Brook Plant Services Ltd was founded on 04 November 1999, it's status at Companies House is "Dissolved". Brook Plant Services Ltd has no directors listed.
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 08 December 2015 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 25 August 2015 | |
SOAS(A) - Striking-off action suspended (Section 652A) | 07 February 2015 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 16 December 2014 | |
SOAS(A) - Striking-off action suspended (Section 652A) | 28 May 2014 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 22 April 2014 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 07 January 2014 | |
SOAS(A) - Striking-off action suspended (Section 652A) | 03 October 2013 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 06 August 2013 | |
DS01 - Striking off application by a company | 26 July 2013 | |
GAZ1 - First notification of strike-off action in London Gazette | 02 July 2013 | |
AR01 - Annual Return | 20 November 2012 | |
AA - Annual Accounts | 25 June 2012 | |
AR01 - Annual Return | 09 November 2011 | |
AA - Annual Accounts | 05 April 2011 | |
AR01 - Annual Return | 11 November 2010 | |
AA - Annual Accounts | 01 February 2010 | |
AR01 - Annual Return | 09 November 2009 | |
363a - Annual Return | 08 December 2008 | |
AA - Annual Accounts | 06 October 2008 | |
AA - Annual Accounts | 11 August 2008 | |
288a - Notice of appointment of directors or secretaries | 28 April 2008 | |
288b - Notice of resignation of directors or secretaries | 28 April 2008 | |
288a - Notice of appointment of directors or secretaries | 28 April 2008 | |
363a - Annual Return | 02 November 2007 | |
288b - Notice of resignation of directors or secretaries | 09 May 2007 | |
287 - Change in situation or address of Registered Office | 09 May 2007 | |
AA - Annual Accounts | 09 May 2007 | |
363a - Annual Return | 20 November 2006 | |
288a - Notice of appointment of directors or secretaries | 20 November 2006 | |
288a - Notice of appointment of directors or secretaries | 20 November 2006 | |
288b - Notice of resignation of directors or secretaries | 23 October 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 27 September 2006 | |
AA - Annual Accounts | 09 June 2006 | |
288b - Notice of resignation of directors or secretaries | 07 June 2006 | |
288a - Notice of appointment of directors or secretaries | 23 January 2006 | |
363a - Annual Return | 07 November 2005 | |
353 - Register of members | 07 November 2005 | |
287 - Change in situation or address of Registered Office | 18 July 2005 | |
AA - Annual Accounts | 04 May 2005 | |
363s - Annual Return | 19 November 2004 | |
AA - Annual Accounts | 07 July 2004 | |
288b - Notice of resignation of directors or secretaries | 04 June 2004 | |
363s - Annual Return | 26 November 2003 | |
395 - Particulars of a mortgage or charge | 08 August 2003 | |
395 - Particulars of a mortgage or charge | 08 August 2003 | |
AA - Annual Accounts | 03 May 2003 | |
363s - Annual Return | 16 November 2002 | |
288a - Notice of appointment of directors or secretaries | 26 October 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 11 September 2002 | |
288b - Notice of resignation of directors or secretaries | 09 September 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 01 June 2002 | |
AA - Annual Accounts | 01 May 2002 | |
363s - Annual Return | 01 November 2001 | |
AA - Annual Accounts | 29 October 2001 | |
288b - Notice of resignation of directors or secretaries | 28 December 2000 | |
395 - Particulars of a mortgage or charge | 23 November 2000 | |
288a - Notice of appointment of directors or secretaries | 21 November 2000 | |
288a - Notice of appointment of directors or secretaries | 21 November 2000 | |
363s - Annual Return | 08 November 2000 | |
225 - Change of Accounting Reference Date | 29 March 2000 | |
288a - Notice of appointment of directors or secretaries | 25 November 1999 | |
288a - Notice of appointment of directors or secretaries | 25 November 1999 | |
287 - Change in situation or address of Registered Office | 12 November 1999 | |
288b - Notice of resignation of directors or secretaries | 12 November 1999 | |
288b - Notice of resignation of directors or secretaries | 12 November 1999 | |
NEWINC - New incorporation documents | 04 November 1999 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 28 July 2003 | Fully Satisfied |
N/A |
Invoice finance agreement | 28 July 2003 | Fully Satisfied |
N/A |
Fixed charge on all debts factored that shall fail to vest and other debts with a floating charge on monies received from other debts | 21 November 2000 | Fully Satisfied |
N/A |