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 759 companies registered at this street |
Locality | St Katharine's And Wappinglondon |
Region | Tower HamletsLondon, England |
Postal Code | E1W1DD |
Sector | Dormant company |
Visits
Document Type | Publication 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 -
-
-
-
-
-
-