- Company Overview for BROADWAY VAN CENTRE LIMITED (06180180)
- Filing history for BROADWAY VAN CENTRE LIMITED (06180180)
- People for BROADWAY VAN CENTRE LIMITED (06180180)
- More for BROADWAY VAN CENTRE LIMITED (06180180)
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) |
---|---|---|---|
27 Jul 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Jul 2013 | CH01 | Director's details changed for Mrs Helen Louise Coleman on 25 July 2013 | |
25 Jul 2013 | CH03 | Secretary's details changed for Myles David Coleman on 25 July 2013 | |
25 Jul 2013 | CH01 | Director's details changed for Myles David Coleman on 25 July 2013 | |
25 Jul 2013 | AR01 | Annual return made up to 23 March 2013 with full list of shareholders | |
24 Jul 2013 | AP01 |
Appointment of Mrs Helen Louise Coleman as a director
|
|
23 Jul 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Apr 2013 | SH06 |
Cancellation of shares. Statement of capital on 2 April 2013
|
|
02 Apr 2013 | SH03 | Purchase of own shares. | |
15 Mar 2013 | TM01 | Termination of appointment of Jason Coomber as a director | |
27 Dec 2012 | MEM/ARTS | Memorandum and Articles of Association | |
27 Dec 2012 | RESOLUTIONS |
Resolutions
|
|
19 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
18 Jul 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Jul 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Jul 2012 | AR01 | Annual return made up to 23 March 2012 with full list of shareholders | |
06 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
02 Aug 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Aug 2011 | AR01 | Annual return made up to 23 March 2011 with full list of shareholders | |
26 Jul 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Nov 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
17 Jun 2010 | AR01 | Annual return made up to 23 March 2010 with full list of shareholders | |
17 Jun 2010 | CH01 | Director's details changed for Jason John Coomber on 31 January 2010 | |
17 Jun 2010 | CH01 | Director's details changed for Myles David Coleman on 31 January 2010 | |
01 Feb 2010 | AA | Total exemption small company accounts made up to 31 March 2009 |