Brooks Automation (Uk) Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Dec 17, 1998)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
FAXADVERT LIMITED
AUTOSIMULATIONS LIMITED
BROOKS-PRI AUTOMATION (UK) LTD.
BROOKS AUTOMATION LTD
Company type |
Private Limited Company, Dissolved |
Company Number |
03280562 |
Record last updated |
Friday, April 25, 2025 4:10:56 AM UTC |
Official Address |
Tower Bridge House St Katharines Way London E1w1dd Katharine's And Wapping, St Katharine's And Wapping
There are 757 companies registered at this street
|
Locality |
St Katharine's And Wappinglondon |
Region |
Tower HamletsLondon, England |
Postal Code |
E1W1DD
|
Sector |
Dormant company |
Visits
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Registry |
Dec 31, 2024 |
Resignation of one Director (a man)
|  |
Registry |
Aug 17, 2023 |
Resignation of one Director (a woman)
|  |
Registry |
Aug 17, 2023 |
Appointment of a woman
|  |
Registry |
Jul 21, 2022 |
Appointment of a woman 4109...
|  |
Registry |
Jul 19, 2022 |
Resignation of one Director (a man)
|  |
Registry |
Mar 15, 2022 |
Appointment of a man as Vice President and Director
|  |
Registry |
Oct 28, 2021 |
Resignation of one Director (a man)
|  |
Registry |
Dec 3, 2020 |
Appointment of a man as Director and Company Director
|  |
Registry |
Apr 6, 2016 |
Appointment of a person as Individual Or Entity With Right To Appoint And Remove Directors, Shareholder (Above 75%) and Individual Or Entity With More Than 75% Of Voting Rights
|  |
Registry |
Oct 1, 2013 |
Two appointments: 2 men
|  |
Registry |
Jun 14, 2011 |
Second notification of strike-off action in london gazette
|  |
Registry |
Apr 1, 2011 |
Appointment of a man as Vice President, General Counsel And Secr and Director
|  |
Registry |
Mar 14, 2011 |
Return of final meeting in a members' voluntary winding-up
|  |
Registry |
Feb 4, 2011 |
Liquidator's progress report
|  |
Registry |
Aug 24, 2010 |
Liquidator's progress report 3280...
|  |
Registry |
Aug 28, 2009 |
Notice of appointment of liquidator in a voluntary winding up
|  |
Registry |
Aug 14, 2009 |
Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities
|  |
Registry |
Aug 14, 2009 |
Ordinary resolution in members' voluntary liquidation
|  |
Registry |
Aug 13, 2009 |
Change in situation or address of registered office
|  |
Financials |
Apr 8, 2009 |
Annual accounts
|  |
Registry |
Mar 12, 2009 |
Appointment of a man as Secretary
|  |
Registry |
Mar 11, 2009 |
Resignation of a director
|  |
Registry |
Mar 11, 2009 |
Resignation of a secretary
|  |
Registry |
Feb 13, 2009 |
Appointment of a man as Vp, Corporate Controller and Secretary
|  |
Registry |
Dec 8, 2008 |
Annual return
|  |
Registry |
Sep 11, 2008 |
Resignation of a director
|  |
Registry |
Aug 28, 2008 |
Appointment of a woman as Secretary
|  |
Registry |
Aug 28, 2008 |
Resignation of a director
|  |
Registry |
Aug 28, 2008 |
Resignation of a secretary
|  |
Registry |
Aug 28, 2008 |
Appointment of a man as Director
|  |
Registry |
Aug 28, 2008 |
Appointment of a man as Director 3280...
|  |
Financials |
Aug 15, 2008 |
Annual accounts
|  |
Registry |
Aug 11, 2008 |
Annual return
|  |
Registry |
Aug 5, 2008 |
Change in situation or address of registered office
|  |
Registry |
Jul 14, 2008 |
Three appointments: a woman and 2 men,: a woman and 2 men
|  |
Registry |
Feb 12, 2008 |
Resignation of a director
|  |
Registry |
Feb 12, 2008 |
Appointment of a director
|  |
Registry |
Feb 12, 2008 |
Appointment of a director 3280...
