BROADMEADOW LIMITED

04258356
28 LESLIE HOUGH WAY SALFORD ENGLAND M6 6AJ

Documents

Documents
Date Category Description Pages
27 Jun 2016 officers Termination of appointment of director (Jacob Akiva Halpern) 1 Buy now
27 Jun 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Feb 2011 insolvency Liquidation Compulsory Winding Up Order 2 Buy now
14 Sep 2010 insolvency Liquidation Compulsory Winding Up Order 1 Buy now
19 Aug 2010 annual-return Annual Return 5 Buy now
02 Mar 2010 accounts Annual Accounts 3 Buy now
01 Feb 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
31 Jul 2009 annual-return Return made up to 24/07/09; full list of members 4 Buy now
31 Jul 2009 officers Director's change of particulars / jacob halpern / 03/07/2008 1 Buy now
15 May 2009 accounts Annual Accounts 3 Buy now
08 Aug 2008 annual-return Return made up to 24/07/08; full list of members 4 Buy now
27 Jun 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 2 Buy now
15 May 2008 accounts Annual Accounts 3 Buy now
09 Sep 2007 annual-return Return made up to 24/07/07; full list of members 7 Buy now
21 Jun 2007 mortgage Particulars of mortgage/charge 4 Buy now
21 Jun 2007 mortgage Particulars of mortgage/charge 5 Buy now
21 Jun 2007 mortgage Particulars of mortgage/charge 4 Buy now
13 Jun 2007 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
24 May 2007 accounts Annual Accounts 3 Buy now
10 Mar 2007 address Registered office changed on 10/03/07 from: 40A bury new road prestwich M25 0LD 1 Buy now
20 Nov 2006 annual-return Return made up to 24/07/06; full list of members 7 Buy now
06 Dec 2005 annual-return Return made up to 24/07/05; full list of members 7 Buy now
14 Sep 2005 accounts Annual Accounts 3 Buy now
09 Sep 2004 annual-return Return made up to 24/07/04; full list of members 7 Buy now
13 Oct 2003 annual-return Return made up to 24/07/03; full list of members 7 Buy now
10 Sep 2003 accounts Annual Accounts 3 Buy now
07 Aug 2002 annual-return Return made up to 24/07/02; full list of members 7 Buy now
11 Jun 2002 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
24 Apr 2002 mortgage Particulars of mortgage/charge 3 Buy now
24 Apr 2002 mortgage Particulars of mortgage/charge 7 Buy now
20 Dec 2001 mortgage Particulars of mortgage/charge 3 Buy now
20 Dec 2001 mortgage Particulars of mortgage/charge 3 Buy now
23 Nov 2001 address Registered office changed on 23/11/01 from: c/o b olsberg & co.barclay house 35-37 whitworth street west manchester lancashire M1 5NG 1 Buy now
23 Nov 2001 officers Secretary resigned 1 Buy now
23 Nov 2001 officers Director resigned 1 Buy now
23 Nov 2001 officers New director appointed 2 Buy now
23 Nov 2001 officers New secretary appointed;new director appointed 2 Buy now
24 Jul 2001 incorporation Incorporation Company 13 Buy now