Browne's Chocolates LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Oct 14, 2009)
- 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
|
SECKLOE 239 LIMITED
BROWNES CHOCOLATES LIMITED
Company type | Private Limited Company, Active |
Company Number | 05305570 |
Record last updated | Sunday, April 19, 2015 4:14:21 PM UTC |
Official Address | 1 Buckland House 12 William Prance Road Plymouth Int Business Park Devon Pl65wr Moor View There are 41 companies registered at this street |
Locality | Moor View |
Region | England |
Postal Code | PL65WR |
Sector | Manufacture cocoa, chocolate, confectionery |
Document Type | Publication date | Download link | |
Registry | Mar 18, 2014 | Order of court - restoration |  |
Registry | Sep 12, 2012 | Second notification of strike-off action in london gazette |  |
Registry | Jun 12, 2012 | Return of final meeting in a creditors' voluntary winding-up |  |
Registry | May 1, 2012 | Liquidator's progress report |  |
Registry | Feb 13, 2012 | Change of registered office address |  |
Registry | Sep 12, 2011 | Insolvency:statement of affairs 2.14b |  |
Registry | Jul 21, 2011 | Court order insolvency:replacement of liquidator |  |
Registry | Jul 21, 2011 | Notice of appointment of liquidator in a voluntary winding up |  |
Registry | Jul 21, 2011 | Notice of ceasing to act as voluntary liquidator |  |
Registry | Apr 7, 2011 | Notice to registrar of companies of notice of disclaimer under s178 of the insolvency act 1986 |  |
Registry | Mar 24, 2011 | Notice of appointment of liquidator in a voluntary winding up |  |
Registry | Mar 24, 2011 | Statement of company's affairs |  |
Registry | Mar 24, 2011 | Extraordinary resolution in creditors, voluntary liquidation |  |
Registry | Mar 8, 2011 | Change of registered office address |  |
Registry | Feb 9, 2011 | Annual return |  |
Financials | May 26, 2010 | Annual accounts |  |
Registry | Jan 19, 2010 | Annual return |  |
Registry | Jan 19, 2010 | Change of particulars for director |  |
Registry | Jan 19, 2010 | Change of particulars for director 5305... |  |
Financials | Oct 14, 2009 | Annual accounts |  |
Registry | Jan 13, 2009 | Annual return |  |
Financials | Jun 23, 2008 | Annual accounts |  |
Registry | Jan 3, 2008 | Annual return |  |
Registry | Jan 3, 2008 | Change in situation or address of registered office |  |
Registry | Jan 3, 2008 | Change in situation or address of registered office 5305... |  |
Financials | Jul 4, 2007 | Annual accounts |  |
Registry | Jul 4, 2007 | Change of accounting reference date |  |
Registry | Jul 4, 2007 | Resignation of a director |  |
Registry | Jun 18, 2007 | Resignation of one Director (a man) |  |
Registry | Jan 24, 2007 | Annual return |  |
Registry | Dec 7, 2006 | Company name change |  |
Registry | Dec 7, 2006 | Change of name certificate |  |
Registry | Oct 26, 2006 | Particulars of a mortgage or charge |  |
Financials | Oct 12, 2006 | Annual accounts |  |
Registry | Oct 3, 2006 | Company name change |  |
Registry | Oct 3, 2006 | Change of name certificate |  |
Registry | Sep 28, 2006 | Appointment of a director |  |
Registry | Sep 28, 2006 | Appointment of a director 5305... |  |
Registry | Sep 28, 2006 | Change in situation or address of registered office |  |
Registry | Sep 28, 2006 | Resignation of a secretary |  |
Registry | Sep 8, 2006 | Appointment of a man as Director |  |
Registry | Sep 8, 2006 | Particulars of a mortgage or charge |  |
Registry | Sep 8, 2006 | Resignation of one Secretary (a man) |  |
Registry | Feb 1, 2006 | Annual return |  |
Registry | Sep 5, 2005 | Appointment of a woman as Director |  |
Registry | Jan 14, 2005 | Appointment of a secretary |  |
Registry | Jan 10, 2005 | Resignation of a secretary |  |
Registry | Jan 10, 2005 | Resignation of a director |  |
Registry | Jan 10, 2005 | £ nc 1000/1500000 |  |
Registry | Jan 10, 2005 | Appointment of a director |  |
Registry | Jan 10, 2005 | Return of allotment of shares issued for cash or by way of capitalisation of reserves |  |
Registry | Jan 10, 2005 | Notice of increase in nominal capital |  |
Registry | Jan 10, 2005 | Authorised allotment of shares and debentures |  |
Registry | Dec 22, 2004 | Two appointments: 2 men |  |
Registry | Dec 6, 2004 | Two appointments: 2 companies |  |