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

Brian Adams Project Services Ltd

Documents

Total Documents48
Total Pages138

Filing History

3 April 2012Final Gazette dissolved via voluntary strike-off
3 April 2012Final Gazette dissolved via voluntary strike-off
20 December 2011First Gazette notice for voluntary strike-off
20 December 2011First Gazette notice for voluntary strike-off
7 December 2011Application to strike the company off the register
7 December 2011Application to strike the company off the register
10 April 2011Annual return made up to 24 January 2011 with a full list of shareholders
Statement of capital on 2011-04-10
  • GBP 2
10 April 2011Annual return made up to 24 January 2011 with a full list of shareholders
Statement of capital on 2011-04-10
  • GBP 2
10 April 2011Director's details changed for Brian Adams on 10 April 2011
10 April 2011Director's details changed for Brian Adams on 10 April 2011
9 February 2011Total exemption small company accounts made up to 31 March 2010
9 February 2011Total exemption small company accounts made up to 31 March 2010
16 August 2010Appointment of Mrs Brenda Mary Adams as a secretary
16 August 2010Appointment of Mrs Brenda Mary Adams as a secretary
24 June 2010Registered office address changed from Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG on 24 June 2010
24 June 2010Registered office address changed from Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG on 24 June 2010
17 April 2010Change of name notice
17 April 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-03-31
17 April 2010Company name changed brookson (5032) LIMITED\certificate issued on 17/04/10
  • RES15 ‐ Change company name resolution on 2010-03-31
17 April 2010Change of name notice
23 March 2010Total exemption small company accounts made up to 31 March 2009
23 March 2010Total exemption small company accounts made up to 31 March 2009
25 January 2010Annual return made up to 24 January 2010 with a full list of shareholders
25 January 2010Annual return made up to 24 January 2010 with a full list of shareholders
10 February 2009Return made up to 24/01/09; full list of members
10 February 2009Return made up to 24/01/09; full list of members
11 November 2008Total exemption small company accounts made up to 31 March 2008
11 November 2008Total exemption small company accounts made up to 31 March 2008
15 July 2008Appointment terminated secretary jordan secretaries LIMITED
15 July 2008Appointment Terminated Secretary jordan secretaries LIMITED
10 April 2008Ad 31/01/08\gbp si 1@1=1\gbp ic 1/2\
10 April 2008Ad 31/01/08 gbp si 1@1=1 gbp ic 1/2
24 January 2008Return made up to 24/01/08; full list of members
24 January 2008Return made up to 24/01/08; full list of members
18 April 2007New director appointed
18 April 2007New director appointed
15 April 2007Accounting reference date extended from 31/01/08 to 31/03/08
15 April 2007Accounting reference date extended from 31/01/08 to 31/03/08
12 April 2007Director resigned
12 April 2007Director resigned
28 March 2007Secretary resigned
28 March 2007New secretary appointed
28 March 2007Secretary resigned
28 March 2007New secretary appointed
16 February 2007Resolutions
  • ELRES ‐ Elective resolution
16 February 2007Resolutions
  • ELRES ‐ Elective resolution
24 January 2007Incorporation
24 January 2007Incorporation
Sign up now to grow your client base. Plans & Pricing