- Company Overview for BROOKSIDE PRODUCTS LIMITED (02355643)
- Filing history for BROOKSIDE PRODUCTS LIMITED (02355643)
- People for BROOKSIDE PRODUCTS LIMITED (02355643)
- Charges for BROOKSIDE PRODUCTS LIMITED (02355643)
- More for BROOKSIDE PRODUCTS LIMITED (02355643)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
06 Feb 2014 | AP01 | Appointment of Mr Douglas Aitchison as a director | |
31 Oct 2013 | AUD | Auditor's resignation | |
30 Oct 2013 | MISC | Section 519 | |
24 Sep 2013 | AA | Full accounts made up to 31 December 2012 | |
12 Jul 2013 | TM01 | Termination of appointment of Phillip Wilson as a director | |
12 Jul 2013 | AP01 | Appointment of Mr Geoffrey Beaton Cormack as a director | |
26 Mar 2013 | AR01 | Annual return made up to 6 March 2013 with full list of shareholders | |
17 Dec 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 | |
17 Dec 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 | |
29 Aug 2012 | AP04 | Appointment of Lc Secretaries Limited as a secretary | |
29 Aug 2012 | TM02 | Termination of appointment of Phillip Wilson as a secretary | |
14 Aug 2012 | TM01 | Termination of appointment of John Heywood as a director | |
01 Aug 2012 | AUD | Auditor's resignation | |
25 Jul 2012 | AA | Full accounts made up to 31 December 2011 | |
06 Jul 2012 | MISC | Section 519 | |
16 Mar 2012 | AR01 | Annual return made up to 6 March 2012 with full list of shareholders | |
17 Sep 2011 | MG01 | Particulars of a mortgage or charge / charge no: 10 | |
01 Sep 2011 | AP01 | Appointment of Mr Phillip James Wilson as a director | |
01 Sep 2011 | AP03 | Appointment of Mr Phillip James Wilson as a secretary | |
31 Aug 2011 | TM01 | Termination of appointment of Richard Hodgson as a director | |
31 Aug 2011 | TM02 | Termination of appointment of Richard Hodgson as a secretary | |
09 Aug 2011 | AUD | Auditor's resignation | |
15 Apr 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 | |
25 Mar 2011 | AR01 | Annual return made up to 6 March 2011 with full list of shareholders | |
09 Feb 2011 | AA | Full accounts made up to 31 December 2010 |