BROWNHILL ENGINEERS LIMITED

Company Documents

DateDescription
24/04/1224 April 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

10/01/1210 January 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

31/12/1131 December 2011 APPLICATION FOR STRIKING-OFF

View Document

15/11/1115 November 2011 PREVSHO FROM 31/12/2011 TO 30/06/2011

View Document

07/09/117 September 2011 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / EDWARDSON PARKER ASSOCIATES LIMITED / 01/08/2011

View Document

15/07/1115 July 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

18/05/1118 May 2011 Annual return made up to 14 May 2011 with full list of shareholders

View Document

01/02/111 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / HONOURABLE ANDREW MORAY STUART / 01/12/2010

View Document

21/06/1021 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

01/06/101 June 2010 Annual return made up to 14 May 2010 with full list of shareholders

View Document

28/05/1028 May 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / EDWARDSON PARKER ASSOCIATES LIMITED / 14/05/2010

View Document

28/05/1028 May 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / P & T SECRETARIES LIMITED / 14/05/2010

View Document

10/02/1010 February 2010 REGISTERED OFFICE CHANGED ON 10/02/2010 FROM 4TH FLOOR 22 BUCKINGHAM GATE LONDON SW1E 6LB

View Document

10/02/1010 February 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / P & T SECRETARIES LIMITED / 10/02/2010

View Document

09/09/099 September 2009 APPOINTMENT TERMINATED DIRECTOR JOHN WORTLEY-HUNT

View Document

09/09/099 September 2009 DIRECTOR APPOINTED MR. ANDREW MORAY STUART

View Document

04/06/094 June 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

27/05/0927 May 2009 RETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS

View Document

10/09/0810 September 2008 DIRECTOR APPOINTED MR. JOHN ROBERT MONTAGU STUART WORTLEY-HUNT

View Document

07/08/087 August 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

06/06/086 June 2008 RETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS

View Document

04/09/074 September 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

24/05/0724 May 2007 RETURN MADE UP TO 14/05/07; FULL LIST OF MEMBERS

View Document

10/10/0610 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

15/05/0615 May 2006 RETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS

View Document

24/10/0524 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

18/05/0518 May 2005 RETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS

View Document

26/01/0526 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

21/12/0421 December 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

01/11/041 November 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

26/05/0426 May 2004 RETURN MADE UP TO 14/05/04; FULL LIST OF MEMBERS

View Document

21/05/0421 May 2004 DIRECTOR RESIGNED

View Document

21/05/0421 May 2004 NEW DIRECTOR APPOINTED

View Document

17/10/0317 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

20/05/0320 May 2003 RETURN MADE UP TO 14/05/03; FULL LIST OF MEMBERS

View Document

30/10/0230 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

24/05/0224 May 2002 RETURN MADE UP TO 14/05/02; FULL LIST OF MEMBERS

View Document

29/10/0129 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

26/07/0126 July 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/06/016 June 2001 RETURN MADE UP TO 14/05/01; FULL LIST OF MEMBERS

View Document

05/02/015 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

24/10/0024 October 2000 DELIVERY EXT'D 3 MTH 31/12/99

View Document

14/06/0014 June 2000 RETURN MADE UP TO 14/05/00; FULL LIST OF MEMBERS

View Document

22/03/0022 March 2000 REGISTERED OFFICE CHANGED ON 22/03/00 FROM: G OFFICE CHANGED 22/03/00 8 CARNABY STREET LONDON W1V 1PG

View Document

03/02/003 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

27/10/9927 October 1999 DELIVERY EXT'D 3 MTH 31/12/98

View Document

25/05/9925 May 1999 RETURN MADE UP TO 14/05/99; CHANGE OF MEMBERS

View Document

06/02/996 February 1999 AUDITOR'S RESIGNATION

View Document

05/02/995 February 1999 DIRECTOR RESIGNED

View Document

05/02/995 February 1999 SECRETARY RESIGNED

View Document

05/02/995 February 1999 DIRECTOR RESIGNED

View Document

05/02/995 February 1999 NEW DIRECTOR APPOINTED

View Document

05/02/995 February 1999 DIRECTOR RESIGNED

View Document

05/02/995 February 1999 NEW SECRETARY APPOINTED

View Document

19/10/9819 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

01/07/981 July 1998 RETURN MADE UP TO 14/05/98; FULL LIST OF MEMBERS; AMEND

View Document

23/06/9823 June 1998 RETURN MADE UP TO 14/05/98; FULL LIST OF MEMBERS

View Document

18/06/9818 June 1998 S252 DISP LAYING ACC 08/06/98

View Document

18/06/9818 June 1998 S366A DISP HOLDING AGM 08/06/98

View Document

18/06/9818 June 1998 S386 DISP APP AUDS 08/06/98

View Document

03/06/983 June 1998 NEW DIRECTOR APPOINTED

View Document

03/06/983 June 1998 DIRECTOR RESIGNED

View Document

03/06/983 June 1998 NEW DIRECTOR APPOINTED

View Document

03/06/983 June 1998 DIRECTOR RESIGNED

View Document

03/06/983 June 1998 REGISTERED OFFICE CHANGED ON 03/06/98 FROM: G OFFICE CHANGED 03/06/98 4TH FLOOR DUDLEY HOUSE 169 PICCADILLY LONDON W1V 9DE

View Document

15/10/9715 October 1997 NEW DIRECTOR APPOINTED

View Document

15/10/9715 October 1997 ACC. REF. DATE SHORTENED FROM 31/05/98 TO 31/12/97

View Document

02/10/972 October 1997 REGISTERED OFFICE CHANGED ON 02/10/97 FROM: G OFFICE CHANGED 02/10/97 315 OXFORD STREET LONDON W1R 1LA

View Document

10/09/9710 September 1997 NEW DIRECTOR APPOINTED

View Document

03/09/973 September 1997 NEW SECRETARY APPOINTED

View Document

03/09/973 September 1997 NEW DIRECTOR APPOINTED

View Document

20/07/9720 July 1997 DIRECTOR RESIGNED

View Document

20/07/9720 July 1997 REGISTERED OFFICE CHANGED ON 20/07/97 FROM: G OFFICE CHANGED 20/07/97 788-790 FINCHLEY ROAD LONDON NW11 7UR

View Document

20/07/9720 July 1997 � NC 1000/10000 14/07/97

View Document

20/07/9720 July 1997 NC INC ALREADY ADJUSTED 14/07/97

View Document

20/07/9720 July 1997 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 14/07/97

View Document

20/07/9720 July 1997 ADOPT MEM AND ARTS 14/07/97

View Document

20/07/9720 July 1997 SECRETARY RESIGNED

View Document

14/05/9714 May 1997 Incorporation

View Document

14/05/9714 May 1997 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