- Company Overview for BROOKRIVER LIMITED (SC397289)
- Filing history for BROOKRIVER LIMITED (SC397289)
- People for BROOKRIVER LIMITED (SC397289)
- Charges for BROOKRIVER LIMITED (SC397289)
- More for BROOKRIVER LIMITED (SC397289)
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 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
23 Jan 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Jul 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
16 May 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Oct 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
13 Sep 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Jul 2013 | TM01 | Termination of appointment of Stephen Martin Burrows as a director on 15 March 2013 | |
11 Dec 2012 | AA | Accounts made up to 31 March 2012 | |
11 Sep 2012 | AA01 | Previous accounting period shortened from 30 April 2012 to 31 March 2012 | |
29 Jun 2012 | MG01s | Particulars of a mortgage or charge / charge no: 1 | |
29 May 2012 | TM01 | Termination of appointment of Steve Michael Graham as a director on 24 May 2012 | |
04 May 2012 | AR01 |
Annual return made up to 7 April 2012 with full list of shareholders
Statement of capital on 2012-05-04
|
|
10 May 2011 | AP01 | Appointment of Mr Stephen Burrows as a director | |
10 May 2011 | AP01 | Appointment of Steve Michael Graham as a director | |
06 May 2011 | TM01 | Termination of appointment of Stephen Mabbott as a director | |
06 May 2011 | AD01 | Registered office address changed from Stephen Mabbott Associates 14 Mitchell Lane Glasgow G1 3NU United Kingdom on 6 May 2011 | |
06 May 2011 | TM02 | Termination of appointment of Brian Reid Ltd. as a secretary | |
07 Apr 2011 | NEWINC | Incorporation |