- Company Overview for BROMFORD TECHNOLOGIES LEICESTER LIMITED (07185895)
- Filing history for BROMFORD TECHNOLOGIES LEICESTER LIMITED (07185895)
- People for BROMFORD TECHNOLOGIES LEICESTER LIMITED (07185895)
- Charges for BROMFORD TECHNOLOGIES LEICESTER LIMITED (07185895)
- More for BROMFORD TECHNOLOGIES LEICESTER LIMITED (07185895)
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) |
---|---|---|---|
23 May 2012 | AA | Full accounts made up to 31 March 2011 | |
08 Nov 2011 | MISC | Section 519 | |
16 May 2011 | AA01 | Previous accounting period extended from 30 September 2010 to 31 March 2011 | |
28 Mar 2011 | AR01 | Annual return made up to 11 March 2011 with full list of shareholders | |
08 Oct 2010 | MG01 | Duplicate mortgage certificatecharge no:1 | |
07 Oct 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
16 Sep 2010 | SH01 |
Statement of capital following an allotment of shares on 1 September 2010
|
|
21 Apr 2010 | AP01 | Appointment of Mr Jeffrey Ian Walker as a director | |
21 Apr 2010 | AP01 | Appointment of Michael David Smith as a director | |
21 Apr 2010 | AP01 | Appointment of Gary Jesse Lowe as a director | |
21 Apr 2010 | SH01 |
Statement of capital following an allotment of shares on 14 April 2010
|
|
21 Apr 2010 | AA01 | Current accounting period shortened from 31 March 2011 to 30 September 2010 | |
20 Apr 2010 | MEM/ARTS | Memorandum and Articles of Association | |
20 Apr 2010 | AD01 | Registered office address changed from 10 Snow Hill London EC1A 2AL England on 20 April 2010 | |
15 Apr 2010 | TM02 | Termination of appointment of Travers Smith Secretaries Limited as a secretary | |
15 Apr 2010 | TM01 | Termination of appointment of Ruth Bracken as a director | |
15 Apr 2010 | TM01 | Termination of appointment of Travers Smith Secretaries Limited as a director | |
15 Apr 2010 | TM01 | Termination of appointment of Travers Smith Limited as a director | |
15 Apr 2010 | CERTNM |
Company name changed de facto 1751 LIMITED\certificate issued on 15/04/10
|
|
15 Apr 2010 | CONNOT | Change of name notice | |
11 Mar 2010 | NEWINC | Incorporation |