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

Broadtree Developments Limited

Documents

Total Documents66
Total Pages178

Filing History

16 March 2015Final Gazette dissolved via compulsory strike-off
16 March 2015Final Gazette dissolved following liquidation
16 December 2014Completion of winding up
28 May 2014Notice of ceasing to act as receiver or manager
28 May 2014Notice of ceasing to act as receiver or manager
28 May 2014Receiver's abstract of receipts and payments to 13 May 2014
6 July 2012Receiver's abstract of receipts and payments to 19 June 2012
24 November 2011Receiver's abstract of receipts and payments to 19 November 2011
20 July 2011Order of court to wind up
31 January 2011Receiver's abstract of receipts and payments to 18 November 2010
13 January 2011Receiver's abstract of receipts and payments to 19 November 2010
13 January 2011Receiver's abstract of receipts and payments to 19 November 2010
8 December 2010Notice of ceasing to act as receiver or manager
8 December 2010Notice of ceasing to act as receiver or manager
1 December 2010Notice of appointment of receiver or manager
6 October 2010Receiver's abstract of receipts and payments to 4 September 2010
6 October 2010Receiver's abstract of receipts and payments to 4 September 2010
6 October 2010Receiver's abstract of receipts and payments to 4 September 2010
6 October 2010Receiver's abstract of receipts and payments to 4 September 2010
17 March 2010Receiver's abstract of receipts and payments to 4 March 2010
17 March 2010Receiver's abstract of receipts and payments to 4 March 2010
17 March 2010Receiver's abstract of receipts and payments to 4 March 2010
17 March 2010Receiver's abstract of receipts and payments to 4 March 2010
17 March 2010Receiver's abstract of receipts and payments to 4 March 2010
17 March 2010Receiver's abstract of receipts and payments to 4 March 2010
4 January 2010Annual return made up to 3 October 2009 with a full list of shareholders
Statement of capital on 2010-01-04
  • GBP 200
4 January 2010Director's details changed for Stewart Anson Hadley on 1 October 2009
4 January 2010Annual return made up to 3 October 2009 with a full list of shareholders
Statement of capital on 2010-01-04
  • GBP 200
4 January 2010Director's details changed for Stewart Anson Hadley on 1 October 2009
31 March 2009Notice of appointment of receiver or manager
31 March 2009Notice of appointment of receiver or manager
6 November 2008Return made up to 03/10/08; full list of members
17 December 2007Return made up to 03/10/07; full list of members
12 October 2007Particulars of mortgage/charge
22 August 2007Total exemption small company accounts made up to 31 October 2006
11 May 2007Particulars of mortgage/charge
11 May 2007Particulars of mortgage/charge
11 May 2007Particulars of mortgage/charge
19 April 2007Declaration of satisfaction of mortgage/charge
19 April 2007Declaration of satisfaction of mortgage/charge
19 April 2007Declaration of satisfaction of mortgage/charge
20 October 2006Return made up to 03/10/06; full list of members
2 October 2006Secretary's particulars changed
2 October 2006Director's particulars changed
25 August 2006Total exemption small company accounts made up to 31 October 2005
5 July 2006Particulars of mortgage/charge
30 June 2006Particulars of mortgage/charge
3 October 2005Return made up to 03/10/05; full list of members
21 April 2005Total exemption small company accounts made up to 31 October 2004
13 October 2004Return made up to 04/10/04; full list of members
17 September 2004Particulars of mortgage/charge
6 September 2004Secretary's particulars changed
6 September 2004Director's particulars changed
5 February 2004Company name changed broadtree investments LIMITED\certificate issued on 05/02/04
17 January 2004Particulars of mortgage/charge
17 January 2004Particulars of mortgage/charge
19 November 2003Ad 05/11/03--------- £ si 199@1=199 £ ic 1/200
7 November 2003£ nc 100/1000 27/10/03
7 November 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
7 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
5 November 2003Director resigned
5 November 2003Registered office changed on 05/11/03 from: temple house 20 holywell row london EC2A 4XH
5 November 2003Secretary resigned
5 November 2003New secretary appointed
5 November 2003New director appointed
9 October 2003Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed