Advanced company searchLink opens in new window

SMITH & BROOKS (INDIA) LIMITED

Company number 02964528

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
19 Mar 1997 AA Accounts for a dormant company made up to 30 June 1996
14 Nov 1996 363s Return made up to 02/09/96; no change of members
  • 363(288) ‐ Director's particulars changed
03 May 1996 AA Accounts for a dormant company made up to 30 June 1995
03 May 1996 RESOLUTIONS Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
18 Sep 1995 363s Return made up to 02/09/95; full list of members
  • 363(287) ‐ Registered office changed on 18/09/95
  • 363(288) ‐ Secretary resigned;director resigned
14 Feb 1995 224 Accounting reference date notified as 30/06
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounting reference date notified as 30/06
08 Feb 1995 288 New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew director appointed
08 Feb 1995 288 New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew director appointed
08 Feb 1995 288 New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew director appointed
08 Feb 1995 288 New secretary appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew secretary appointed
01 Jan 1995 PRE95 A selection of documents registered before 1 January 1995
17 Nov 1994 CERTNM Company name changed formatissue LIMITED\certificate issued on 17/11/94
15 Nov 1994 288 Director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned;new director appointed
15 Nov 1994 288 Secretary resigned;new secretary appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;new secretary appointed
15 Nov 1994 287 Registered office changed on 15/11/94 from: the britannia suite international house 82-86 deansgate manchester M3 2ER
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 15/11/94 from: the britannia suite international house 82-86 deansgate manchester M3 2ER
02 Sep 1994 NEWINC Incorporation