Broderick Drive Systems Ltd was founded on 17 January 2000 with its registered office in Leicester in Leicestershire, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the Broderick Drive Systems Ltd.
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 04 November 2014 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 22 July 2014 | |
DS01 - Striking off application by a company | 09 July 2014 | |
GAZ1 - First notification of strike-off action in London Gazette | 06 May 2014 | |
AA - Annual Accounts | 04 June 2013 | |
AR01 - Annual Return | 19 February 2013 | |
AA - Annual Accounts | 01 June 2012 | |
DISS40 - Notice of striking-off action discontinued | 30 May 2012 | |
GAZ1 - First notification of strike-off action in London Gazette | 29 May 2012 | |
AR01 - Annual Return | 29 February 2012 | |
AR01 - Annual Return | 12 April 2011 | |
AA - Annual Accounts | 21 January 2011 | |
AA - Annual Accounts | 12 May 2010 | |
AR01 - Annual Return | 08 January 2010 | |
CH01 - Change of particulars for director | 08 January 2010 | |
363a - Annual Return | 14 May 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 14 May 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 14 May 2009 | |
AA - Annual Accounts | 01 May 2009 | |
225 - Change of Accounting Reference Date | 29 September 2008 | |
AAMD - Amended Accounts | 18 February 2008 | |
363s - Annual Return | 25 January 2008 | |
AA - Annual Accounts | 21 December 2007 | |
363s - Annual Return | 27 June 2007 | |
AA - Annual Accounts | 09 October 2006 | |
363s - Annual Return | 10 March 2006 | |
AA - Annual Accounts | 16 December 2005 | |
363s - Annual Return | 12 May 2005 | |
AA - Annual Accounts | 05 October 2004 | |
363s - Annual Return | 09 March 2004 | |
AA - Annual Accounts | 27 September 2003 | |
288b - Notice of resignation of directors or secretaries | 15 April 2003 | |
363s - Annual Return | 14 January 2003 | |
AA - Annual Accounts | 09 September 2002 | |
363s - Annual Return | 13 March 2002 | |
AA - Annual Accounts | 25 September 2001 | |
395 - Particulars of a mortgage or charge | 25 July 2001 | |
225 - Change of Accounting Reference Date | 02 April 2001 | |
363s - Annual Return | 22 March 2001 | |
CERTNM - Change of name certificate | 29 November 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 08 February 2000 | |
287 - Change in situation or address of Registered Office | 21 January 2000 | |
288b - Notice of resignation of directors or secretaries | 21 January 2000 | |
288b - Notice of resignation of directors or secretaries | 21 January 2000 | |
288a - Notice of appointment of directors or secretaries | 21 January 2000 | |
288a - Notice of appointment of directors or secretaries | 21 January 2000 | |
NEWINC - New incorporation documents | 17 January 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage debenture | 19 July 2001 | Outstanding |
N/A |