Download leads from Nexok and grow your business. Find out more

Browning Services Limited

Documents

Total Documents22
Total Pages58

Filing History

22 January 2002Final Gazette dissolved via compulsory strike-off
2 October 2001First Gazette notice for compulsory strike-off
22 March 2000Registered office changed on 22/03/00 from: phoenix house castle street tipton dudley west midlands DY4 8HP
15 October 1999Return made up to 12/10/99; full list of members
20 July 1999Compulsory strike-off action has been discontinued
15 July 1999Return made up to 24/07/98; full list of members
15 July 1999Accounts for a dormant company made up to 31 July 1998
21 June 1999Ad 14/06/99--------- £ si 98@1=98 £ ic 2/100
18 May 1999New secretary appointed
18 May 1999Secretary resigned
18 May 1999New director appointed
9 May 1999Secretary resigned
9 May 1999New secretary appointed
9 May 1999Director resigned
9 May 1999Registered office changed on 09/05/99 from: suit 116 lonsdale house 52 blucher street birmingham B1 1QU
23 February 1999First Gazette notice for compulsory strike-off
15 May 1998Company name changed midland transport services limit ed\certificate issued on 18/05/98
30 April 1998New secretary appointed
30 April 1998New director appointed
30 July 1997Director resigned
30 July 1997Secretary resigned
24 July 1997Incorporation
Sign up now to grow your client base. Plans & Pricing