BROWSE BROS SEAFOODS LIMITED

06509802
50 THE TERRACE TORQUAY DEVON TQ1 1DD TQ1 1DD

Documents

Documents
Date Category Description Pages
25 Jun 2013 gazette Gazette Dissolved Voluntary 1 Buy now
12 Mar 2013 gazette Gazette Notice Voluntary 1 Buy now
05 Mar 2013 dissolution Dissolution Application Strike Off Company 2 Buy now
11 Feb 2013 accounts Annual Accounts 3 Buy now
28 Feb 2012 accounts Annual Accounts 4 Buy now
21 Feb 2012 annual-return Annual Return 6 Buy now
21 Feb 2012 officers Change of particulars for director (Hannah Elisabeth Anne Macmanus) 2 Buy now
21 Feb 2012 officers Change of particulars for secretary (Hannah Elisabeth Anne Macmanus) 2 Buy now
20 Jun 2011 resolution Resolution 3 Buy now
01 Mar 2011 accounts Annual Accounts 4 Buy now
21 Feb 2011 annual-return Annual Return 6 Buy now
21 Feb 2011 officers Change of particulars for director (Hannah Elisabeth Anne Macmanus) 2 Buy now
21 Feb 2011 officers Change of particulars for secretary (Hannah Elisabeth Anne Macmanus) 2 Buy now
03 Mar 2010 annual-return Annual Return 5 Buy now
03 Mar 2010 officers Change of particulars for director (Hannah Elisabeth Anne Macmanus) 2 Buy now
03 Mar 2010 officers Change of particulars for director (Benjamin John Browse) 2 Buy now
03 Mar 2010 officers Change of particulars for director (Peter Browse) 2 Buy now
30 Dec 2009 accounts Annual Accounts 5 Buy now
05 May 2009 mortgage Declaration that part of the property/undertaking: released/ceased /part /charge no 1 1 Buy now
24 Feb 2009 annual-return Return made up to 20/02/09; full list of members 4 Buy now
24 Feb 2009 officers Director and Secretary's Change of Particulars / hannah macmanus / 20/02/2008 / HouseName/Number was: 2 the firs 21, now: 2; Street was: roundham road, now: the firs; Area was: , now: 21 roundham road; Occupation was: british, now: director 1 Buy now
24 Feb 2009 address Location of register of members 1 Buy now
16 Oct 2008 accounts Accounting reference date extended from 28/02/2009 to 31/05/2009 1 Buy now
12 Sep 2008 resolution Resolution 1 Buy now
02 May 2008 mortgage Particulars of a mortgage or charge / charge no: 1 3 Buy now
13 Mar 2008 capital Ad 10/03/08 gbp si 449@1=449 gbp ic 1/450 2 Buy now
05 Mar 2008 officers Appointment Terminated Secretary key legal services (secretarial) LTD 1 Buy now
05 Mar 2008 officers Appointment Terminated Director key legal services (nominees) LTD 1 Buy now
05 Mar 2008 officers Director and secretary appointed hannah elisabeth anne macmanus 2 Buy now
05 Mar 2008 officers Director appointed peter browse 2 Buy now
05 Mar 2008 officers Director appointed benjamin john browse 2 Buy now
20 Feb 2008 incorporation Incorporation Company 17 Buy now