|  |
Registry |
Jan 1, 2008 |
Two appointments: a man and a woman,: a man and a woman
|  |
Registry |
Dec 31, 2007 |
Resignation of one Chief Financial Officer and one Director (a man)
|  |
Registry |
Dec 17, 2007 |
Resignation of a director
|  |
Registry |
Dec 17, 2007 |
Appointment of a director
|  |
Registry |
Oct 1, 2007 |
Appointment of a man as President & Ceo and Director
|  |
Registry |
Jun 21, 2007 |
Change in situation or address of registered office
|  |
Registry |
Jan 25, 2007 |
Annual return
|  |
Registry |
Dec 22, 2006 |
Particulars of a mortgage or charge
|  |
Financials |
Sep 7, 2006 |
Annual accounts
|  |
Registry |
Aug 22, 2006 |
Appointment of a director
|  |
Registry |
Aug 22, 2006 |
Resignation of a director
|  |
Registry |
Aug 4, 2006 |
Resignation of a woman
|  |
Registry |
Nov 30, 2005 |
Annual return
|  |
Financials |
Aug 2, 2005 |
Annual accounts
|  |
Registry |
Jan 10, 2005 |
Resignation of a director
|  |
Registry |
Jan 10, 2005 |
Annual return
|  |
Registry |
Dec 10, 2004 |
Resignation of one Vp and one Director (a man)
|  |
Financials |
Jun 8, 2004 |
Annual accounts
|  |
Registry |
Feb 3, 2004 |
Annual return
|  |
Registry |
Nov 19, 2003 |
Resignation of a secretary
|  |
Registry |
Nov 19, 2003 |
Appointment of a secretary
|  |
Registry |
Oct 16, 2003 |
Annual return
|  |
Financials |
Sep 17, 2003 |
Annual accounts
|  |
Registry |
Jul 9, 2003 |
Appointment of a director
|  |
Registry |
Jul 9, 2003 |
Resignation of a director
|  |
Registry |
Jul 9, 2003 |
Appointment of a director
|  |
Registry |
Jun 26, 2003 |
Change of name certificate
|  |
Registry |
Jun 26, 2003 |
Company name change
|  |
Registry |
May 23, 2003 |
Two appointments: 2 men
|  |
Registry |
May 22, 2003 |
Resignation of one Vp and one Director (a man)
|  |
Registry |
Mar 28, 2003 |
Auditor's letter of resignation
|  |
Registry |
Dec 9, 2002 |
Resignation of a director
|  |
Registry |
Dec 9, 2002 |
Appointment of a director
|  |
Registry |
Nov 30, 2002 |
Appointment of a woman
|  |
Registry |
Sep 2, 2002 |
Elective resolution
|  |
Registry |
May 27, 2002 |
Change of name certificate
|  |
Registry |
May 27, 2002 |
Company name change
|  |
Financials |
Mar 7, 2002 |
Annual accounts
|  |
Financials |
Mar 7, 2002 |
Annual accounts 3280...
|  |
Registry |
Mar 6, 2002 |
Resignation of a secretary
|  |
Registry |
Mar 6, 2002 |
Annual return
|  |
Registry |
Oct 17, 2001 |
Resignation of a director
|  |
Registry |
Oct 17, 2001 |
Appointment of a director
|  |
Registry |
Oct 17, 2001 |
Resignation of a director
|  |
Registry |
Oct 17, 2001 |
Appointment of a director
|  |
Registry |
Oct 4, 2001 |
Resignation of 3 people: one Managing Director and one Director (a man)
|  |
Registry |
Oct 1, 2001 |
Change of name certificate
|  |
Registry |
Oct 1, 2001 |
Company name change
|  |
Registry |
Aug 14, 2001 |
Change of accounting reference date
|  |
Financials |
Feb 2, 2001 |
Annual accounts
|  |
Registry |
Jan 28, 2001 |
Annual return
|  |
Registry |
Oct 25, 2000 |
Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests
|  |
Registry |
May 22, 2000 |
Change in situation or address of registered office
|  |
Registry |
May 9, 2000 |
Change of accounting reference date
|  |
Financials |
Feb 2, 2000 |
Annual accounts
|  |
Registry |
Jan 28, 2000 |
Annual return
|  |
Financials |
Dec 17, 1998 |
Annual accounts
|  |
Registry |
Nov 24, 1998 |
Annual return
|  |
Registry |
Sep 17, 1998 |
Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests
|  |
Registry |
Dec 22, 1997 |
Annual return
|  |
Registry |
Dec 22, 1997 |
Change of accounting reference date
|  |
Registry |
Dec 22, 1997 |
Registered office changed
|  |
-
Brooks Automation Inc
-
-
-
-
-
-
-