- Company Overview for BROOMCO (4206) LIMITED (07050986)
- Filing history for BROOMCO (4206) LIMITED (07050986)
- People for BROOMCO (4206) LIMITED (07050986)
- More for BROOMCO (4206) LIMITED (07050986)
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 Aug 2011 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
22 Mar 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Feb 2011 | AP01 | Appointment of Mr Christopher James Savage as a director | |
14 Feb 2011 | RESOLUTIONS |
Resolutions
|
|
14 Feb 2011 | AD01 | Registered office address changed from 700 Mandarin Court Warrington WA1 1GG United Kingdom on 14 February 2011 | |
14 Feb 2011 | AP03 | Appointment of Elizabeth Anne Richards as a secretary | |
14 Feb 2011 | AP01 | Appointment of Elizabeth Anne Richards as a director | |
14 Feb 2011 | AP01 | Appointment of Mr John Francis Mcandrew as a director | |
14 Feb 2011 | AA01 | Previous accounting period extended from 31 October 2010 to 31 December 2010 | |
14 Feb 2011 | AP01 | Appointment of Richard Stuart Gregory as a director | |
20 Oct 2009 | NEWINC |
Incorporation
Statement of capital on 2009-10-20
|