BRUCE MOORE ENGINEERING LIMITED
Company Documents
Date | Description |
---|---|
25/09/1525 September 2015 | APPLICATION FOR STRIKING-OFF |
18/03/1518 March 2015 | Annual return made up to 16 March 2015 with full list of shareholders |
13/02/1513 February 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
04/04/144 April 2014 | Annual return made up to 16 March 2014 with full list of shareholders |
03/04/143 April 2014 | REGISTERED OFFICE CHANGED ON 03/04/2014 FROM HOMESTEAD HOUSE TRINITY STREET LEAMINGTON SPA WARWICKSHIRE CV32 5GY UNITED KINGDOM |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
31/12/1331 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
22/03/1322 March 2013 | Annual return made up to 16 March 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
16/03/1216 March 2012 | Annual return made up to 16 March 2012 with full list of shareholders |
30/12/1130 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
14/06/1114 June 2011 | REGISTERED OFFICE CHANGED ON 14/06/2011 FROM 44 RIDGEWAY ROAD STOURBRIDGE WEST MIDLANDS DY8 5UE ENGLAND |
14/06/1114 June 2011 | Annual return made up to 16 March 2011 with full list of shareholders |
28/02/1128 February 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
04/05/104 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / BRUCE LAWRENCE MOORE / 16/03/2010 |
04/05/104 May 2010 | Annual return made up to 16 March 2010 with full list of shareholders |
04/05/104 May 2010 | APPOINTMENT TERMINATED, SECRETARY DACS CAMBRIDGE LIMITED |
08/04/108 April 2010 | REGISTERED OFFICE CHANGED ON 08/04/2010 FROM 22 SIGNET COURT SWANN ROAD CAMBRIDGE CB5 8LA |
08/04/108 April 2010 | APPOINTMENT TERMINATED, SECRETARY DACS CAMBRIDGE LIMITED |
01/04/101 April 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
24/09/0924 September 2009 | SECRETARY'S CHANGE OF PARTICULARS / DACS CAMBRIDGE LIMITED / 21/09/2009 |
24/09/0924 September 2009 | REGISTERED OFFICE CHANGED ON 24/09/2009 FROM 72A REGENT STREET CAMBRIDGE CAMBRIDGESHIRE CB2 1DP |
19/03/0919 March 2009 | RETURN MADE UP TO 16/03/09; FULL LIST OF MEMBERS |
18/12/0818 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
21/04/0821 April 2008 | RETURN MADE UP TO 16/03/08; FULL LIST OF MEMBERS |
16/03/0716 March 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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