Spencer Browning Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc...
- 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
|
STRIKE CONSULTANCY LIMITED
STRIKE GROUP LIMITED
BRADBURY & OUTHWAITE LIMITED
Company type |
Private Limited Company, Dissolved |
Company Number |
06477439 |
Record last updated |
Tuesday, November 14, 2017 9:41:06 AM UTC |
Official Address |
100 Moorlands Road Birkenshaw Bradford West Yorkshire Bd112bp Birstall And, Birstall And Birkenshaw
There are 4 companies registered at this street
|
Locality |
Birstall And Birkenshaw |
Region |
Kirklees, England |
Postal Code |
BD112BP
|
Sector |
brown, consultancy, limit, management, spencer |
Visits
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Registry |
Apr 8, 2014 |
Second notification of strike-off action in london gazette
|  |
Registry |
Jan 8, 2014 |
Liquidator's progress report
|  |
Registry |
Jan 8, 2014 |
Return of final meeting in a creditors' voluntary winding-up
|  |
Registry |
Mar 28, 2013 |
Liquidator's progress report
|  |
Registry |
Mar 28, 2013 |
Liquidator's progress report 7882783...
|  |
Registry |
Mar 30, 2012 |
Resolution
|  |
Registry |
Mar 30, 2012 |
Notice of appointment of liquidator in a voluntary winding up
|  |
Registry |
Mar 30, 2012 |
Extraordinary resolution in creditors, voluntary liquidation
|  |
Registry |
Mar 30, 2012 |
Statement of company's affairs
|  |
Registry |
Mar 21, 2012 |
Compulsory strike off suspended
|  |
Registry |
Mar 21, 2012 |
Compulsory strike off suspended 1832302...
|  |
Registry |
Jan 31, 2012 |
First notification of strike-off action in london gazette
|  |
Registry |
Jan 31, 2012 |
First notification of strike-off action in london gazette 1788286...
|  |
Registry |
Sep 22, 2011 |
Change of name certificate
|  |
Registry |
Sep 22, 2011 |
Notice of change of name nm01 - resolution
|  |
Registry |
Sep 22, 2011 |
Change of name certificate
|  |
Registry |
Sep 22, 2011 |
Company name change
|  |
Registry |
Jan 27, 2011 |
Annual return
|  |
Registry |
Jan 27, 2011 |
Annual return 2632167...
|  |
Financials |
Jan 10, 2011 |
Annual accounts
|  |
Financials |
Jan 10, 2011 |
Annual accounts 8478645...
|  |
Registry |
Feb 11, 2010 |
Annual return
|  |
Registry |
Feb 11, 2010 |
Change of particulars for director
|  |
Registry |
Feb 11, 2010 |
Annual return
|  |
Registry |
Feb 11, 2010 |
Change of particulars for director
|  |
Financials |
Nov 12, 2009 |
Annual accounts
|  |
Financials |
Nov 12, 2009 |
Annual accounts 2587413...
|  |
Registry |
Aug 25, 2009 |
Notice of striking-off action discontinued
|  |
Registry |
Aug 25, 2009 |
Notice of striking-off action discontinued 1944888...
|  |
Registry |
Aug 24, 2009 |
Annual return
|  |
Registry |
Aug 24, 2009 |
Annual return 2598881...
|  |
Registry |
May 19, 2009 |
First notification of strike-off action in london gazette
|  |
Registry |
May 19, 2009 |
First notification of strike-off action in london gazette 1767188...
|  |
Registry |
Jul 25, 2008 |
Company name change
|  |
Registry |
Jul 24, 2008 |
Change of name certificate
|  |
Registry |
Jul 24, 2008 |
Change of name certificate 7961026...
|  |
Registry |
Jan 30, 2008 |
Change of name certificate
|  |
Registry |
Jan 30, 2008 |
Change of name certificate 1788234...
|  |
Registry |
Jan 30, 2008 |
Company name change
|  |
Registry |
Jan 18, 2008 |
Three appointments: 3 women
|  |