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

Brookriver Limited

Documents

Total Documents20
Total Pages66

Filing History

15 May 2015Final Gazette dissolved via compulsory strike-off
23 January 2015First Gazette notice for voluntary strike-off
2 July 2014Compulsory strike-off action has been suspended
16 May 2014First Gazette notice for compulsory strike-off
1 October 2013Compulsory strike-off action has been suspended
13 September 2013First Gazette notice for compulsory strike-off
12 July 2013Termination of appointment of Stephen Martin Burrows as a director on 15 March 2013
11 December 2012Accounts made up to 31 March 2012
11 September 2012Previous accounting period shortened from 30 April 2012 to 31 March 2012
29 June 2012Particulars of a mortgage or charge / charge no: 1
29 May 2012Termination of appointment of Steve Michael Graham as a director on 24 May 2012
4 May 2012Annual return made up to 7 April 2012 with a full list of shareholders
Statement of capital on 2012-05-04
  • GBP 1
4 May 2012Annual return made up to 7 April 2012 with a full list of shareholders
Statement of capital on 2012-05-04
  • GBP 1
10 May 2011Appointment of Steve Michael Graham as a director
10 May 2011Appointment of Mr Stephen Burrows as a director
6 May 2011Registered office address changed from Stephen Mabbott Associates 14 Mitchell Lane Glasgow G1 3NU United Kingdom on 6 May 2011
6 May 2011Termination of appointment of Stephen Mabbott as a director
6 May 2011Termination of appointment of Brian Reid Ltd. as a secretary
6 May 2011Registered office address changed from Stephen Mabbott Associates 14 Mitchell Lane Glasgow G1 3NU United Kingdom on 6 May 2011
7 April 2011Incorporation
Sign up now to grow your client base. Plans & Pricing