SANDBROOK ENGINEERING LTD

Company Documents

DateDescription
22/01/1322 January 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/11/2012

View Document

20/12/1120 December 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/11/2011:LIQ. CASE NO.1

View Document

26/11/1026 November 2010 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

26/11/1026 November 2010 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

26/11/1026 November 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00009046,00009706

View Document

17/11/1017 November 2010 REGISTERED OFFICE CHANGED ON 17/11/2010 FROM PAUL BRASH LTD 179 LIVERPOOL ROAD BIRKDALE SOUTHPORT MERSEYSIDE PR8 4NZ UNITED KINGDOM

View Document

04/02/104 February 2010 Annual return made up to 4 February 2010 with full list of shareholders

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL CAMPBELL JAMES / 04/02/2010

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES CAMPBELL JAMES / 05/01/2010

View Document

05/01/105 January 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HOLMES

View Document

23/12/0923 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

22/12/0922 December 2009 APPOINTMENT TERMINATED, DIRECTOR KENNETH PYE

View Document

18/12/0918 December 2009 APPOINTMENT TERMINATED, SECRETARY KENNETH PYE

View Document

18/12/0918 December 2009 DIRECTOR APPOINTED MR JAMES CAMPBELL JAMES

View Document

10/09/0910 September 2009 Annual accounts small company total exemption made up to 28 February 2008

View Document

30/03/0930 March 2009 RETURN MADE UP TO 09/02/09; FULL LIST OF MEMBERS

View Document

12/03/0912 March 2009 DIRECTOR APPOINTED CHRISTOPHER NEIL HOLMES

View Document

08/03/098 March 2009 DIRECTOR RESIGNED MICHAEL JAMES

View Document

05/03/095 March 2009 DIRECTOR APPOINTED MICHAEL CAMPBELL JAMES

View Document

27/02/0927 February 2009 REGISTERED OFFICE CHANGED ON 27/02/09 FROM: 17 SANDBROOK ROAD, ORRELL WIGAN LANCASHIRE WN5 8UD

View Document

08/12/088 December 2008 RETURN MADE UP TO 09/02/08; FULL LIST OF MEMBERS

View Document

22/10/0822 October 2008 DIRECTOR RESIGNED JANETTE PYE

View Document

10/12/0710 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

10/05/0710 May 2007 RETURN MADE UP TO 09/02/07; FULL LIST OF MEMBERS

View Document

20/03/0620 March 2006 NEW DIRECTOR APPOINTED

View Document

10/03/0610 March 2006 DIRECTOR RESIGNED

View Document

20/02/0620 February 2006 NEW DIRECTOR APPOINTED

View Document

20/02/0620 February 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/02/0615 February 2006 REGISTERED OFFICE CHANGED ON 15/02/06 FROM: 17 SANDBROOK ROAD WIGAN WN5 0UD

View Document

09/02/069 February 2006 DIRECTOR RESIGNED

View Document

09/02/069 February 2006 SECRETARY RESIGNED

View Document

09/02/069 February 2006 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