BROOMCO (1769) LIMITED

03711631
GREYTOWN HOUSE 221-227 HIGH STREET ORPINGTON KENT BR6 0NZ

Documents

Documents
Date Category Description Pages
22 Apr 2014 gazette Gazette Dissolved Liquidation 1 Buy now
22 Jan 2014 insolvency Liquidation Voluntary Members Return Of Final Meeting 12 Buy now
09 Sep 2013 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 9 Buy now
02 Aug 2012 insolvency Liquidation Voluntary Declaration Of Solvency 5 Buy now
02 Aug 2012 resolution Resolution 1 Buy now
02 Aug 2012 insolvency Liquidation Voluntary Appointment Of Liquidator 2 Buy now
25 Jul 2012 accounts Annual Accounts 10 Buy now
12 Mar 2012 annual-return Annual Return 5 Buy now
08 Jan 2012 accounts Annual Accounts 9 Buy now
10 Mar 2011 annual-return Annual Return 5 Buy now
10 Dec 2010 accounts Annual Accounts 9 Buy now
02 Mar 2010 annual-return Annual Return 5 Buy now
01 Mar 2010 officers Change of particulars for secretary (Mr Charles Bruce Baynes) 1 Buy now
01 Mar 2010 officers Change of particulars for director (Mr Charles Bruce Baynes) 2 Buy now
01 Mar 2010 officers Change of particulars for director (Stephen Robert Golder) 2 Buy now
07 Sep 2009 accounts Annual Accounts 9 Buy now
11 Feb 2009 annual-return Return made up to 11/02/09; full list of members 3 Buy now
08 Dec 2008 accounts Annual Accounts 10 Buy now
17 Mar 2008 annual-return Return made up to 11/02/08; full list of members 3 Buy now
26 Nov 2007 accounts Annual Accounts 8 Buy now
23 Mar 2007 annual-return Return made up to 11/02/07; full list of members 7 Buy now
19 Dec 2006 accounts Annual Accounts 8 Buy now
10 Apr 2006 accounts Annual Accounts 9 Buy now
07 Feb 2006 accounts Delivery ext'd 3 mth 05/04/05 1 Buy now
07 Feb 2006 annual-return Return made up to 11/02/06; full list of members 7 Buy now
10 May 2005 officers New secretary appointed;new director appointed 3 Buy now
10 May 2005 officers New director appointed 3 Buy now
10 May 2005 officers Director resigned 1 Buy now
10 May 2005 officers Director resigned 1 Buy now
10 May 2005 officers Secretary resigned;director resigned 1 Buy now
22 Feb 2005 annual-return Return made up to 11/02/05; full list of members 7 Buy now
26 Oct 2004 accounts Annual Accounts 7 Buy now
25 Feb 2004 annual-return Return made up to 11/02/04; full list of members 7 Buy now
17 Oct 2003 accounts Annual Accounts 8 Buy now
09 Mar 2003 annual-return Return made up to 11/02/03; full list of members 7 Buy now
28 Jan 2003 accounts Annual Accounts 8 Buy now
15 Feb 2002 annual-return Return made up to 11/02/02; full list of members 7 Buy now
01 Feb 2002 accounts Annual Accounts 8 Buy now
10 Sep 2001 officers Director's particulars changed 1 Buy now
19 Feb 2001 annual-return Return made up to 11/02/01; full list of members 7 Buy now
07 Dec 2000 accounts Annual Accounts 8 Buy now
31 Mar 2000 annual-return Return made up to 11/02/00; full list of members 7 Buy now
20 Mar 2000 officers Director resigned 1 Buy now
20 Mar 2000 officers Secretary resigned;director resigned 1 Buy now
20 Mar 2000 officers New director appointed 2 Buy now
09 May 1999 officers Director's particulars changed 1 Buy now
15 Mar 1999 accounts Accounting reference date extended from 29/02/00 to 05/04/00 1 Buy now
15 Mar 1999 address Registered office changed on 15/03/99 from: fountain precinct balm green sheffield S1 1RZ 1 Buy now
15 Mar 1999 resolution Resolution 2 Buy now
15 Mar 1999 officers New director appointed 2 Buy now
11 Mar 1999 officers New secretary appointed;new director appointed 2 Buy now
11 Feb 1999 incorporation Incorporation Company 17 Buy now