- Company Overview for BROOKBANK SYSTEMS LIMITED (06686694)
- Filing history for BROOKBANK SYSTEMS LIMITED (06686694)
- People for BROOKBANK SYSTEMS LIMITED (06686694)
- More for BROOKBANK SYSTEMS LIMITED (06686694)
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) |
---|---|---|---|
04 Aug 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
21 Apr 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Mar 2014 | AR01 |
Annual return made up to 22 December 2013 with full list of shareholders
Statement of capital on 2014-03-28
|
|
17 Jan 2014 | AP01 | Appointment of Yvette Laurent as a director | |
16 Jan 2014 | TM01 | Termination of appointment of Malcolm Jewell as a director | |
29 Oct 2013 | AA | Total exemption small company accounts made up to 30 June 2013 | |
28 Oct 2013 | AA01 | Previous accounting period shortened from 30 September 2013 to 30 June 2013 | |
08 Feb 2013 | AR01 | Annual return made up to 22 December 2012 with full list of shareholders | |
13 Dec 2012 | AA | Total exemption small company accounts made up to 30 September 2012 | |
30 Aug 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
08 Aug 2012 | AD01 | Registered office address changed from 29 Corporation Road Springbourne Bournemouth Dorset BH1 4SJ United Kingdom on 8 August 2012 | |
09 Jun 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Jun 2012 | AR01 | Annual return made up to 22 December 2011 with full list of shareholders | |
24 Apr 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 May 2011 | AA | Accounts for a dormant company made up to 30 September 2010 | |
23 Dec 2010 | AR01 | Annual return made up to 22 December 2010 with full list of shareholders | |
11 Nov 2010 | AD01 | Registered office address changed from Suite 404 Albany House 324-326 Regent Street London W1B 3HH on 11 November 2010 | |
11 Nov 2010 | TM01 | Termination of appointment of Yehiam Avissar as a director | |
11 Nov 2010 | AP01 | Appointment of Malcolm Alec Jewell as a director | |
12 Apr 2010 | AA | Accounts for a dormant company made up to 30 September 2009 | |
07 Apr 2010 | AR01 | Annual return made up to 15 January 2010 with full list of shareholders | |
06 Apr 2010 | CH04 | Secretary's details changed for Capital Securities Limited on 1 November 2009 | |
16 Jan 2009 | 123 | Gbp nc 100/1000\02/09/08 | |
15 Jan 2009 | 363a | Return made up to 15/01/09; full list of members | |
06 Jan 2009 | 288a | Secretary appointed capital securities LIMITED |