N. C. BROWN (STORAGE EQUIPMENT) LIMITED

Company Documents

DateDescription
16/05/1916 May 2019 REGISTERED OFFICE CHANGED ON 16/05/2019 FROM LINK HOUSE HALESFIELD 6 TELFORD SHROPSHIRE TF7 4LN

View Document

15/05/1915 May 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

15/05/1915 May 2019 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

15/05/1915 May 2019 SPECIAL RESOLUTION TO WIND UP

View Document

02/10/182 October 2018 SECRETARY APPOINTED OLIVER VAUGHAN

View Document

20/09/1820 September 2018 CONFIRMATION STATEMENT MADE ON 12/09/18, NO UPDATES

View Document

03/04/183 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

27/12/1727 December 2017 APPOINTMENT TERMINATED, DIRECTOR IAN SMITH

View Document

27/12/1727 December 2017 APPOINTMENT TERMINATED, DIRECTOR ANTHONY BAXTER

View Document

27/12/1727 December 2017 APPOINTMENT TERMINATED, SECRETARY ANTHONY BAXTER

View Document

22/12/1722 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

20/12/1720 December 2017 DIRECTOR APPOINTED MR GERARD NOEL SMALL

View Document

20/12/1720 December 2017 DIRECTOR APPOINTED JONATHAN TEMPLEMAN

View Document

12/09/1712 September 2017 CONFIRMATION STATEMENT MADE ON 12/09/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

07/12/167 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

25/10/1625 October 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW BUTLER

View Document

25/09/1625 September 2016 CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES

View Document

14/05/1614 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW BUTLER / 01/05/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

26/02/1626 February 2016 SECRETARY APPOINTED ANTHONY BAXTER

View Document

26/02/1626 February 2016 DIRECTOR APPOINTED IAN SMITH

View Document

26/02/1626 February 2016 DIRECTOR APPOINTED ANTHONY BAXTER

View Document

16/02/1616 February 2016 APPOINTMENT TERMINATED, DIRECTOR JATINDER NURPURI

View Document

16/02/1616 February 2016 APPOINTMENT TERMINATED, SECRETARY JATINDER NURPURI

View Document

29/12/1529 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

17/09/1517 September 2015 Annual return made up to 12 September 2015 with full list of shareholders

View Document

07/01/157 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

14/10/1414 October 2014 Annual return made up to 12 September 2014 with full list of shareholders

View Document

16/12/1316 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

20/09/1320 September 2013 Annual return made up to 12 September 2013 with full list of shareholders

View Document

18/12/1218 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

10/10/1210 October 2012 Annual return made up to 12 September 2012 with full list of shareholders

View Document

23/05/1223 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BUTLER / 01/05/2012

View Document

14/12/1114 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

22/09/1122 September 2011 Annual return made up to 12 September 2011 with full list of shareholders

View Document

13/12/1013 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

01/10/101 October 2010 Annual return made up to 12 September 2010 with full list of shareholders

View Document

08/07/108 July 2010 APPOINTMENT TERMINATED, DIRECTOR MARKO IVANOVIC

View Document

02/03/102 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

21/09/0921 September 2009 RETURN MADE UP TO 12/09/09; FULL LIST OF MEMBERS

View Document

27/01/0927 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

13/10/0813 October 2008 RETURN MADE UP TO 12/09/08; FULL LIST OF MEMBERS

View Document

21/01/0821 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

21/10/0721 October 2007 RETURN MADE UP TO 12/09/07; FULL LIST OF MEMBERS

View Document

22/02/0722 February 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/02/0714 February 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/02/072 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

31/10/0631 October 2006 RETURN MADE UP TO 12/09/06; FULL LIST OF MEMBERS

View Document

23/02/0623 February 2006 NEW DIRECTOR APPOINTED

View Document

23/02/0623 February 2006 NEW DIRECTOR APPOINTED

View Document

23/02/0623 February 2006 DIRECTOR RESIGNED

View Document

16/12/0516 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

28/10/0528 October 2005 RETURN MADE UP TO 12/09/05; FULL LIST OF MEMBERS

View Document

22/02/0522 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

28/09/0428 September 2004 RETURN MADE UP TO 12/09/04; FULL LIST OF MEMBERS

View Document

29/12/0329 December 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

25/09/0325 September 2003 RETURN MADE UP TO 12/09/03; FULL LIST OF MEMBERS

View Document

13/01/0313 January 2003 SECRETARY RESIGNED

View Document

13/01/0313 January 2003 NEW SECRETARY APPOINTED

View Document

16/11/0216 November 2002 RETURN MADE UP TO 12/09/02; FULL LIST OF MEMBERS

View Document

13/09/0213 September 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

11/09/0211 September 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/08/025 August 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/07/0226 July 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/07/0226 July 2002 NEW DIRECTOR APPOINTED

View Document

26/07/0226 July 2002 REGISTERED OFFICE CHANGED ON 26/07/02 FROM: 1 KINGMAKER COURT WARWICK TECHNOLOGY PARK WARWICK WARWICKSHIRE CV34 6WG

View Document

26/07/0226 July 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/07/0226 July 2002 DIRECTOR RESIGNED

View Document

04/02/024 February 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

16/10/0116 October 2001 RETURN MADE UP TO 12/09/01; FULL LIST OF MEMBERS

View Document

19/07/0119 July 2001 REGISTERED OFFICE CHANGED ON 19/07/01 FROM: 3100 SOLIHULL PARKWAY BIRMINGHAM BUSINESS PARK BIRMINGHAM B37 7YN

