EDWARD-BROOKS LIMITED

Company Documents

DateDescription
26/03/1226 March 2012 REGISTERED OFFICE CHANGED ON 26/03/2012 FROM 16 HATHERLEY ROAD SIDCUP KENT DA14 4BG

View Document

25/08/1125 August 2011 REGISTERED OFFICE CHANGED ON 25/08/2011 FROM PRIORY BUSINESS CENTRE SYRESHAM GARDENS HAYWARDS HEATH WEST SUSSEX RH16 3LB

View Document

23/08/1123 August 2011 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

23/08/1123 August 2011 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

23/08/1123 August 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00009072

View Document

25/01/1125 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARK EDWARD BROOK YATES / 23/09/2010

View Document

25/01/1125 January 2011 Annual return made up to 23 September 2010 with full list of shareholders

View Document

27/07/1027 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

01/10/091 October 2009 RETURN MADE UP TO 23/09/09; FULL LIST OF MEMBERS

View Document

26/08/0926 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

26/09/0826 September 2008 RETURN MADE UP TO 23/09/08; FULL LIST OF MEMBERS

View Document

20/05/0820 May 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

23/10/0723 October 2007 RETURN MADE UP TO 23/09/07; FULL LIST OF MEMBERS

View Document

04/09/074 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

02/10/062 October 2006 RETURN MADE UP TO 23/09/06; FULL LIST OF MEMBERS

View Document

14/09/0614 September 2006 ACC. REF. DATE EXTENDED FROM 30/09/06 TO 31/10/06

View Document

28/07/0628 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

27/10/0527 October 2005 RETURN MADE UP TO 23/09/05; FULL LIST OF MEMBERS

View Document

28/06/0528 June 2005 COMPANY NAME CHANGED GOWER SELECT LIMITED CERTIFICATE ISSUED ON 28/06/05

View Document

24/11/0424 November 2004 REGISTERED OFFICE CHANGED ON 24/11/04 FROM: G OFFICE CHANGED 24/11/04 3 MARLBOROUGH ROAD LANCING SUSSEX BN15 8UF

View Document

23/11/0423 November 2004 NEW DIRECTOR APPOINTED

View Document

23/11/0423 November 2004 NEW SECRETARY APPOINTED

View Document

16/11/0416 November 2004 COMPANY NAME CHANGED NORTHPLACE SERVICES LIMITED CERTIFICATE ISSUED ON 16/11/04

View Document

28/10/0428 October 2004 DIRECTOR RESIGNED

View Document

28/10/0428 October 2004 SECRETARY RESIGNED

View Document

23/09/0423 September 2004 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