- Company Overview for BROADERSHEET LIMITED (06785459)
- Filing history for BROADERSHEET LIMITED (06785459)
- People for BROADERSHEET LIMITED (06785459)
- More for BROADERSHEET LIMITED (06785459)
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) |
---|---|---|---|
15 May 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
31 Jan 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Feb 2011 | AR01 |
Annual return made up to 7 January 2011 with full list of shareholders
Statement of capital on 2011-02-03
|
|
28 Sep 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
02 Feb 2010 | AR01 | Annual return made up to 7 January 2010 with full list of shareholders | |
02 Feb 2010 | CH01 | Director's details changed for Peter Delacey Clark on 31 January 2010 | |
18 May 2009 | MA | Memorandum and Articles of Association | |
16 May 2009 | 88(2) | Ad 13/05/09 gbp si 99@1=99 gbp ic 1/100 | |
16 May 2009 | 287 | Registered office changed on 16/05/2009 from merlin place milton road cambridge cambridgeshire CB4 0DP | |
16 May 2009 | 288a | Director appointed lee richard peter mallabone | |
16 May 2009 | 288a | Director appointed peter delacey clark | |
16 May 2009 | 288b | Appointment Terminated Director john short | |
16 May 2009 | 288b | Appointment Terminated Director james allen | |
15 May 2009 | CERTNM | Company name changed tayvin 409 LIMITED\certificate issued on 16/05/09 | |
07 Jan 2009 | NEWINC | Incorporation |