- Company Overview for BROOMCO (05435467) LIMITED (05435467)
- Filing history for BROOMCO (05435467) LIMITED (05435467)
- People for BROOMCO (05435467) LIMITED (05435467)
- Charges for BROOMCO (05435467) LIMITED (05435467)
- More for BROOMCO (05435467) LIMITED (05435467)
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) |
---|---|---|---|
11 Jun 2009 | 363a | Return made up to 26/04/09; full list of members | |
03 Sep 2008 | AA | Total exemption small company accounts made up to 30 April 2008 | |
03 Jun 2008 | 363a | Return made up to 26/04/08; full list of members | |
03 Jun 2008 | 288c | Director and Secretary's Change of Particulars / james finestone / 03/06/2008 / HouseName/Number was: , now: 32; Street was: 9 antrim mansions, now: avenue de flandre; Area was: antrim road, now: villeneuve d'ascq; Post Town was: london, now: lille; Post Code was: NW3 4XT, now: 59491; Country was: , now: france | |
18 Apr 2008 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
27 Sep 2007 | AA | Total exemption small company accounts made up to 30 April 2007 | |
29 May 2007 | 363a | Return made up to 26/04/07; full list of members | |
25 Jan 2007 | 395 | Particulars of mortgage/charge | |
28 Sep 2006 | AA | Total exemption small company accounts made up to 30 April 2006 | |
02 May 2006 | 363a | Return made up to 26/04/06; full list of members | |
02 May 2006 | 288c | Director's particulars changed | |
07 Jun 2005 | 288a | New director appointed | |
13 May 2005 | 288a | New director appointed | |
13 May 2005 | 288a | New director appointed | |
13 May 2005 | 288a | New secretary appointed;new director appointed | |
13 May 2005 | 88(2)R | Ad 26/04/05--------- £ si 99@1=99 £ ic 1/100 | |
09 May 2005 | 288b | Secretary resigned | |
09 May 2005 | 288b | Director resigned | |
26 Apr 2005 | NEWINC | Incorporation |