- Company Overview for BROCADE PROPERTIES LIMITED (03388761)
- Filing history for BROCADE PROPERTIES LIMITED (03388761)
- People for BROCADE PROPERTIES LIMITED (03388761)
- More for BROCADE PROPERTIES LIMITED (03388761)
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) |
---|---|---|---|
18 Oct 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Jul 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Jun 2011 | DS01 | Application to strike the company off the register | |
18 May 2011 | CH04 | Secretary's details changed for Merkur Secretaries Limited on 23 December 2010 | |
25 Nov 2010 | AA | Total exemption small company accounts made up to 30 June 2010 | |
10 Nov 2010 | AR01 |
Annual return made up to 15 October 2010 with full list of shareholders
Statement of capital on 2010-11-10
|
|
14 Oct 2010 | AR01 | Annual return made up to 15 September 2010 with full list of shareholders | |
28 Oct 2009 | AA | Total exemption small company accounts made up to 30 June 2009 | |
02 Oct 2009 | 363a | Return made up to 15/09/09; full list of members | |
02 Oct 2009 | 287 | Registered office changed on 02/10/2009 from 5TH floor 7/10 chandos street london W1G 9DG united kingdom | |
17 Aug 2009 | AA | Total exemption small company accounts made up to 30 June 2008 | |
02 Aug 2009 | 288a | Director appointed richard john hogan | |
23 Jul 2009 | 288a | Director appointed merkur services limted | |
23 Jul 2009 | 288a | Secretary appointed merkur secretaries LIMITED | |
21 Apr 2009 | 287 | Registered office changed on 21/04/2009 from 10 saville court saville place clifton bristol BS8 4EJ | |
21 Apr 2009 | 288b | Appointment Terminated Director athanasius calliafas | |
21 Apr 2009 | 288b | Appointment Terminated Director nitinkumar thacker | |
21 Apr 2009 | 288b | Appointment Terminated Secretary delaware management company LIMITED | |
20 Jan 2009 | 288a | Director appointed athanasius constantine johanne calliafas | |
20 Jan 2009 | 288b | Appointment Terminated Director christopher loud | |
27 Jun 2008 | 363a | Return made up to 19/06/08; full list of members | |
27 Jun 2008 | 287 | Registered office changed on 27/06/2008 from 11 saville court saville place clifton bristol BS8 4EJ | |
26 Jun 2008 | 288c | Secretary's Change of Particulars / delaware management company LIMITED / 01/10/2007 / HouseName/Number was: , now: 10; Street was: 11 saville court saville place, now: saville court saville place | |
24 Apr 2008 | AA | Total exemption small company accounts made up to 30 June 2007 | |
31 Jul 2007 | 363a | Return made up to 19/06/07; full list of members |