BROWSER GAMES LIMITED

Company Documents

DateDescription
08/04/248 April 2024 Final Gazette dissolved following liquidation

View Document

08/04/248 April 2024 Final Gazette dissolved following liquidation

View Document

08/01/248 January 2024 Return of final meeting in a creditors' voluntary winding up

View Document

31/10/2331 October 2023 Liquidators' statement of receipts and payments to 2023-09-03

View Document

02/12/222 December 2022 Liquidators' statement of receipts and payments to 2022-09-03

View Document

13/01/2213 January 2022 Appointment of a voluntary liquidator

View Document

23/12/2123 December 2021 Removal of liquidator by court order

View Document

09/11/219 November 2021 Liquidators' statement of receipts and payments to 2021-09-03

View Document

15/11/1815 November 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 03/09/2018:LIQ. CASE NO.2

View Document

16/09/1716 September 2017 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

04/09/174 September 2017 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION:LIQ. CASE NO.2:IP NO.00009037,00011750

View Document

19/04/1719 April 2017 NOTICE OF VACATION OF OFFICE BY ADMINISTRATOR

View Document

19/04/1719 April 2017 NOTICE OF APPOINTMENT OF REPLACEMENT/ADDITIONAL ADMINISTRATOR

View Document

09/04/179 April 2017 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 01/03/2017

View Document

09/01/179 January 2017 NOTICE OF STATEMENT OF AFFAIRS/2.14B

View Document

31/10/1631 October 2016 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

06/10/166 October 2016 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

28/09/1628 September 2016 REGISTERED OFFICE CHANGED ON 28/09/2016 FROM DEPT 1339A 43 OWSTON ROAD CARCROFT DONCASTER SOUTH YORKSHIRE DN6 8DA ENGLAND

View Document

20/09/1620 September 2016 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

16/02/1616 February 2016 REGISTERED OFFICE CHANGED ON 16/02/2016 FROM DEPT 1272A 43 OWSTON ROAD CARCROFT DONCASTER SOUTH YORKSHIRE DN6 8DA ENGLAND

View Document

19/01/1619 January 2016 REGISTERED OFFICE CHANGED ON 19/01/2016 FROM DEPT 1272 43 OWSTON ROAD CARCROFT DONCASTER DN6 8DA

View Document

24/11/1524 November 2015 Annual return made up to 24 November 2015 with full list of shareholders

View Document

02/11/152 November 2015 Annual return made up to 2 November 2015 with full list of shareholders

View Document

21/10/1521 October 2015 APPOINTMENT TERMINATED, DIRECTOR CFS SECRETARIES LIMITED

View Document

21/10/1521 October 2015 REGISTERED OFFICE CHANGED ON 21/10/2015 FROM DEPT 2, 43 OWSTON ROAD CARCROFT DONCASTER DN6 8DA UNITED KINGDOM

View Document

21/10/1521 October 2015 DIRECTOR APPOINTED MS BILJANA STAJIC

View Document

21/10/1521 October 2015 COMPANY NAME CHANGED BUSINESS YOUR WAY LIMITED CERTIFICATE ISSUED ON 21/10/15

View Document

21/10/1521 October 2015 APPOINTMENT TERMINATED, DIRECTOR BRYAN THORNTON

View Document

10/11/1410 November 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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