BROWN COMBE ENTERPRISES LIMITED

04763209
SANDHILL HOUSE 82 MEANWOOD ROAD LEEDS WEST YORKSHIRE LS7 2RE LS7 2RE

Documents

Documents
Date Category Description Pages
03 Jul 2012 gazette Gazette Dissolved Voluntary 1 Buy now
20 Mar 2012 gazette Gazette Notice Voluntary 1 Buy now
12 Mar 2012 dissolution Dissolution Application Strike Off Company 3 Buy now
27 Feb 2012 accounts Change Account Reference Date Company Previous Extended 1 Buy now
24 May 2011 annual-return Annual Return 6 Buy now
08 Oct 2010 accounts Annual Accounts 7 Buy now
20 May 2010 annual-return Annual Return 5 Buy now
20 May 2010 officers Change of particulars for director (Mason Jay Aseha) 2 Buy now
20 May 2010 officers Change of particulars for director (Asghar Mohammed) 2 Buy now
20 May 2010 officers Change of particulars for director (Mr Mohammed Arshad) 2 Buy now
02 Sep 2009 officers Appointment Terminated Director nicholas moulsdale 1 Buy now
30 Jul 2009 accounts Annual Accounts 7 Buy now
02 Jun 2009 annual-return Return made up to 13/05/09; full list of members 4 Buy now
03 Mar 2009 accounts Annual Accounts 11 Buy now
21 May 2008 annual-return Return made up to 13/05/08; full list of members 4 Buy now
27 Mar 2008 accounts Annual Accounts 8 Buy now
15 May 2007 annual-return Return made up to 13/05/07; full list of members 3 Buy now
23 Mar 2007 accounts Annual Accounts 8 Buy now
15 Jan 2007 officers New director appointed 2 Buy now
30 May 2006 annual-return Return made up to 13/05/06; full list of members 2 Buy now
29 Mar 2006 accounts Annual Accounts 8 Buy now
30 Nov 2005 annual-return Return made up to 13/05/05; full list of members; amend 7 Buy now
31 May 2005 annual-return Return made up to 13/05/05; full list of members 7 Buy now
16 Mar 2005 accounts Annual Accounts 2 Buy now
08 Mar 2005 officers Director resigned 1 Buy now
06 Sep 2004 address Registered office changed on 06/09/04 from: 5TH floor signet house 49-51 farrington road london EC1M 3JP 1 Buy now
19 Aug 2004 annual-return Return made up to 13/05/04; full list of members 6 Buy now
29 Jun 2004 officers New secretary appointed 2 Buy now
29 Jun 2004 officers Secretary resigned 1 Buy now
07 Apr 2004 officers New director appointed 2 Buy now
01 Apr 2004 address Registered office changed on 01/04/04 from: west court hesslewood hall ferriby road hessle east yorkshire HU13 0LH 1 Buy now
22 Dec 2003 officers New director appointed 7 Buy now
22 Dec 2003 officers New director appointed 7 Buy now
22 Dec 2003 officers New director appointed 5 Buy now
22 Dec 2003 officers Director resigned 1 Buy now
22 Dec 2003 officers Secretary resigned 1 Buy now
22 Dec 2003 officers New secretary appointed 3 Buy now
27 Aug 2003 officers New director appointed 2 Buy now
21 Aug 2003 capital Ad 13/05/03--------- £ si 1@1=1 £ ic 1/2 2 Buy now
15 Aug 2003 officers New secretary appointed 2 Buy now
15 Aug 2003 address Registered office changed on 15/08/03 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP 1 Buy now
14 Aug 2003 officers Secretary resigned 1 Buy now
14 Aug 2003 officers Director resigned 1 Buy now
13 May 2003 incorporation Incorporation Company 14 Buy now