- Company Overview for BROOKSON (5571J) LIMITED (06107959)
- Filing history for BROOKSON (5571J) LIMITED (06107959)
- People for BROOKSON (5571J) LIMITED (06107959)
- More for BROOKSON (5571J) LIMITED (06107959)
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) |
---|---|---|---|
06 Jan 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
22 Jul 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Jul 2010 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
28 Jun 2010 | CH01 | Director's details changed for Theresa Valerie Robinson on 25 June 2010 | |
25 Jun 2010 | CH01 | Director's details changed for Theresa Valerie Robinson on 25 June 2010 | |
04 May 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Apr 2010 | TM01 | Termination of appointment of Stan Henderson as a director | |
29 Apr 2010 | AP01 | Appointment of Theresa Valerie Robinson as a director | |
13 Mar 2009 | 363a | Return made up to 15/02/09; full list of members | |
12 Nov 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
17 Jul 2008 | 288b | Appointment terminated secretary jordan secretaries LIMITED | |
20 Feb 2008 | 288a | New director appointed | |
20 Feb 2008 | 288b | Director resigned | |
18 Feb 2008 | 363a | Return made up to 15/02/08; full list of members | |
14 Apr 2007 | 225 | Accounting reference date extended from 29/02/08 to 31/03/08 | |
08 Mar 2007 | RESOLUTIONS |
Resolutions
|
|
08 Mar 2007 | RESOLUTIONS |
Resolutions
|
|
08 Mar 2007 | RESOLUTIONS |
Resolutions
|
|
15 Feb 2007 | NEWINC | Incorporation |