- Company Overview for BROOKSON (5269E) LIMITED (06090883)
- Filing history for BROOKSON (5269E) LIMITED (06090883)
- People for BROOKSON (5269E) LIMITED (06090883)
- More for BROOKSON (5269E) LIMITED (06090883)
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) |
---|---|---|---|
16 Nov 2010 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
03 Aug 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Feb 2010 | AR01 |
Annual return made up to 8 February 2010 with full list of shareholders
Statement of capital on 2010-02-08
|
|
13 Mar 2009 | 363a | Return made up to 08/02/09; full list of members | |
06 Jan 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
02 Sep 2008 | 288c | Director's Change of Particulars / albert ewan / 27/06/2008 / Middle Name/s was: , now: george; HouseName/Number was: , now: 33; Street was: 23 roslin place, now: carnie avenue; Area was: , now: elrick; Post Town was: aberdeen, now: westhill; Post Code was: AB24 5BG, now: AB32 6HS | |
15 Jul 2008 | 288b | Appointment Terminated Secretary jordan secretaries LIMITED | |
08 Feb 2008 | 363a | Return made up to 08/02/08; full list of members | |
18 Apr 2007 | 288a | New director appointed | |
17 Apr 2007 | 288b | Director resigned | |
14 Apr 2007 | 225 | Accounting reference date extended from 29/02/08 to 31/03/08 | |
21 Feb 2007 | RESOLUTIONS |
Resolutions
|
|
21 Feb 2007 | RESOLUTIONS |
Resolutions
|
|
21 Feb 2007 | RESOLUTIONS |
Resolutions
|
|
08 Feb 2007 | NEWINC | Incorporation |