Advanced company searchLink opens in new window

BRABCO 516 LIMITED

Company number 05399981

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)
10 Apr 2006 363a Return made up to 21/03/06; full list of members
10 Apr 2006 288b Director resigned
25 Jan 2006 288a New director appointed
28 Oct 2005 403a Declaration of satisfaction of mortgage/charge
04 Oct 2005 395 Particulars of mortgage/charge
20 Sep 2005 288a New director appointed
26 Aug 2005 395 Particulars of mortgage/charge
26 Aug 2005 395 Particulars of mortgage/charge
18 Aug 2005 395 Particulars of mortgage/charge
22 Jul 2005 88(2)R Ad 08/07/05--------- £ si 9990@.1=999 £ ic 754501/755500
22 Jul 2005 88(2)R Ad 08/07/05--------- £ si 45000@.1=4500 £ si 740000@1=740000 £ ic 10001/754501
22 Jul 2005 SA Statement of affairs
22 Jul 2005 88(2)R Ad 08/07/05--------- £ si 100000@.1=10000 £ ic 1/10001
22 Jul 2005 123 Nc inc already adjusted 08/07/05
22 Jul 2005 RESOLUTIONS Resolutions
  • RES13 ‐ Sub div shares 08/07/05
22 Jul 2005 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
22 Jul 2005 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
22 Jul 2005 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
22 Jul 2005 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
22 Jul 2005 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
15 Jul 2005 395 Particulars of mortgage/charge
13 Jul 2005 395 Particulars of mortgage/charge
23 Jun 2005 225 Accounting reference date shortened from 31/03/06 to 30/09/05
23 Jun 2005 287 Registered office changed on 23/06/05 from: c/o brabners chaffe street 1 dale street liverpool merseyside L2 2ET
23 Jun 2005 288b Director resigned