J.A. BROOKS PLASTERING LIMITED

03938560
81 STATION ROAD MARLOW BUCKS SL7 1NS

Documents

Documents
Date Category Description Pages
05 Nov 2016 gazette Gazette Dissolved Liquidation 1 Buy now
05 Aug 2016 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 17 Buy now
24 Sep 2015 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 20 Buy now
10 Sep 2014 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 18 Buy now
09 Aug 2013 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 20 Buy now
14 May 2013 insolvency Liquidation Miscellaneous 1 Buy now
14 May 2013 insolvency Liquidation Miscellaneous 1 Buy now
19 Apr 2013 insolvency Liquidation Voluntary Cease To Act As Liquidator 1 Buy now
04 Apr 2013 address Change Registered Office Address Company With Date Old Address 2 Buy now
03 Apr 2013 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
18 Sep 2012 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 13 Buy now
28 Jul 2011 insolvency Liquidation In Administration Move To Creditors Voluntary Liquidation 1 Buy now
08 Jun 2011 insolvency Liquidation In Administration Statement Of Affairs With Form Attached 7 Buy now
10 Mar 2011 insolvency Liquidation In Administration Progress Report With Brought Down Date 17 Buy now
18 Oct 2010 insolvency Liquidation In Administration Result Creditors Meeting 3 Buy now
06 Oct 2010 insolvency Liquidation In Administration Proposals 33 Buy now
18 Aug 2010 insolvency Liquidation In Administration Appointment Of Administrator 1 Buy now
18 Aug 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
12 May 2010 annual-return Annual Return 5 Buy now
12 May 2010 officers Change of particulars for director (Justin Aubrey Brooks) 2 Buy now
12 May 2010 officers Change of particulars for director (Marc Brian Bowles) 2 Buy now
05 May 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
02 Oct 2009 accounts Annual Accounts 8 Buy now
29 Jul 2009 officers Director and secretary's change of particulars / marc bowles / 21/07/2009 1 Buy now
13 Mar 2009 annual-return Return made up to 18/02/09; full list of members 4 Buy now
06 Sep 2008 mortgage Particulars of a mortgage or charge / charge no: 4 4 Buy now
18 Jul 2008 accounts Annual Accounts 7 Buy now
09 Apr 2008 annual-return Return made up to 18/02/08; full list of members 4 Buy now
19 Mar 2008 officers Director and secretary's change of particulars / marc bowles / 14/06/2007 1 Buy now
19 Mar 2008 officers Director and secretary's change of particulars / marc bowles / 19/03/2008 1 Buy now
04 Mar 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 1 Buy now
06 Feb 2008 mortgage Particulars of mortgage/charge 5 Buy now
28 Aug 2007 accounts Annual Accounts 7 Buy now
07 Mar 2007 annual-return Return made up to 18/02/07; full list of members 2 Buy now
05 Jul 2006 accounts Annual Accounts 7 Buy now
03 May 2006 mortgage Particulars of mortgage/charge 4 Buy now
23 Mar 2006 annual-return Return made up to 18/02/06; full list of members 7 Buy now
24 Jun 2005 accounts Annual Accounts 7 Buy now
26 Apr 2005 annual-return Return made up to 18/02/05; full list of members 7 Buy now
11 Aug 2004 officers New secretary appointed 2 Buy now
28 Jul 2004 officers Secretary resigned 1 Buy now
26 Jul 2004 accounts Annual Accounts 5 Buy now
26 Feb 2004 annual-return Return made up to 18/02/04; full list of members 7 Buy now
04 Oct 2003 accounts Annual Accounts 6 Buy now
10 Sep 2003 auditors Auditors Resignation Company 1 Buy now
14 Apr 2003 address Registered office changed on 14/04/03 from: 16 glenmore business centre range road windrush park witney oxfordshire OX29 0AA 1 Buy now
08 Mar 2003 annual-return Return made up to 18/02/03; full list of members 7 Buy now
07 Jan 2003 mortgage Particulars of mortgage/charge 3 Buy now
12 Dec 2002 accounts Annual Accounts 11 Buy now
22 Feb 2002 annual-return Return made up to 18/02/02; full list of members 6 Buy now
07 Jan 2002 accounts Annual Accounts 8 Buy now
15 Mar 2001 annual-return Return made up to 02/03/01; full list of members 6 Buy now
15 Mar 2001 officers New director appointed 2 Buy now
14 Mar 2000 officers New director appointed 2 Buy now
14 Mar 2000 officers New secretary appointed 2 Buy now
14 Mar 2000 address Registered office changed on 14/03/00 from: 4420 nash court john smith drive, oxford business pa, oxford oxfordshire OX4 2RU 1 Buy now
14 Mar 2000 officers Secretary resigned 1 Buy now
14 Mar 2000 officers Director resigned 1 Buy now
02 Mar 2000 incorporation Incorporation Company 12 Buy now