BREWCHEM INTERNATIONAL LIMITED

07192533
RIVERSIDE HOUSE IRWELL STREET MANCHESTER M3 5EN

Documents

Documents
Date Category Description Pages
20 Feb 2020 gazette Gazette Dissolved Liquidation 1 Buy now
27 Dec 2019 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
20 Nov 2019 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 19 Buy now
30 Jul 2019 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 17 Buy now
29 Jul 2018 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 18 Buy now
10 Aug 2017 insolvency Liquidation Miscellaneous 1 Buy now
03 Aug 2017 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 15 Buy now
01 Aug 2016 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 13 Buy now
10 Jun 2015 insolvency Liquidation In Administration Progress Report With Brought Down Date 17 Buy now
09 Jun 2015 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
26 May 2015 insolvency Liquidation In Administration Move To Creditors Voluntary Liquidation 1 Buy now
08 Apr 2015 insolvency Liquidation In Administration Statement Of Affairs With Form Attached 12 Buy now
22 Dec 2014 insolvency Liquidation In Administration Progress Report With Brought Down Date 16 Buy now
24 Jul 2014 insolvency Liquidation In Administration Result Creditors Meeting 5 Buy now
07 Jul 2014 insolvency Liquidation In Administration Proposals 45 Buy now
21 Jun 2014 mortgage Statement of satisfaction of a charge 4 Buy now
03 Jun 2014 address Change Registered Office Address Company With Date Old Address 2 Buy now
02 Jun 2014 insolvency Liquidation In Administration Appointment Of Administrator 1 Buy now
19 May 2014 mortgage Statement of satisfaction of a charge 1 Buy now
25 Feb 2014 accounts Annual Accounts 6 Buy now
27 Jan 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
25 Jan 2014 mortgage Registration of a charge 52 Buy now
09 Jul 2013 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
03 Jun 2013 annual-return Annual Return 3 Buy now
02 Jan 2013 accounts Annual Accounts 6 Buy now
19 Dec 2012 accounts Change Account Reference Date Company Previous Extended 1 Buy now
28 Sep 2012 officers Appointment of corporate director (Hughes Armstrong Corporate Investment Plc) 2 Buy now
28 Sep 2012 officers Termination of appointment of director (Brian Jennings) 1 Buy now
30 Jun 2012 mortgage Particulars of a mortgage or charge 9 Buy now
23 Mar 2012 annual-return Annual Return 3 Buy now
11 Jan 2012 officers Appointment of director (Mr Brian Charles Jennings) 2 Buy now
21 Nov 2011 officers Termination of appointment of director (Christopher Armitstead) 1 Buy now
13 May 2011 accounts Annual Accounts 5 Buy now
25 Mar 2011 annual-return Annual Return 4 Buy now
06 Jul 2010 change-of-name Certificate Change Of Name Company 2 Buy now
30 Jun 2010 officers Appointment of director (Mr Nicholas Mark Gillies) 2 Buy now
30 Jun 2010 capital Return of Allotment of shares 2 Buy now
25 Jun 2010 change-of-name Change Of Name Notice 2 Buy now
24 Jun 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
19 May 2010 officers Change of particulars for director (Christopher John Armistead) 2 Buy now
18 May 2010 officers Appointment of director (Christopher John Armistead) 2 Buy now
18 May 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
18 May 2010 officers Termination of appointment of director (Jonathon Round) 1 Buy now
17 Mar 2010 incorporation Incorporation Company 20 Buy now