TREVOR BROWN (NORDEN) LIMITED

Company Documents

DateDescription
03/09/133 September 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

21/05/1321 May 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/11/1210 November 2012 VOLUNTARY STRIKE OFF SUSPENDED

View Document

21/08/1221 August 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/08/129 August 2012 APPLICATION FOR STRIKING-OFF

View Document

01/05/121 May 2012 Annual return made up to 25 April 2012 with full list of shareholders

View Document

29/12/1129 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

26/04/1126 April 2011 Annual return made up to 25 April 2011 with full list of shareholders

View Document

29/12/1029 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

30/04/1030 April 2010 Annual return made up to 25 April 2010 with full list of shareholders

View Document

16/01/1016 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

27/04/0927 April 2009 RETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS

View Document

27/01/0927 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

15/05/0815 May 2008 RETURN MADE UP TO 25/04/08; FULL LIST OF MEMBERS

View Document

08/01/088 January 2008 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/07

View Document

26/04/0726 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

26/04/0726 April 2007 RETURN MADE UP TO 25/04/07; FULL LIST OF MEMBERS

View Document

26/04/0726 April 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/03/0710 March 2007 REGISTERED OFFICE CHANGED ON 10/03/07 FROM: G OFFICE CHANGED 10/03/07 39 NEWHOUSE CRESCENT NORDEN ROCHDALE OL11 5RR

View Document

06/12/066 December 2006 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/06

View Document

02/05/062 May 2006 RETURN MADE UP TO 25/04/06; FULL LIST OF MEMBERS

View Document

09/12/059 December 2005 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/05

View Document

17/05/0517 May 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/05/0517 May 2005 RETURN MADE UP TO 25/04/05; FULL LIST OF MEMBERS

View Document

03/09/043 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

06/05/046 May 2004 RETURN MADE UP TO 25/04/04; FULL LIST OF MEMBERS

View Document

24/02/0424 February 2004 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/03

View Document

08/05/038 May 2003 RETURN MADE UP TO 25/04/03; FULL LIST OF MEMBERS

View Document

02/09/022 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

02/05/022 May 2002 RETURN MADE UP TO 25/04/02; FULL LIST OF MEMBERS

View Document

13/08/0113 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

17/05/0117 May 2001 RETURN MADE UP TO 06/05/01; FULL LIST OF MEMBERS

View Document

28/01/0128 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

15/05/0015 May 2000 RETURN MADE UP TO 06/05/00; FULL LIST OF MEMBERS

View Document

14/10/9914 October 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

13/05/9913 May 1999 RETURN MADE UP TO 06/05/99; NO CHANGE OF MEMBERS

View Document

23/12/9823 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

19/06/9819 June 1998 RETURN MADE UP TO 06/05/98; NO CHANGE OF MEMBERS

View Document

08/12/978 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

02/06/972 June 1997 RETURN MADE UP TO 06/05/97; FULL LIST OF MEMBERS

View Document

27/11/9627 November 1996 RETURN MADE UP TO 06/05/96; FULL LIST OF MEMBERS

View Document

06/11/966 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

11/01/9611 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

05/06/955 June 1995 RETURN MADE UP TO 06/05/95; NO CHANGE OF MEMBERS

View Document

04/01/954 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

24/05/9424 May 1994 RETURN MADE UP TO 06/05/94; NO CHANGE OF MEMBERS

View Document

24/05/9424 May 1994

View Document

21/10/9321 October 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

17/05/9317 May 1993

View Document

17/05/9317 May 1993 RETURN MADE UP TO 06/05/93; FULL LIST OF MEMBERS

View Document

11/06/9211 June 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

12/05/9212 May 1992 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/05/9212 May 1992 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/05/9212 May 1992 REGISTERED OFFICE CHANGED ON 12/05/92 FROM: G OFFICE CHANGED 12/05/92 THE BRITANNIA SUITE INTERNATIONAL HOUSE 82-86 DEANSGATE MANCHESTER M3 2ER

View Document

06/05/926 May 1992 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