BROMLEY WELCARE

06426807
2 NORTH STREET BROMLEY BR1 1SB BR1 1SB

Documents

Documents
Date Category Description Pages
22 Feb 2011 gazette Gazette Dissolved Voluntary 1 Buy now
09 Nov 2010 gazette Gazette Notice Voluntary 1 Buy now
01 Nov 2010 dissolution Dissolution Application Strike Off Company 3 Buy now
20 Aug 2010 officers Termination of appointment of director (Maureen Jessiman) 1 Buy now
20 Aug 2010 officers Termination of appointment of director (John Cunningham) 1 Buy now
06 Aug 2010 officers Termination of appointment of director (Mary Rambridge) 1 Buy now
06 Aug 2010 officers Termination of appointment of director (Stephen Varney) 1 Buy now
06 Aug 2010 officers Termination of appointment of director (Tony Catherall) 1 Buy now
06 Aug 2010 officers Termination of appointment of director (John Cunningham) 1 Buy now
06 Aug 2010 officers Termination of appointment of director (Malcolm Baker) 1 Buy now
06 Aug 2010 officers Termination of appointment of director (John Alderson) 1 Buy now
06 Aug 2010 officers Termination of appointment of director (Marion Westropp) 1 Buy now
06 Aug 2010 officers Termination of appointment of secretary (Mary Rambridge) 1 Buy now
06 Aug 2010 officers Appointment of secretary (Miss Lucy Marie Allan) 2 Buy now
06 Aug 2010 officers Appointment of director (Ms Marion Joyce Parsons) 2 Buy now
06 Aug 2010 officers Appointment of director (Mr David Atterbury Thomas) 2 Buy now
06 Aug 2010 officers Appointment of director (Ms Alison Elizabeth Cavendish) 2 Buy now
27 Jul 2010 accounts Annual Accounts 17 Buy now
24 Nov 2009 annual-return Annual Return 6 Buy now
24 Nov 2009 officers Change of particulars for director (Tony Jack Catherall) 2 Buy now
24 Nov 2009 officers Change of particulars for director (Malcolm Baker) 2 Buy now
24 Nov 2009 officers Change of particulars for director (John Keith Ameers Alderson) 2 Buy now
22 Sep 2009 accounts Annual Accounts 15 Buy now
18 Sep 2009 accounts Accounting reference date shortened from 30/11/2009 to 31/03/2009 1 Buy now
25 Aug 2009 accounts Annual Accounts 1 Buy now
18 Dec 2008 annual-return Annual return made up to 14/11/08 5 Buy now
18 Dec 2008 officers Director and Secretary's Change of Particulars / mary rambridge / 16/12/2008 / Title was: , now: miss; HouseName/Number was: , now: flat 39; Street was: 2 the avenue, now: beckenham court 2 the avenue 2 Buy now
18 Dec 2008 officers Director's Change of Particulars / john cunnongham / 16/12/2008 / Title was: , now: mr; Surname was: cunnongham, now: cunningham 1 Buy now
22 Apr 2008 officers Director appointed reverend stephen clive varney 2 Buy now
22 Apr 2008 officers Director appointed marion westropp 2 Buy now
11 Apr 2008 officers Director appointed malcolm baker 2 Buy now
11 Apr 2008 officers Director appointed john kevin cunnongham 2 Buy now
08 Apr 2008 officers Director appointed john kevin cunningham 2 Buy now
14 Nov 2007 incorporation Incorporation Company 30 Buy now