BROMLEY SCIENCE LIMITED

06280421
123 CROSS LANE EAST GRAVESEND KENT DA12 5HA

Documents

Documents
Date Category Description Pages
03 Apr 2018 gazette Gazette Dissolved Voluntary 1 Buy now
16 Jan 2018 gazette Gazette Notice Voluntary 1 Buy now
09 Jan 2018 dissolution Dissolution Application Strike Off Company 3 Buy now
18 Dec 2017 accounts Annual Accounts 7 Buy now
28 Jun 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jun 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
02 Mar 2017 accounts Annual Accounts 4 Buy now
06 Jul 2016 annual-return Annual Return 7 Buy now
11 Mar 2016 accounts Annual Accounts 8 Buy now
08 Jul 2015 annual-return Annual Return 4 Buy now
29 Dec 2014 accounts Annual Accounts 8 Buy now
23 Jun 2014 annual-return Annual Return 4 Buy now
23 Jun 2014 address Move Registers To Sail Company 1 Buy now
23 Jun 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
23 Jun 2014 address Change Sail Address Company With Old Address 1 Buy now
27 Nov 2013 accounts Annual Accounts 8 Buy now
25 Jul 2013 accounts Annual Accounts 8 Buy now
17 Jun 2013 annual-return Annual Return 4 Buy now
17 Jun 2013 officers Termination of appointment of secretary (First Instance Secretariat Limited) 1 Buy now
17 Jun 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
23 Jul 2012 annual-return Annual Return 4 Buy now
15 May 2012 accounts Annual Accounts 6 Buy now
28 Jun 2011 annual-return Annual Return 4 Buy now
22 Mar 2011 accounts Annual Accounts 6 Buy now
29 Jul 2010 accounts Annual Accounts 8 Buy now
18 Jun 2010 annual-return Annual Return 5 Buy now
16 Nov 2009 address Change Sail Address Company 1 Buy now
16 Nov 2009 officers Change of particulars for director (Gary John Millbank) 2 Buy now
16 Nov 2009 officers Change of particulars for corporate secretary (First Instance Secretariat Limited) 2 Buy now
22 Jun 2009 annual-return Return made up to 14/06/09; full list of members 3 Buy now
11 Mar 2009 officers Appointment terminated director david alcock 1 Buy now
14 Jan 2009 accounts Annual Accounts 2 Buy now
13 Jan 2009 officers Director appointed gary john millbank 1 Buy now
13 Jan 2009 accounts Accounting reference date shortened from 31/05/2009 to 31/10/2008 1 Buy now
18 Dec 2008 change-of-name Certificate Change Of Name Company 2 Buy now
18 Jul 2008 annual-return Return made up to 14/06/08; full list of members 3 Buy now
18 Jul 2008 officers Secretary appointed first instance secretariat LIMITED 1 Buy now
17 Jul 2008 officers Director appointed david john alcock 1 Buy now
17 Jul 2008 officers Appointment terminated secretary susannah sodha 1 Buy now
17 Jul 2008 address Registered office changed on 17/07/2008 from 4 reading road pangbourne reading berkshire RG8 7LY 1 Buy now
05 Jun 2008 accounts Annual Accounts 1 Buy now
03 Jun 2008 accounts Accounting reference date shortened from 30/06/2008 to 31/05/2008 1 Buy now
03 Nov 2007 officers Director resigned 1 Buy now
03 Nov 2007 officers Secretary resigned 1 Buy now
03 Nov 2007 officers New secretary appointed 2 Buy now
03 Nov 2007 address Registered office changed on 03/11/07 from: sovereign house 22 shelley road worthing west sussex BN11 1TU 1 Buy now
14 Jun 2007 incorporation Incorporation Company 19 Buy now