Advanced company searchLink opens in new window

BROUGH MEDICAL SERVICES LIMITED

Company number 06338637

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)
15 May 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
31 Jan 2012 GAZ1 First Gazette notice for compulsory strike-off
23 Sep 2011 AR01 Annual return made up to 9 August 2011 with full list of shareholders
Statement of capital on 2011-09-23
  • GBP 1
19 Aug 2010 AR01 Annual return made up to 9 August 2010 with full list of shareholders
19 Aug 2010 CH01 Director's details changed for Carol Lesley Allen on 8 August 2010
19 Aug 2010 CH01 Director's details changed for Dr Naila Loqueman on 8 August 2010
19 Aug 2010 CH01 Director's details changed for William Alexander Hart on 8 August 2010
19 Aug 2010 CH01 Director's details changed for Mr David James Holdsworth on 8 August 2010
19 Aug 2010 CH01 Director's details changed for Mr Christopher David Bakes on 8 August 2010
19 Aug 2010 CH01 Director's details changed for Mr Nigel Vincent Morley on 8 August 2010
19 Aug 2010 AA Accounts for a dormant company made up to 31 January 2010
03 Dec 2009 AA Accounts for a dormant company made up to 31 January 2009
08 Sep 2009 363a Return made up to 09/08/09; full list of members
11 Aug 2009 288c Secretary's Change of Particulars / cottons LTD / 24/06/2009 / HouseName/Number was: , now: 338; Street was: regency house, now: stratford road; Area was: 17 albion place, now: shirley; Post Town was: northampton, now: solihull; Region was: northamptonshire, now: west midlands; Post Code was: NN1 1UD, now: B90 3DN; Country was: , now: england
09 Oct 2008 AA Accounts made up to 31 January 2008
11 Sep 2008 363a Return made up to 09/08/08; full list of members
11 Sep 2008 287 Registered office changed on 11/09/2008 from regency house, 17 albion place northampton northamptonshire NN1 1UD
11 Sep 2008 288c Director's Change of Particulars / naka loqueman / 11/09/2008 / Forename was: naka, now: naila; HouseName/Number was: , now: 8; Street was: 8 southwell close, now: southwell close
05 Dec 2007 225 Accounting reference date shortened from 31/08/08 to 31/01/08
19 Nov 2007 288a New director appointed
14 Nov 2007 288b Secretary resigned
14 Nov 2007 288b Director resigned
14 Nov 2007 288a New director appointed
14 Nov 2007 288b Director resigned
14 Nov 2007 288b Director resigned