STEVEN BROWN CONSULTANCY LIMITED

Company Documents

DateDescription
15/02/1915 February 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 21/01/2019:LIQ. CASE NO.1

View Document

23/03/1823 March 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 21/01/2018:LIQ. CASE NO.1

View Document

22/02/1722 February 2017 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/01/2017

View Document

02/02/162 February 2016 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

02/02/162 February 2016 STATEMENT OF AFFAIRS/4.19

View Document

02/02/162 February 2016 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

13/01/1613 January 2016 REGISTERED OFFICE CHANGED ON 13/01/2016 FROM 4 CYRUS WAY CYGNET PARK HAMPTON PETERBOROUGH CAMBS PE7 8HP

View Document

13/10/1513 October 2015 Annual return made up to 15 September 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

24/09/1424 September 2014 Annual return made up to 15 September 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

04/11/134 November 2013 Annual return made up to 15 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

02/07/132 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

26/09/1226 September 2012 Annual return made up to 15 September 2012 with full list of shareholders

View Document

09/07/129 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

07/02/127 February 2012 REGISTERED OFFICE CHANGED ON 07/02/2012 FROM WELBECK HOUSE SPITFIRE CLOSE HUNTINGDON CAMBRIDGESHIRE PE29 6XY UNITED KINGDOM

View Document

20/09/1120 September 2011 Annual return made up to 15 September 2011 with full list of shareholders

View Document

30/09/1030 September 2010 SECRETARY APPOINTED MAXINE BROWN

View Document

30/09/1030 September 2010 DIRECTOR APPOINTED STEVEN GEORGE BROWN

View Document

30/09/1030 September 2010 15/09/10 STATEMENT OF CAPITAL GBP 3

View Document

20/09/1020 September 2010 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

15/09/1015 September 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • SBL SURREY LTD


  • 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