BROOKLANDS PROCESS SOLUTIONS LIMITED

06421038
SOVEREIGN HOUSE 22 SHELLEY ROAD WORTHING WEST SUSSEX BN11 1TU

Documents

Documents
Date Category Description Pages
30 Jul 2013 gazette Gazette Dissolved Compulsory 1 Buy now
16 Apr 2013 gazette Gazette Notice Compulsory 1 Buy now
08 Oct 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
21 Apr 2012 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
06 Mar 2012 gazette Gazette Notice Compulsory 1 Buy now
31 Oct 2011 accounts Annual Accounts 5 Buy now
02 Feb 2011 annual-return Annual Return 5 Buy now
01 Feb 2011 officers Change of particulars for corporate secretary (First Instance Secretariat Limited) 2 Buy now
27 Oct 2010 accounts Annual Accounts 8 Buy now
05 Jun 2010 officers Termination of appointment of director (Simon Way) 1 Buy now
17 May 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
11 May 2010 change-of-name Certificate Change Of Name Company 2 Buy now
11 May 2010 change-of-name Change Of Name Notice 2 Buy now
09 Nov 2009 annual-return Annual Return 8 Buy now
09 Nov 2009 address Change Sail Address Company With Old Address 1 Buy now
05 Nov 2009 officers Change of particulars for director (Simon Way) 2 Buy now
05 Nov 2009 officers Change of particulars for director (John Du Plessis) 2 Buy now
05 Nov 2009 officers Change of particulars for corporate secretary (First Instance Secretariat Limited) 2 Buy now
05 Nov 2009 address Change Sail Address Company 1 Buy now
19 Aug 2009 accounts Annual Accounts 6 Buy now
26 May 2009 resolution Resolution 1 Buy now
10 Nov 2008 annual-return Return made up to 07/11/08; full list of members 4 Buy now
01 Jul 2008 accounts Annual Accounts 1 Buy now
27 Jun 2008 accounts Accounting reference date shortened from 30/11/2008 to 31/01/2008 1 Buy now
31 Jan 2008 officers New director appointed 1 Buy now
31 Jan 2008 officers New director appointed 1 Buy now
29 Jan 2008 officers New secretary appointed 1 Buy now
29 Jan 2008 address Registered office changed on 29/01/08 from: park lane mansions, 27 eversfield place st. Leonards-on-sea east sussex TN37 6DD 1 Buy now
10 Jan 2008 address Registered office changed on 10/01/08 from: the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH 1 Buy now
09 Jan 2008 officers Director resigned 1 Buy now
09 Jan 2008 officers Secretary resigned 1 Buy now
07 Nov 2007 incorporation Incorporation Company 13 Buy now