- Company Overview for BROOKDEAN LIMITED (SC346777)
- Filing history for BROOKDEAN LIMITED (SC346777)
- People for BROOKDEAN LIMITED (SC346777)
- More for BROOKDEAN LIMITED (SC346777)
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 Jan 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
14 Sep 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Aug 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
29 Jul 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Mar 2010 | TM01 | Termination of appointment of James Mccormack as a director | |
02 Mar 2010 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
22 Jan 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Aug 2008 | 288a | Director appointed james hugh mccormack | |
29 Aug 2008 | 288a | Secretary appointed joanne cassidy | |
22 Aug 2008 | MA | Memorandum and Articles of Association | |
22 Aug 2008 | RESOLUTIONS |
Resolutions
|
|
22 Aug 2008 | 287 | Registered office changed on 22/08/2008 from scott's company formations 5 logie mill, beaverbank office park logie green road edinburgh EH7 4HH | |
22 Aug 2008 | 288b | Appointment Terminated Secretary brian reid LTD. | |
22 Aug 2008 | 288b | Appointment Terminated Director stephen mabbott LTD. | |
07 Aug 2008 | NEWINC | Incorporation |