MOWBRAY GILL LIMITED

Company Documents

DateDescription
16/11/2116 November 2021 Final Gazette dissolved via voluntary strike-off

View Document

16/11/2116 November 2021 Final Gazette dissolved via voluntary strike-off

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

10/11/1410 November 2014 Annual return made up to 9 November 2014 with full list of shareholders

View Document

02/09/142 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

19/11/1319 November 2013 Annual return made up to 9 November 2013 with full list of shareholders

View Document

19/11/1319 November 2013 SECRETARY'S CHANGE OF PARTICULARS / ZENA BEVERLEY MOWBRAY / 19/11/2013

View Document

19/11/1319 November 2013 SECRETARY'S CHANGE OF PARTICULARS / ZENA BEVERLEY MOWBRAY / 13/11/2013

View Document

16/08/1316 August 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

19/11/1219 November 2012 Annual return made up to 9 November 2012 with full list of shareholders

View Document

04/09/124 September 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

16/11/1116 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN DAVID STEPHEN GILL / 10/11/2010

View Document

16/11/1116 November 2011 Annual return made up to 9 November 2011 with full list of shareholders

View Document

05/05/115 May 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

27/01/1127 January 2011 Annual return made up to 9 November 2010 with full list of shareholders

View Document

07/09/107 September 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN DAVID STEPHEN GILL / 26/11/2009

View Document

26/11/0926 November 2009 Annual return made up to 9 November 2009 with full list of shareholders

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER PHILIP OSBORNE MOWBRAY / 26/11/2009

View Document

20/10/0920 October 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

23/12/0823 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / IAN GILL / 23/12/2008

View Document

23/12/0823 December 2008 RETURN MADE UP TO 09/11/08; FULL LIST OF MEMBERS

View Document

17/10/0817 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

04/01/084 January 2008 RETURN MADE UP TO 09/11/07; FULL LIST OF MEMBERS

View Document

12/09/0712 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

28/11/0628 November 2006 RETURN MADE UP TO 09/11/06; FULL LIST OF MEMBERS

View Document

19/06/0619 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

06/12/056 December 2005 RETURN MADE UP TO 09/11/05; FULL LIST OF MEMBERS

View Document

06/07/056 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

17/11/0417 November 2004 RETURN MADE UP TO 09/11/04; FULL LIST OF MEMBERS

View Document

14/06/0414 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

26/11/0326 November 2003 RETURN MADE UP TO 09/11/03; FULL LIST OF MEMBERS

View Document

27/08/0327 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

07/11/027 November 2002 RETURN MADE UP TO 09/11/02; FULL LIST OF MEMBERS

View Document

24/05/0224 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

04/12/014 December 2001 ACC. REF. DATE EXTENDED FROM 30/11/01 TO 31/12/01

View Document

21/11/0121 November 2001 RETURN MADE UP TO 09/11/01; FULL LIST OF MEMBERS

View Document

11/01/0111 January 2001 NEW DIRECTOR APPOINTED

View Document

05/01/015 January 2001 DIRECTOR RESIGNED

View Document

05/01/015 January 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/12/0022 December 2000 REGISTERED OFFICE CHANGED ON 22/12/00 FROM: G OFFICE CHANGED 22/12/00 FOUNTAIN PRECINCT BALM GREEN SHEFFIELD SOUTH YORKSHIRE S1 1RZ

View Document

22/12/0022 December 2000 COMPANY NAME CHANGED BROOMCO (2396) LIMITED CERTIFICATE ISSUED ON 27/12/00

View Document

22/12/0022 December 2000 NEW SECRETARY APPOINTED

View Document

22/12/0022 December 2000 NEW DIRECTOR APPOINTED

View Document

09/11/009 November 2000 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