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

Brooks Mobility Ltd

Documents

Total Documents41
Total Pages107

Filing History

22 July 2014Final Gazette dissolved via compulsory strike-off
8 April 2014First Gazette notice for compulsory strike-off
25 April 2013Annual return made up to 8 March 2013 with a full list of shareholders
Statement of capital on 2013-04-25
  • GBP 2
25 April 2013Annual return made up to 8 March 2013 with a full list of shareholders
Statement of capital on 2013-04-25
  • GBP 2
17 December 2012Termination of appointment of Robert Molloy as a director
17 December 2012Total exemption small company accounts made up to 31 March 2012
19 April 2012Annual return made up to 8 March 2012 with a full list of shareholders
19 April 2012Annual return made up to 8 March 2012 with a full list of shareholders
19 April 2012Director's details changed for Mr Robert Boyd Molloy on 12 July 2011
16 December 2011Total exemption small company accounts made up to 31 March 2011
9 June 2011Annual return made up to 8 March 2011 with a full list of shareholders
9 June 2011Appointment of Mr Adrian Darrin Boyd Molloy as a director
9 June 2011Annual return made up to 8 March 2011 with a full list of shareholders
9 June 2011Director's details changed for Mr Robert Boyd Molloy on 15 April 2011
30 July 2010Total exemption small company accounts made up to 31 March 2010
22 April 2010Director's details changed for Mr Robert Boyd Molloy on 8 March 2010
22 April 2010Annual return made up to 8 March 2010 with a full list of shareholders
22 April 2010Director's details changed for Mr Robert Boyd Molloy on 8 March 2010
22 April 2010Annual return made up to 8 March 2010 with a full list of shareholders
14 April 2010Registered office address changed from 29 the Moor Brinsley Nottingham NG16 5BB on 14 April 2010
11 March 2010Total exemption small company accounts made up to 31 March 2009
25 September 2009Appointment terminated director andrea taylor
11 September 2009Director appointed mr robert boyd molloy
8 July 2009Total exemption small company accounts made up to 31 March 2008
3 July 2009Appointment terminated secretary robert molloy
17 June 2009Return made up to 08/03/09; full list of members
4 June 2009Registered office changed on 04/06/2009 from hucknall business centre 5 papplewick lane hucknall nottingham NG15 7TN
5 May 2009First Gazette notice for compulsory strike-off
30 January 2009Compulsory strike-off action has been discontinued
29 January 2009Return made up to 08/03/08; full list of members
27 January 2009First Gazette notice for compulsory strike-off
2 December 2008Appointment terminated secretary eac (secretaries) LIMITED
2 December 2008Appointment terminated director eac (directors) LIMITED
3 November 2008Registered office changed on 03/11/2008 from, cariocca business park, 2 sawley road, manchester, england, M40 8BB
17 June 2008Director appointed andrea taylor
6 June 2008Appointment terminated secretary andrea taylor
6 June 2008Secretary appointed robert boyd molloy
6 June 2008Appointment terminated director adrian molloy
2 June 2008Secretary appointed andrea taylor
23 May 2008Director appointed adrian darrin boyd molloy
8 March 2007Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed