BROWN ENGINEERING (HYMAC) LIMITED

Company Documents

DateDescription
17/07/9517 July 1995 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

05/07/945 July 1994 Receiver's abstract of receipts and payments

View Document

05/07/945 July 1994 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

02/07/932 July 1993 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

02/07/932 July 1993 Receiver's abstract of receipts and payments

View Document

30/07/9230 July 1992 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

30/07/9230 July 1992 Receiver's abstract of receipts and payments

View Document

16/09/9116 September 1991 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

16/09/9116 September 1991 Receiver's abstract of receipts and payments

View Document

12/10/9012 October 1990 ADMINISTRATIVE RECEIVER'S REPORT

View Document

12/10/9012 October 1990 Administrative Receiver's report

View Document

09/07/909 July 1990

View Document

09/07/909 July 1990 APPOINTMENT OF RECEIVER/MANAGER

View Document

11/06/9011 June 1990

View Document

11/06/9011 June 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/03/9014 March 1990 RETURN MADE UP TO 03/07/89; FULL LIST OF MEMBERS

View Document

18/01/9018 January 1990

View Document

18/01/9018 January 1990 NEW DIRECTOR APPOINTED

View Document

10/01/9010 January 1990 FULL ACCOUNTS MADE UP TO 31/10/88

View Document

04/07/894 July 1989

View Document

04/07/894 July 1989 REGISTERED OFFICE CHANGED ON 04/07/89 FROM:
84 TEMPLE CHAMBERS
TEMPLE AVE
LONDON
EC4Y 0HP

View Document

03/08/883 August 1988 NEW DIRECTOR APPOINTED

View Document

03/08/883 August 1988

View Document

07/03/887 March 1988

View Document

07/03/887 March 1988 WD 01/02/88 PD 22/12/87---------
￯﾿ᄑ SI 2@1

View Document

25/02/8825 February 1988 Certificate of change of name

View Document

25/02/8825 February 1988 COMPANY NAME CHANGED
TROWLORD LIMITED
CERTIFICATE ISSUED ON 26/02/88

View Document

25/02/8825 February 1988 Certificate of change of name

View Document

10/02/8810 February 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

10/02/8810 February 1988

View Document

04/02/884 February 1988

View Document

04/02/884 February 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/01/8829 January 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/01/8829 January 1988

View Document

14/01/8814 January 1988

View Document

14/01/8814 January 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/01/8812 January 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/01/8812 January 1988

View Document

11/11/8711 November 1987 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

11/11/8711 November 1987 Incorporation

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