BRUNSHAW LIGHT ENGINEERING LTD

Company Documents

DateDescription
30/10/1230 October 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

22/10/1222 October 2012 APPLICATION FOR STRIKING-OFF

View Document

16/10/1216 October 2012 APPOINTMENT TERMINATED, SECRETARY STEPHEN WOODRUFF

View Document

12/10/1212 October 2012 APPOINTMENT TERMINATED, SECRETARY STEPHEN WOODRUFF

View Document

10/10/1210 October 2012 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS DEVEREUX

View Document

10/10/1210 October 2012 SECRETARY APPOINTED MR DOUGLAS CHARLES DEVEREUX

View Document

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

16/08/1116 August 2011 Annual return made up to 4 August 2011 with full list of shareholders

View Document

26/05/1126 May 2011 PREVEXT FROM 31/08/2010 TO 31/12/2010

View Document

23/08/1023 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS CHARLES DEVEREUX / 04/08/2010

View Document

23/08/1023 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WOODRUFF / 04/08/2010

View Document

23/08/1023 August 2010 Annual return made up to 4 August 2010 with full list of shareholders

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WOODRUFF / 21/06/2010

View Document

21/06/1021 June 2010 SECRETARY'S CHANGE OF PARTICULARS / STEPHEN WOODRUFF / 21/06/2010

View Document

17/03/1017 March 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

20/08/0920 August 2009 RETURN MADE UP TO 04/08/09; FULL LIST OF MEMBERS

View Document

11/02/0911 February 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

06/08/086 August 2008 RETURN MADE UP TO 04/08/08; FULL LIST OF MEMBERS

View Document

21/04/0821 April 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

22/08/0722 August 2007 RETURN MADE UP TO 04/08/07; FULL LIST OF MEMBERS

View Document

19/06/0719 June 2007 DIRECTOR RESIGNED

View Document

20/12/0620 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

07/08/067 August 2006 RETURN MADE UP TO 04/08/06; FULL LIST OF MEMBERS

View Document

23/12/0523 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

16/08/0516 August 2005 RETURN MADE UP TO 04/08/05; FULL LIST OF MEMBERS

View Document

11/11/0411 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

02/09/042 September 2004 RETURN MADE UP TO 04/08/04; FULL LIST OF MEMBERS

View Document

11/10/0311 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/08/0319 August 2003 NEW DIRECTOR APPOINTED

View Document

19/08/0319 August 2003 SECRETARY RESIGNED

View Document

19/08/0319 August 2003 DIRECTOR RESIGNED

View Document

19/08/0319 August 2003 REGISTERED OFFICE CHANGED ON 19/08/03 FROM: G OFFICE CHANGED 19/08/03 MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET

View Document

19/08/0319 August 2003 NEW DIRECTOR APPOINTED

View Document

19/08/0319 August 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/08/034 August 2003 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