KEITH BROWN BUILDING MAINTENANCE LIMITED

Company Documents

DateDescription
25/03/1125 March 2011 ORDER OF COURT TO WIND UP

View Document

15/10/1015 October 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

03/08/103 August 2010 FIRST GAZETTE

View Document

30/12/0930 December 2009 Annual return made up to 12 November 2009 with full list of shareholders

View Document

30/12/0930 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / CONSTANCE DORIS BROWN / 01/10/2009

View Document

30/12/0930 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / KEITH STANLEY BROWN / 01/10/2009

View Document

10/06/0910 June 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

18/12/0818 December 2008 RETURN MADE UP TO 12/11/08; FULL LIST OF MEMBERS

View Document

18/06/0818 June 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

29/11/0729 November 2007 RETURN MADE UP TO 12/11/07; FULL LIST OF MEMBERS

View Document

04/07/074 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

16/11/0616 November 2006 RETURN MADE UP TO 12/11/06; FULL LIST OF MEMBERS

View Document

03/06/063 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

19/12/0519 December 2005 RETURN MADE UP TO 12/11/05; FULL LIST OF MEMBERS

View Document

01/08/051 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

06/01/056 January 2005 RETURN MADE UP TO 12/11/04; FULL LIST OF MEMBERS

View Document

01/04/041 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

21/11/0321 November 2003 RETURN MADE UP TO 12/11/03; FULL LIST OF MEMBERS

View Document

02/06/032 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

26/11/0226 November 2002 RETURN MADE UP TO 14/11/02; FULL LIST OF MEMBERS

View Document

20/05/0220 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

21/11/0121 November 2001 RETURN MADE UP TO 14/11/01; FULL LIST OF MEMBERS

View Document

14/06/0114 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

13/12/0013 December 2000 RETURN MADE UP TO 26/11/00; FULL LIST OF MEMBERS

View Document

31/05/0031 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

06/01/006 January 2000 RETURN MADE UP TO 26/11/99; FULL LIST OF MEMBERS

View Document

16/11/9916 November 1999 REGISTERED OFFICE CHANGED ON 16/11/99 FROM:
32 CHESTERFIELD GARDENS
LONDON
N4 1LP

View Document

29/07/9929 July 1999 ACC. REF. DATE SHORTENED FROM 30/11/99 TO 31/07/99

View Document

03/12/983 December 1998 SECRETARY RESIGNED

View Document

03/12/983 December 1998 DIRECTOR RESIGNED

View Document

03/12/983 December 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/12/983 December 1998 NEW DIRECTOR APPOINTED

View Document

03/12/983 December 1998 REGISTERED OFFICE CHANGED ON 03/12/98 FROM:
KINGSWAY HOUSE 103 KINGSWAY
HOLBORN
LONDON
WC2B 6AW

View Document

26/11/9826 November 1998 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

26/11/9826 November 1998 Incorporation

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