/9325 May 1993 REGISTERED OFFICE CHANGED ON 25/05/93 FROM: BIRCHANGER INDL ESTATE STANSTED RD. BISHOPS STORTFORD. HERTS CM23 2BT

View Document

18/05/9318 May 1993 APPOINTMENT OF RECEIVER/MANAGER

View Document

07/04/937 April 1993 FULL ACCOUNTS MADE UP TO 31/05/92

View Document

08/03/938 March 1993 ADOPT MEM AND ARTS 26/03/92

View Document

23/12/9223 December 1992 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

23/12/9223 December 1992 RETURN MADE UP TO 23/11/92; FULL LIST OF MEMBERS

View Document

29/10/9229 October 1992 £ IC 130000/119600 26/03/92 £ SR 10400@1=10400

View Document

07/09/927 September 1992 NEW DIRECTOR APPOINTED

View Document

07/09/927 September 1992 DIRECTOR RESIGNED

View Document

29/11/9129 November 1991 FULL ACCOUNTS MADE UP TO 31/05/91

View Document

27/11/9127 November 1991 RETURN MADE UP TO 23/11/91; NO CHANGE OF MEMBERS

View Document

29/05/9129 May 1991 RETURN MADE UP TO 07/09/90; FULL LIST OF MEMBERS

View Document

30/01/9130 January 1991 FULL ACCOUNTS MADE UP TO 31/05/90

View Document

27/09/9027 September 1990 NC INC ALREADY ADJUSTED 10/07/90

View Document

21/09/9021 September 1990 £ NC 125000/150000 10/07

View Document

13/06/9013 June 1990 COMPANY NAME CHANGED BROOKWAY ENGINEERS (HOLDINGS) PL C CERTIFICATE ISSUED ON 14/06/90

View Document

06/04/906 April 1990 RETURN MADE UP TO 23/11/89; FULL LIST OF MEMBERS

View Document

01/03/901 March 1990 FULL GROUP ACCOUNTS MADE UP TO 31/05/89

View Document

01/03/901 March 1990 ALTER MEM AND ARTS 25/01/90

View Document

19/02/9019 February 1990 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

19/02/9019 February 1990 REREGISTRATION PRI-PLC 19/12/89

View Document

15/02/9015 February 1990 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

15/02/9015 February 1990 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

15/02/9015 February 1990 AUDITORS' STATEMENT

View Document

15/02/9015 February 1990 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

15/02/9015 February 1990 AUDITORS' REPORT

View Document

15/02/9015 February 1990 BALANCE SHEET

View Document

02/01/902 January 1990 £ NC 12000/125000 19/12

View Document

02/01/902 January 1990 NC INC ALREADY ADJUSTED 19/12/89

View Document

20/06/8920 June 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/06/898 June 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/05/899 May 1989 RETURN MADE UP TO 20/12/88; FULL LIST OF MEMBERS

View Document

04/01/894 January 1989 FULL GROUP ACCOUNTS MADE UP TO 31/05/88

View Document

11/10/8811 October 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/09/8813 September 1988 DISAPPLICATION OF PRE-EMPTION RIGHTS 04/08/88

View Document

13/09/8813 September 1988 WD 24/08/88 AD 04/08/88--------- PREMIUM £ SI 5@1=5 £ IC 8000/8005

View Document

19/08/8819 August 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/05/8812 May 1988 FULL GROUP ACCOUNTS MADE UP TO 31/05/87

View Document

12/05/8812 May 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

01/10/871 October 1987 FULL GROUP ACCOUNTS MADE UP TO 31/05/86

View Document

30/07/8730 July 1987 RETURN MADE UP TO 02/12/86; FULL LIST OF MEMBERS

View Document

01/05/871 May 1987 NEW DIRECTOR APPOINTED

View Document

28/08/8628 August 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/08/868 August 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/06/8618 June 1986 RETURN MADE UP TO 15/12/85; FULL LIST OF MEMBERS

View Document

18/06/8618 June 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/85

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