View Document

06/11/006 November 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

13/10/0013 October 2000 RETURN MADE UP TO 12/09/00; FULL LIST OF MEMBERS

View Document

10/02/0010 February 2000 NEW DIRECTOR APPOINTED

View Document

10/02/0010 February 2000 DIRECTOR RESIGNED

View Document

30/11/9930 November 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

12/10/9912 October 1999 RETURN MADE UP TO 12/09/99; NO CHANGE OF MEMBERS

View Document

01/04/991 April 1999 EXEMPTION FROM APPOINTING AUDITORS 16/03/99

View Document

31/01/9931 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

12/10/9812 October 1998 RETURN MADE UP TO 12/09/98; NO CHANGE OF MEMBERS

View Document

27/03/9827 March 1998 EXEMPTION FROM APPOINTING AUDITORS 20/03/98

View Document

30/12/9730 December 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

07/11/977 November 1997 S366A DISP HOLDING AGM 27/10/97

View Document

07/11/977 November 1997 S252 DISP LAYING ACC 27/10/97

View Document

13/10/9713 October 1997 RETURN MADE UP TO 12/09/97; FULL LIST OF MEMBERS

View Document

09/04/979 April 1997 NEW DIRECTOR APPOINTED

View Document

09/04/979 April 1997 DIRECTOR RESIGNED

View Document

09/04/979 April 1997 NEW DIRECTOR APPOINTED

View Document

09/04/979 April 1997 DIRECTOR RESIGNED

View Document

09/04/979 April 1997 DIRECTOR RESIGNED

View Document

09/04/979 April 1997 DIRECTOR RESIGNED

View Document

04/04/974 April 1997 AUDITOR'S RESIGNATION

View Document

27/03/9727 March 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/03/9727 March 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/03/9725 March 1997 ACC. REF. DATE SHORTENED FROM 23/05/97 TO 31/03/97

View Document

11/03/9711 March 1997 FULL ACCOUNTS MADE UP TO 23/05/96

View Document

07/10/967 October 1996 RETURN MADE UP TO 12/09/96; FULL LIST OF MEMBERS

View Document

07/10/967 October 1996 RETURN MADE UP TO 23/05/96; FULL LIST OF MEMBERS

View Document

07/10/967 October 1996 REGISTERED OFFICE CHANGED ON 07/10/96 FROM: HALDANE HOUSE HALESFIELD TELFORD SHROPSHIRE TF7 4PB

View Document

18/09/9618 September 1996 AMENDED ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/95

View Document

24/06/9624 June 1996 VARYING SHARE RIGHTS AND NAMES 20/05/96

View Document

24/06/9624 June 1996 CAP 20/05/96

View Document

24/06/9624 June 1996 NC INC ALREADY ADJUSTED 20/05/96

View Document

24/06/9624 June 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/06/9618 June 1996 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/95

View Document

13/06/9613 June 1996 US$ NC 0/700 20/05/96

View Document

13/06/9613 June 1996 NEW DIRECTOR APPOINTED

View Document

13/06/9613 June 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/06/964 June 1996 REGISTERED OFFICE CHANGED ON 04/06/96 FROM: HUCHINSON HOUSE FIRWOOD INDUSTRIAL ESTATE THICKETFORD ROAD BOLTON BL2 3TR

View Document

04/06/964 June 1996 NEW SECRETARY APPOINTED

View Document

04/06/964 June 1996 SECRETARY RESIGNED

View Document

04/06/964 June 1996 NEW DIRECTOR APPOINTED

View Document

04/06/964 June 1996 ACC. REF. DATE SHORTENED FROM 31/12/96 TO 23/05/96

View Document

04/06/964 June 1996 DIRECTOR RESIGNED

View Document

04/06/964 June 1996 NEW DIRECTOR APPOINTED

View Document

22/12/9522 December 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/07/9519 July 1995 RETURN MADE UP TO 23/05/95; NO CHANGE OF MEMBERS

View Document

19/05/9519 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

17/05/9417 May 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

17/05/9417 May 1994 RETURN MADE UP TO 23/05/94; NO CHANGE OF MEMBERS

View Document

13/04/9413 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

22/08/9322 August 1993 RETURN MADE UP TO 23/05/93; FULL LIST OF MEMBERS

View Document

28/05/9328 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

12/08/9212 August 1992 RETURN MADE UP TO 23/05/92; NO CHANGE OF MEMBERS

View Document

02/06/922 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

23/01/9223 January 1992 REGISTERED OFFICE CHANGED ON 23/01/92 FROM: HARTFORD WORKS WESTON ST BOLTON BL3 2AE

View Document

13/06/9113 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

13/06/9113 June 1991 RETURN MADE UP TO 23/05/91; FULL LIST OF MEMBERS

View Document

20/04/9020 April 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

20/04/9020 April 1990 RETURN MADE UP TO 10/04/90; FULL LIST OF MEMBERS

View Document

09/08/899 August 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

09/08/899 August 1989 RETURN MADE UP TO 26/06/89; FULL LIST OF MEMBERS

View Document

06/09/886 September 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

06/09/886 September 1988 NEW DIRECTOR APPOINTED

View Document

06/09/886 September 1988 RETURN MADE UP TO 13/05/88; FULL LIST OF MEMBERS

View Document

10/07/8710 July 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

10/07/8710 July 1987 RETURN MADE UP TO 24/03/87; FULL LIST OF MEMBERS

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