BRONIX LIMITED

07309459
STERLING FORD CENTURION COURT 83 CAMP ROAD ST ALBANS HERTS AL1 5JN

Documents

Documents
Date Category Description Pages
08 Nov 2013 gazette Gazette Dissolved Liquidation 1 Buy now
08 Aug 2013 insolvency Liquidation Voluntary Members Return Of Final Meeting 4 Buy now
08 May 2013 address Change Registered Office Address Company With Date Old Address 2 Buy now
02 May 2013 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
02 May 2013 insolvency Liquidation Voluntary Declaration Of Solvency 3 Buy now
02 May 2013 resolution Resolution 1 Buy now
12 Sep 2012 officers Change of particulars for director (Paul Beecher) 2 Buy now
12 Sep 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
17 Jul 2012 annual-return Annual Return 5 Buy now
06 Apr 2012 accounts Annual Accounts 4 Buy now
25 Aug 2011 annual-return Annual Return 5 Buy now
25 Aug 2011 address Move Registers To Sail Company 1 Buy now
24 Aug 2011 address Change Sail Address Company 1 Buy now
09 May 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
08 May 2011 officers Change of particulars for director (Paul Beecher) 2 Buy now
11 Aug 2010 capital Return of Allotment of shares 4 Buy now
29 Jul 2010 officers Appointment of corporate secretary (Ca Solutions Ltd) 2 Buy now
28 Jul 2010 officers Appointment of director (Paul Beecher) 2 Buy now
27 Jul 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
26 Jul 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
24 Jul 2010 officers Termination of appointment of director (Aderyn Hurworth) 1 Buy now
09 Jul 2010 incorporation Incorporation Company 7 Buy now