SMITH & BROOKS (GERMANY) LIMITED

05427463
UNIT A BROOK PARK EAST SHIREBROOK NG20 8RY

Documents

Documents
Date Category Description Pages
12 Jan 2021 gazette Gazette Dissolved Voluntary 1 Buy now
27 Oct 2020 gazette Gazette Notice Voluntary 1 Buy now
15 Oct 2020 dissolution Dissolution Application Strike Off Company 3 Buy now
31 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Oct 2019 accounts Annual Accounts 7 Buy now
01 Jul 2019 officers Termination of appointment of secretary (Cameron John Olsen) 1 Buy now
01 Jul 2019 officers Appointment of secretary (Mr Thomas James Piper) 2 Buy now
24 Jun 2019 officers Change of particulars for director (Mr Alastair Peter Orford Dick) 2 Buy now
25 Mar 2019 officers Appointment of director (Mr Alastair Peter Orford Dick) 2 Buy now
18 Mar 2019 officers Termination of appointment of director (Rachel Isabel Lilian Stockton) 1 Buy now
05 Feb 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
04 Sep 2018 accounts Annual Accounts 7 Buy now
31 Jan 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
13 Dec 2017 accounts Annual Accounts 7 Buy now
13 Dec 2017 accounts Amended Accounts 7 Buy now
01 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
24 Jan 2017 officers Appointment of director (Miss Rachel Isabel Lilian Stockton) 2 Buy now
23 Jan 2017 officers Appointment of director (Mr Adedotun Ademola Adegoke) 2 Buy now
23 Jan 2017 officers Termination of appointment of director (Mark Miles Segalov) 1 Buy now
03 Oct 2016 accounts Annual Accounts 2 Buy now
02 Feb 2016 annual-return Annual Return 4 Buy now
21 Nov 2015 accounts Annual Accounts 7 Buy now
13 Feb 2015 annual-return Annual Return 4 Buy now
03 Feb 2015 accounts Annual Accounts 7 Buy now
31 Jan 2014 annual-return Annual Return 4 Buy now
10 Jan 2014 officers Termination of appointment of director (Robert Mellors) 1 Buy now
09 Jan 2014 accounts Annual Accounts 7 Buy now
11 Dec 2013 officers Termination of appointment of secretary (Rebecca Tylee-Birdsall) 1 Buy now
11 Dec 2013 officers Appointment of secretary (Mr Cameron John Olsen) 2 Buy now
13 Aug 2013 officers Change of particulars for director (Mr Robert Frank Mellors) 2 Buy now
07 Feb 2013 annual-return Annual Return 5 Buy now
07 Nov 2012 accounts Annual Accounts 7 Buy now
31 Jan 2012 annual-return Annual Return 5 Buy now
29 Dec 2011 accounts Annual Accounts 7 Buy now
03 Aug 2011 officers Change of particulars for secretary (Mrs Rebecca Louise Tylee-Birdsall) 2 Buy now
26 Jul 2011 officers Change of particulars for director (Mr Robert Frank Mellors) 2 Buy now
31 Jan 2011 annual-return Annual Return 5 Buy now
21 May 2010 accounts Annual Accounts 7 Buy now
02 Feb 2010 annual-return Annual Return 5 Buy now
31 Jan 2010 accounts Annual Accounts 10 Buy now
15 Apr 2009 annual-return Return made up to 14/04/09; full list of members 3 Buy now
15 Apr 2009 officers Appointment terminated secretary robert mellors 1 Buy now
03 Mar 2009 accounts Annual Accounts 13 Buy now
02 Sep 2008 officers Secretary appointed mrs rebecca louise tylee-birdsall 1 Buy now
09 Jun 2008 address Location of register of members 1 Buy now
13 May 2008 officers Director appointed mr robert frank mellors 1 Buy now
13 May 2008 officers Secretary appointed mr robert frank mellors 1 Buy now
12 May 2008 annual-return Return made up to 18/04/08; full list of members 3 Buy now
22 Apr 2008 officers Appointment terminated secretary ledgers secretaries LIMITED 1 Buy now
11 Apr 2008 address Registered office changed on 11/04/2008 from 76 high street, newport pagnell milton keynes buckinghamshire MK16 8AQ 1 Buy now
29 Feb 2008 accounts Annual Accounts 15 Buy now
25 Feb 2008 accounts Annual Accounts 15 Buy now
25 Sep 2007 officers Director resigned 1 Buy now
14 Jun 2007 annual-return Return made up to 18/04/07; full list of members 2 Buy now
09 Jun 2006 annual-return Return made up to 18/04/06; full list of members 2 Buy now
18 Apr 2005 incorporation Incorporation Company 11 Buy now