Gregson And Brooke Financial Services LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats)
- original incorporation documents (if available)
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
|
|
Last balance sheet date | 2012-03-31 | |
Cash in hand | £3,706 | 0% |
Net Worth | £-1,293 | 0% |
Trade Debtors | £1 | 0% |
Total assets | £3,707 | 0% |
Shareholder's funds | £-1,293 | 0% |
PERTEX LTD
EXPERT MONEY SOLUTIONS LIMITED
GREGSON & BROOKE FINANCIAL SERVICES LTD
Company type | Private Limited Company, Dissolved |
Company Number | 07338291 |
Record last updated | Tuesday, March 31, 2015 12:16:11 AM UTC |
Official Address | Care Of:Duff Phelps Ltdthe Chancery 58 Spring Gardens Manchester Ltd M21ew City Centre There are 400 companies registered at this street |
Locality | City Centre |
Region | England |
Postal Code | M21EW |
Sector | financial, limit, service, support |
Visits
Document Type | Publication date | Download link | |
Notices | Dec 24, 2014 | Meetings of creditors |  |
Registry | Nov 6, 2014 | Change of registered office address |  |
Registry | Nov 5, 2014 | Notice of administrators appointment |  |
Notices | Nov 4, 2014 | Appointment of administrators |  |
Registry | Sep 16, 2014 | Annual return |  |
Registry | Sep 8, 2014 | Resignation of one Director |  |
Registry | Sep 1, 2014 | Resignation of one Managing Director and one Director (a man) |  |
Registry | Aug 28, 2014 | Resignation of one Director |  |
Registry | Aug 28, 2014 | Resignation of one Director 7338... |  |
Registry | Aug 20, 2014 | Appointment of a man as Director and Managing Director |  |
Registry | Aug 20, 2014 | Appointment of a man as Director |  |
Registry | Aug 4, 2014 | Appointment of a woman as Director |  |
Registry | Aug 1, 2014 | Appointment of a woman |  |
Registry | Apr 11, 2014 | Company name change |  |
Registry | Apr 11, 2014 | Change of name certificate |  |
Registry | Apr 11, 2014 | Change of name certificate 7338... |  |
Registry | Jan 17, 2014 | Change of registered office address |  |
Registry | Dec 13, 2013 | Annual return |  |
Registry | Dec 13, 2013 | Change of particulars for director |  |
Financials | Dec 4, 2013 | Annual accounts |  |
Registry | Jul 24, 2013 | Company name change |  |
Registry | Jul 24, 2013 | Change of name certificate |  |
Registry | Jul 10, 2013 | Company name change |  |
Registry | Jul 10, 2013 | Change of name certificate |  |
Registry | Apr 5, 2013 | Company name change |  |
Registry | Apr 5, 2013 | Change of name certificate |  |
Financials | Dec 28, 2012 | Annual accounts |  |
Registry | Oct 1, 2012 | Annual return |  |
Financials | May 1, 2012 | Annual accounts |  |
Registry | Jan 6, 2012 | Change of accounting reference date |  |
Registry | Dec 12, 2011 | Annual return |  |
Registry | Dec 12, 2011 | Resignation of one Director |  |
Registry | Dec 6, 2011 | First notification of strike-off action in london gazette |  |
Registry | Jul 14, 2011 | Change of registered office address |  |
Registry | Aug 27, 2010 | Resignation of one M.D and one Director (a man) |  |
Registry | Aug 6, 2010 | Two appointments: 2 men |  |