Advanced company searchLink opens in new window

BROCADE INTERNATIONAL LIMITED

Company number 03155786

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)
07 Apr 2009 288c Director and secretary's change of particulars / nita maroo / 07/02/2008
27 Jun 2008 AA Total exemption small company accounts made up to 31 December 2007
04 Jun 2008 363a Return made up to 06/02/08; full list of members
22 Jul 2007 AA Total exemption small company accounts made up to 31 December 2006
14 Feb 2007 363a Return made up to 06/02/07; full list of members
12 Sep 2006 AA Total exemption small company accounts made up to 31 December 2005
20 Feb 2006 363a Return made up to 06/02/06; full list of members
19 Oct 2005 AA Total exemption small company accounts made up to 31 December 2004
15 Feb 2005 363s Return made up to 06/02/05; full list of members
13 Jul 2004 AA Total exemption small company accounts made up to 31 December 2003
10 May 2004 287 Registered office changed on 10/05/04 from: rowlandson house 289/293 ballards lane london N12 8NP
05 Feb 2004 363s Return made up to 06/02/04; full list of members
14 Apr 2003 363s Return made up to 06/02/03; full list of members
26 Mar 2003 AA Accounts for a small company made up to 31 December 2002
27 Aug 2002 288a New director appointed
17 Jun 2002 AA Accounts for a small company made up to 31 December 2001
13 Feb 2002 363s Return made up to 06/02/02; full list of members
06 Jul 2001 AA Full accounts made up to 31 December 2000
15 Feb 2001 363s Return made up to 06/02/01; full list of members
22 Sep 2000 AA Full accounts made up to 31 December 1999
24 Feb 2000 363s Return made up to 06/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
28 May 1999 AA Full accounts made up to 31 December 1998
25 Apr 1999 363s Return made up to 06/02/99; full list of members
08 Feb 1999 288b Director resigned
13 Aug 1998 395 Particulars of mortgage/charge