Advanced company searchLink opens in new window

BROCKMAN TYM INTERNATIONAL LIMITED

Company number 01871051

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Jul 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Apr 2013 AP01 Appointment of Jeanne Carroll Townend as a director
16 Apr 2013 GAZ1(A) First Gazette notice for voluntary strike-off
09 Apr 2013 DS01 Application to strike the company off the register
26 Mar 2013 AP01 Appointment of Ms Jeanne Carroll Townend as a director on 21 March 2013
20 Jul 2012 AA Accounts for a dormant company made up to 31 December 2011
21 Mar 2012 TM02 Termination of appointment of Alan John Mason as a secretary on 29 February 2012
09 Jan 2012 AR01 Annual return made up to 1 January 2012 with full list of shareholders
Statement of capital on 2012-01-09
  • GBP 50,000
21 Jun 2011 AA Total exemption full accounts made up to 31 December 2010
16 Feb 2011 AR01 Annual return made up to 1 January 2011 with full list of shareholders
09 Nov 2010 TM01 Termination of appointment of Fiona Waters as a director
04 Aug 2010 AD01 Registered office address changed from 526 Fulham Road London SW6 5NR on 4 August 2010
26 May 2010 AA Total exemption full accounts made up to 31 December 2009
03 Feb 2010 AR01 Annual return made up to 1 January 2010 with full list of shareholders
03 Feb 2010 CH01 Director's details changed for Fiona Waters on 1 January 2010
03 Feb 2010 CH01 Director's details changed for Jamie Andrew Simpson on 1 January 2010
03 Feb 2010 CH01 Director's details changed for Royston Arthur Carl Brockman on 1 January 2010
05 Aug 2009 AA Accounts made up to 31 December 2008
19 Feb 2009 363a Return made up to 01/01/09; full list of members
19 Feb 2009 288c Director's Change of Particulars / fiona waters / 19/02/2009 / HouseName/Number was: , now: 2F; Street was: room 601 pacific plaza, now: stanley main street; Area was: 410 des voeux road west, now: stanley
25 Sep 2008 AA Accounts made up to 31 December 2007
27 Feb 2008 363a Return made up to 01/01/08; full list of members
22 Jan 2008 288b Director resigned
17 Sep 2007 AA Accounts made up to 31 December 2006
18 Jan 2007 363s Return made up to 01/01/07; full list of members